- Company Overview for MERINWELL LIMITED (00587844)
- Filing history for MERINWELL LIMITED (00587844)
- People for MERINWELL LIMITED (00587844)
- Charges for MERINWELL LIMITED (00587844)
- More for MERINWELL LIMITED (00587844)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
10 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
12 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
01 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 May 2022 | RESOLUTIONS |
Resolutions
|
|
12 May 2022 | MA | Memorandum and Articles of Association | |
10 May 2022 | CERTNM |
Company name changed hawcroft court LIMITED\certificate issued on 10/05/22
|
|
22 Apr 2022 | MR01 | Registration of charge 005878440021, created on 20 April 2022 | |
07 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
09 Nov 2021 | AD01 | Registered office address changed from Atterbury Lakes Fairbourne Drive Atterbury Milton Keynes MK10 9RG United Kingdom to C/O Forty-Two Consulting Ltd Regus House, Atterbury Lakes Fairbourne Drive, Atterbury Milton Keynes MK10 9RG on 9 November 2021 | |
13 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2021 | CC04 | Statement of company's objects | |
13 Oct 2021 | MA | Memorandum and Articles of Association | |
01 Oct 2021 | PSC02 | Notification of Brighthill Futures Limited as a person with significant control on 27 September 2021 | |
01 Oct 2021 | PSC07 | Cessation of Overcourt Holdco Limited as a person with significant control on 27 September 2021 | |
01 Oct 2021 | PSC07 | Cessation of Brenda Faherty as a person with significant control on 27 September 2021 | |
01 Oct 2021 | PSC02 | Notification of Overcourt Holdco Limited as a person with significant control on 27 September 2021 | |
30 Sep 2021 | AD01 | Registered office address changed from 66 Prescot Street London E1 8NN to Atterbury Lakes Fairbourne Drive Atterbury Milton Keynes MK10 9RG on 30 September 2021 | |
30 Sep 2021 | AP01 | Appointment of Ms Sorcha Lesley Chandler as a director on 27 September 2021 | |
30 Sep 2021 | AP01 | Appointment of Ms Tara Michelle Powell as a director on 27 September 2021 | |
30 Sep 2021 | TM01 | Termination of appointment of John Howard Rochman as a director on 27 September 2021 | |
30 Sep 2021 | TM01 | Termination of appointment of Louise Julia Faherty as a director on 27 September 2021 | |
30 Sep 2021 | TM01 | Termination of appointment of Brenda Faherty as a director on 27 September 2021 | |
30 Sep 2021 | TM02 | Termination of appointment of Elizabeth Mary Hendle as a secretary on 27 September 2021 |