Advanced company searchLink opens in new window

MERCHANT CITY PROPERTIES LIMITED

Company number 02883508

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)
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
  • GBP 10,000
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
  • GBP 10,000
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
  • RES13 ‐ Company business 09/12/2009
09 Jan 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 10/12/2009
23 Dec 2009 AR01 Annual return made up to 23 December 2009 with full list of shareholders