Advanced company searchLink opens in new window

MEDMERRY PARK LIMITED

Company number 01759557

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)
02 Oct 2024 AA Accounts for a small company made up to 31 December 2023
11 Jun 2024 CS01 Confirmation statement made on 31 May 2024 with no updates
13 Sep 2023 CH01 Director's details changed for Terence William Brown on 13 September 2023
21 Jul 2023 AA Accounts for a small company made up to 31 December 2022
08 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
20 Dec 2022 AD01 Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to Second Floor Front Suite 29-30 Watling Street Canterbury CT1 2UD on 20 December 2022
07 Sep 2022 AA Accounts for a small company made up to 31 December 2021
08 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
30 Sep 2021 AA Accounts for a small company made up to 31 December 2020
04 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
04 Jun 2021 AD01 Registered office address changed from 3rd Floor, 24 Chiswell Street London EC1Y 4YX England to 2nd Floor 168 Shoreditch High Street London E1 6RA on 4 June 2021
29 Oct 2020 AA Accounts for a small company made up to 31 December 2019
10 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
27 Aug 2019 AA Accounts for a small company made up to 31 December 2018
07 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with updates
12 Sep 2018 PSC05 Change of details for Latham Trust Limited as a person with significant control on 3 September 2018
12 Sep 2018 PSC07 Cessation of Terence William Brown as a person with significant control on 3 September 2018
12 Sep 2018 PSC02 Notification of Latham Management Limited as a person with significant control on 3 September 2018
12 Sep 2018 PSC07 Cessation of Kenneth James Brown as a person with significant control on 3 September 2018
19 Jun 2018 AA Accounts for a small company made up to 31 December 2017
08 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
02 Jan 2018 AP01 Appointment of Mr Christopher Brian Charles Manhire as a director on 1 January 2018
22 Sep 2017 AA Accounts for a small company made up to 31 December 2016
07 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
28 Apr 2017 AP03 Appointment of Mrs Jennifer Elizabeth Martin as a secretary on 28 April 2017