Advanced company searchLink opens in new window

MERINWELL LIMITED

Company number 00587844

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES13 ‐ Change of company name 09/05/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-09
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
  • RES13 ‐ Paragraph 42(2)the restriction on the (b) of schedule restriction on the authorised share capital 27/09/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
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