- Company Overview for MERCHANT CITY PROPERTIES LIMITED (02883508)
- Filing history for MERCHANT CITY PROPERTIES LIMITED (02883508)
- People for MERCHANT CITY PROPERTIES LIMITED (02883508)
- Charges for MERCHANT CITY PROPERTIES LIMITED (02883508)
- More for MERCHANT CITY PROPERTIES LIMITED (02883508)
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) |
---|---|---|---|
27 Jun 2015 | MR04 | Satisfaction of charge 19 in full | |
27 Jun 2015 | MR04 | Satisfaction of charge 22 in full | |
27 Jun 2015 | MR04 | Satisfaction of charge 17 in full | |
21 Apr 2015 | TM01 | Termination of appointment of Kevin Terrance Maguire as a director on 2 April 2015 | |
21 Apr 2015 | TM01 | Termination of appointment of John Lockington Phillips as a director on 2 April 2015 | |
21 Apr 2015 | TM01 | Termination of appointment of Francis Bede Charnock as a director on 2 April 2015 | |
24 Dec 2014 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
06 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
23 Dec 2013 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
13 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
21 Jan 2013 | AR01 | Annual return made up to 23 December 2012 with full list of shareholders | |
20 Sep 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
09 Aug 2012 | AD01 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 9 August 2012 | |
01 Feb 2012 | AR01 | Annual return made up to 23 December 2011 with full list of shareholders | |
07 Sep 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
24 Dec 2010 | AR01 | Annual return made up to 23 December 2010 with full list of shareholders | |
24 Dec 2010 | CH01 | Director's details changed for John Lockington Phillips on 23 December 2010 | |
24 Dec 2010 | CH01 | Director's details changed for Francis Bede Charnock on 23 December 2010 | |
24 Dec 2010 | CH01 | Director's details changed for Kevin Terrance Maguire on 23 December 2010 | |
24 Dec 2010 | CH01 | Director's details changed for David Maxwell Freed on 23 December 2010 | |
24 Dec 2010 | CH03 | Secretary's details changed for Mrs Lesley Ann Freed on 23 December 2010 | |
21 Sep 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
18 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2009 | AR01 | Annual return made up to 23 December 2009 with full list of shareholders |