MORTAR NO.2 LIMITED

11760654
1 BARTHOLOMEW LANE LONDON ENGLAND EC2N 2AX

Documents

Documents
Date Category Description Pages
30 Jun 2024 accounts Annual Accounts 43 Buy now
20 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
20 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
20 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
20 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
20 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
20 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
20 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
20 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
20 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
20 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
20 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
20 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
20 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
20 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
09 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2023 mortgage Registration of a charge 5 Buy now
28 Dec 2023 mortgage Registration of a charge 5 Buy now
11 Dec 2023 mortgage Registration of a charge 5 Buy now
11 Dec 2023 mortgage Registration of a charge 5 Buy now
23 Nov 2023 mortgage Registration of a charge 5 Buy now
23 Nov 2023 mortgage Registration of a charge 5 Buy now
23 Nov 2023 mortgage Registration of a charge 5 Buy now
23 Nov 2023 mortgage Registration of a charge 5 Buy now
03 Nov 2023 mortgage Registration of a charge 6 Buy now
27 Oct 2023 mortgage Registration of a charge 5 Buy now
06 Oct 2023 mortgage Registration of a charge 5 Buy now
06 Oct 2023 mortgage Registration of a charge 5 Buy now
17 Aug 2023 mortgage Registration of a charge 6 Buy now
08 Jul 2023 accounts Annual Accounts 41 Buy now
23 Jun 2023 officers Change of particulars for director (Ms. Paivi Helena Whitaker) 2 Buy now
23 Jun 2023 officers Change of particulars for director (Ms. Helena Paivi Whitaker) 2 Buy now
14 Jun 2023 mortgage Registration of a charge 6 Buy now
24 Feb 2023 mortgage Registration of a charge 71 Buy now
19 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2022 accounts Annual Accounts 38 Buy now
11 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2021 accounts Annual Accounts 38 Buy now
01 Mar 2021 mortgage Registration of a charge 48 Buy now
05 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2020 accounts Annual Accounts 34 Buy now
31 Mar 2020 officers Change of particulars for corporate director (Intertrust Directors 2 Limited) 1 Buy now
31 Mar 2020 officers Change of particulars for corporate director (Intertrust Directors 1 Limited) 1 Buy now
31 Mar 2020 officers Change of particulars for corporate secretary (Intertrust Corporate Services Limited) 1 Buy now
31 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2019 officers Change of particulars for director (Ms Paivi Helena Whitaker) 2 Buy now
15 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
22 Feb 2019 mortgage Registration of a charge 47 Buy now
21 Jan 2019 accounts Change Account Reference Date Company Current Shortened 3 Buy now
10 Jan 2019 incorporation Incorporation Company 61 Buy now