MERCIA OUTDOOR ADVERTISING LIMITED
Company number 03070888
- Company Overview for MERCIA OUTDOOR ADVERTISING LIMITED (03070888)
- Filing history for MERCIA OUTDOOR ADVERTISING LIMITED (03070888)
- People for MERCIA OUTDOOR ADVERTISING LIMITED (03070888)
- Charges for MERCIA OUTDOOR ADVERTISING LIMITED (03070888)
- More for MERCIA OUTDOOR ADVERTISING LIMITED (03070888)
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 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Jul 2020 | CS01 | Confirmation statement made on 21 June 2020 with updates | |
29 Jul 2020 | AD01 | Registered office address changed from 1 Aston Court Bromsgrove Technology Park Bromsgrove Worcestershire B60 3AL United Kingdom to The Station House 15 Station Road St Ives Cambridgeshire PE27 5BH on 29 July 2020 | |
06 Feb 2020 | TM01 | Termination of appointment of Patrick Benjamin Fisher as a director on 30 January 2020 | |
06 Feb 2020 | TM01 | Termination of appointment of Bryan Robert Smith as a director on 29 January 2020 | |
06 Feb 2020 | TM01 | Termination of appointment of David Daneville Smith as a director on 29 January 2020 | |
21 Jan 2020 | PSC02 | Notification of Wildstone Capital Limited as a person with significant control on 4 July 2019 | |
21 Jan 2020 | PSC07 | Cessation of Daneville David Smith as a person with significant control on 4 July 2019 | |
21 Jan 2020 | AA01 | Previous accounting period extended from 30 June 2019 to 31 December 2019 | |
21 Jan 2020 | PSC07 | Cessation of Bryan Robert Smith as a person with significant control on 4 July 2019 | |
17 Jan 2020 | MR04 | Satisfaction of charge 1 in full | |
24 Sep 2019 | AP01 | Appointment of Mr Damian Cox as a director on 4 July 2019 | |
20 Sep 2019 | AP01 | Appointment of Mr Patrick Benjamin Fisher as a director on 4 July 2019 | |
19 Sep 2019 | AP01 | Appointment of Mr Philip Henrik Allard as a director on 4 July 2019 | |
19 Sep 2019 | AP01 | Appointment of Mr Jonathan Chandler as a director on 4 July 2019 | |
17 Sep 2019 | CC04 | Statement of company's objects | |
17 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2019 | CS01 | Confirmation statement made on 21 June 2019 with updates | |
29 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with updates | |
25 Jun 2018 | CH01 | Director's details changed | |
03 Apr 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 |