Advanced company searchLink opens in new window

MERRILEE DEVELOPMENTS LIMITED

Company number 00762465

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)
28 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
09 Apr 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
09 May 2023 AD01 Registered office address changed from 2 the Cloisters 12 George Road Edgbaston Birmingham B15 1NP England to 2 the Cloisters 12 George Road Edgbaston Birmingham B15 1NP on 9 May 2023
09 May 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
12 Apr 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
03 Nov 2021 PSC05 Change of details for Colmore Estates Limited as a person with significant control on 22 December 2020
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
26 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
22 Dec 2020 AD01 Registered office address changed from 6 Gosney Fields Pinvin Pershore WR10 2nd England to 2 the Cloisters 12 George Road Edgbaston Birmingham B15 1NP on 22 December 2020
29 Jun 2020 AA Micro company accounts made up to 30 September 2019
25 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
13 Mar 2020 MR04 Satisfaction of charge 1 in full
18 Oct 2019 PSC05 Change of details for Colmore Estates Limited as a person with significant control on 17 October 2019
18 Oct 2019 AD01 Registered office address changed from The Mede Kington Worcester WR7 4DH to 6 Gosney Fields Pinvin Pershore WR10 2nd on 18 October 2019
07 Oct 2019 CH01 Director's details changed for Ms Juliet Barbara Grundy on 27 August 2019
07 Oct 2019 CH03 Secretary's details changed for Ms Juliet Barbara Grundy on 27 August 2019
27 Jun 2019 AA Micro company accounts made up to 30 September 2018
20 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
14 May 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
15 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
08 Aug 2016 AA Total exemption small company accounts made up to 30 September 2015