MERGENOW PROPERTY MANAGEMENT LIMITED
Company number 02693286
- Company Overview for MERGENOW PROPERTY MANAGEMENT LIMITED (02693286)
- Filing history for MERGENOW PROPERTY MANAGEMENT LIMITED (02693286)
- People for MERGENOW PROPERTY MANAGEMENT LIMITED (02693286)
- More for MERGENOW PROPERTY MANAGEMENT LIMITED (02693286)
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 Apr 2017 | CH01 | Director's details changed for Victoria Anne Thacker on 26 April 2017 | |
24 Apr 2017 | AP01 | Appointment of Victoria Anne Thacker as a director on 21 March 2017 | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 28 April 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
19 Jan 2016 | AD01 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 19 January 2016 | |
05 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
22 Oct 2015 | TM01 | Termination of appointment of Graeme Francis Brendan Wall as a director on 22 October 2015 | |
15 May 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
02 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
28 May 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
24 Mar 2014 | AA | Total exemption small company accounts made up to 28 April 2013 | |
15 May 2013 | AR01 | Annual return made up to 14 May 2013 with full list of shareholders | |
30 Nov 2012 | AP01 | Appointment of Teresa Martin as a director | |
09 Oct 2012 | TM01 | Termination of appointment of Sarah Cohen as a director | |
18 Jun 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
17 May 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
17 May 2012 | CH04 | Secretary's details changed for Cosec Management Services Limited on 7 February 2012 | |
13 Feb 2012 | AD01 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 13 February 2012 | |
11 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
16 May 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
16 May 2011 | TM02 | Termination of appointment of Martin Growse as a secretary | |
12 Jan 2011 | AP04 | Appointment of Cosec Management Services Limited as a secretary | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
20 May 2010 | AR01 | Annual return made up to 14 May 2010 with full list of shareholders | |
16 Nov 2009 | AA | Total exemption small company accounts made up to 30 April 2009 |