MERMAID COURT MANAGEMENT COMPANY LIMITED
Company number 02051522
- Company Overview for MERMAID COURT MANAGEMENT COMPANY LIMITED (02051522)
- Filing history for MERMAID COURT MANAGEMENT COMPANY LIMITED (02051522)
- People for MERMAID COURT MANAGEMENT COMPANY LIMITED (02051522)
- More for MERMAID COURT MANAGEMENT COMPANY LIMITED (02051522)
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) |
---|---|---|---|
11 Jan 2024 | CS01 | Confirmation statement made on 27 December 2023 with no updates | |
29 Sep 2023 | AP04 | Appointment of Hms Property Management Services Ltd as a secretary on 25 September 2023 | |
29 Sep 2023 | TM02 | Termination of appointment of Initiative Property Management Ltd as a secretary on 18 September 2023 | |
26 Sep 2023 | AD01 | Registered office address changed from Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED United Kingdom to 62 Rumbridge Street Totton Southampton SO40 9DS on 26 September 2023 | |
13 Sep 2023 | AA | Micro company accounts made up to 28 February 2023 | |
04 Jan 2023 | CS01 | Confirmation statement made on 27 December 2022 with no updates | |
15 Dec 2022 | AA | Micro company accounts made up to 28 February 2022 | |
05 Jan 2022 | CS01 | Confirmation statement made on 27 December 2021 with no updates | |
29 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
06 Oct 2021 | CH04 | Secretary's details changed for Initiative Property Management Ltd on 7 June 2021 | |
25 May 2021 | AD01 | Registered office address changed from First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE England to Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED on 25 May 2021 | |
27 Apr 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
26 Feb 2021 | CH01 | Director's details changed for Susan Margaret Tucker on 25 February 2021 | |
06 Jan 2021 | CS01 | Confirmation statement made on 27 December 2020 with no updates | |
02 Jan 2020 | CS01 | Confirmation statement made on 27 December 2019 with no updates | |
25 Oct 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 27 December 2018 with no updates | |
22 Aug 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
15 Feb 2018 | CH04 | Secretary's details changed for Initiative Property Management Ltd on 15 February 2018 | |
15 Feb 2018 | AD01 | Registered office address changed from Suite 4 Lansdowne Place 17 Holdenhurst Road Bournemouth Dorset BH8 8EW England to First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE on 15 February 2018 | |
11 Jan 2018 | TM02 | Termination of appointment of a secretary | |
10 Jan 2018 | CS01 | Confirmation statement made on 27 December 2017 with no updates | |
18 Jun 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
04 Apr 2017 | AD01 | Registered office address changed from 6 Poole Hill Bournemouth Dorset BH2 5PS to Suite 4 Lansdowne Place 17 Holdenhurst Road Bournemouth Dorset BH8 8EW on 4 April 2017 | |
03 Apr 2017 | AP04 | Appointment of Initiative Property Management Ltd as a secretary on 1 April 2017 |