- Company Overview for MERRILEE DEVELOPMENTS LIMITED (00762465)
- Filing history for MERRILEE DEVELOPMENTS LIMITED (00762465)
- People for MERRILEE DEVELOPMENTS LIMITED (00762465)
- Charges for MERRILEE DEVELOPMENTS LIMITED (00762465)
- More for MERRILEE DEVELOPMENTS LIMITED (00762465)
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 |