MERGESWIFT PROPERTY MANAGEMENT LIMITED
Company number 02651928
- Company Overview for MERGESWIFT PROPERTY MANAGEMENT LIMITED (02651928)
- Filing history for MERGESWIFT PROPERTY MANAGEMENT LIMITED (02651928)
- People for MERGESWIFT PROPERTY MANAGEMENT LIMITED (02651928)
- More for MERGESWIFT PROPERTY MANAGEMENT LIMITED (02651928)
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 Nov 2024 | CS01 | Confirmation statement made on 1 October 2024 with no updates | |
29 Jul 2024 | AP04 | Appointment of Woodley & Associates Limited as a secretary on 26 July 2024 | |
14 May 2024 | AD01 | Registered office address changed from Suite 3 Brearley House 278 Lymington Road Highcliffe Dorset BH23 5ET to 29 West Street Ringwood BH24 1DY on 14 May 2024 | |
14 May 2024 | TM02 | Termination of appointment of Hpm South Limited as a secretary on 6 December 2023 | |
24 Nov 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
05 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with updates | |
03 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with updates | |
16 Sep 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
08 Jun 2022 | TM01 | Termination of appointment of Valerie Spence as a director on 8 June 2022 | |
08 Jun 2022 | AP01 | Appointment of Miss Serpil Coguplugil as a director on 8 June 2022 | |
07 Jun 2022 | AP01 | Appointment of Mrs Patricia Ann Spencer as a director on 7 June 2022 | |
07 Jun 2022 | TM01 | Termination of appointment of Josephine Frances Knott as a director on 7 June 2022 | |
04 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with updates | |
04 Oct 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
18 Nov 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
01 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with updates | |
01 Oct 2020 | CH01 | Director's details changed for Josephine Frances Knott on 1 October 2020 | |
23 Mar 2020 | CH01 | Director's details changed for Ms Valerie Spence on 23 March 2020 | |
23 Mar 2020 | CH04 | Secretary's details changed for Hpm South Limited on 23 March 2020 | |
23 Mar 2020 | CH01 | Director's details changed for Josephine Frances Knott on 23 March 2020 | |
01 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
08 Aug 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
08 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with no updates | |
13 Aug 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
09 Nov 2017 | AA | Total exemption full accounts made up to 30 April 2017 |