Advanced company searchLink opens in new window

MERTON HALL RESIDENTS MANAGEMENT COMPANY LIMITED

Company number 01478952

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)
26 Oct 2018 TM01 Termination of appointment of Lauren Beth Cheers as a director on 26 October 2018
22 Oct 2018 CH03 Secretary's details changed for Mr Mohamed Reslan Abdel Wahed on 20 October 2018
22 Oct 2018 AD02 Register inspection address has been changed to Flat 4, 18 Flat 4 18 Merton Hall Road Wimbledon London SW19 3PP
22 Oct 2018 AD01 Registered office address changed from Flat 1 18 Merton Hall Road Wimbledon London SW19 3PP England to Flat 4, 18 Flat 4 18 Merton Hall Road Wimbledon London SW19 3PP on 22 October 2018
20 Oct 2018 CH01 Director's details changed for Mr Mohamed Reslan Abdul Wahed on 20 October 2018
20 Oct 2018 CH03 Secretary's details changed for Mr Mohamed Wahed on 20 October 2018
19 Oct 2018 TM02 Termination of appointment of Lauren Beth Cheers as a secretary on 19 October 2018
19 Oct 2018 AP03 Appointment of Mr Mohamed Wahed as a secretary on 19 October 2018
28 May 2018 CS01 Confirmation statement made on 14 May 2018 with no updates
12 Dec 2017 AA Micro company accounts made up to 31 March 2017
28 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
09 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 5
17 May 2016 AD02 Register inspection address has been changed from Sycamore Place Woonton Nr Amley Hereford Herefordshire HR3 6QL England to Flat 1, 18 Merton Hall Road London SW19 3PP
08 Apr 2016 AP03 Appointment of Miss Lauren Beth Cheers as a secretary on 30 January 2016
24 Mar 2016 AP01 Appointment of Dr Lauren Beth Cheers as a director on 30 January 2016
23 Mar 2016 TM01 Termination of appointment of Sarah Jane Allison Chapman as a director on 30 January 2016
02 Feb 2016 CH01 Director's details changed for Sarah Jane Allison Chapman on 30 January 2016
30 Jan 2016 TM02 Termination of appointment of Jeremy Walter Alastair Chapman as a secretary on 30 January 2016
28 Jan 2016 AD01 Registered office address changed from I Highland Court Aylestone Hill Hereford HR1 1NU England to Flat 1 18 Merton Hall Road Wimbledon London SW19 3PP on 28 January 2016
17 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
30 Nov 2015 AD01 Registered office address changed from 1 Highland Court 1 Highland Court Aylestone Hill Hereford HR1 1NU England to I Highland Court Aylestone Hill Hereford HR1 1NU on 30 November 2015
25 Oct 2015 AD01 Registered office address changed from Sycamore Place Woonton Nr Amley Hereford Herefordshire HR3 6QL to 1 Highland Court 1 Highland Court Aylestone Hill Hereford HR1 1NU on 25 October 2015
05 Jun 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 5
05 Jun 2015 AD02 Register inspection address has been changed from C/O Jeremy Chapman Highbrooks Farm Catsgore Somerton Somerset TA11 7HZ to Sycamore Place Woonton Nr Amley Hereford Herefordshire HR3 6QL