Advanced company searchLink opens in new window

CREDIT & MERCANTILE PLC

Company number 03186787

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)
28 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 107
28 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 108
28 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 351
28 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 349
21 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 395
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
19 Apr 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders
16 Apr 2010 AD03 Register(s) moved to registered inspection location
16 Apr 2010 CH01 Director's details changed for Roy George Winston on 22 March 2010
16 Apr 2010 CH01 Director's details changed for Stephen Brennan on 22 March 2010
16 Apr 2010 AD02 Register inspection address has been changed
01 Apr 2010 AA Full accounts made up to 30 September 2009
26 Mar 2010 AD01 Registered office address changed from Mercantile House Blackberry Lane Lingfield Surrey RH7 6NG on 26 March 2010
15 Mar 2010 AP03 Appointment of Mr Arthur Mervyn Jackson Wolffsohn as a secretary
15 Mar 2010 TM02 Termination of appointment of Susan Winston as a secretary
27 May 2009 363a Return made up to 16/04/09; full list of members
05 May 2009 AA Full accounts made up to 30 September 2008
18 Apr 2009 395 Particulars of a mortgage or charge / charge no: 394
14 Apr 2009 288b Appointment terminated director colin ranshaw
23 Jul 2008 363a Return made up to 16/04/08; full list of members
18 Jul 2008 288b Appointment terminate, secretary roy george winston logged form
18 Jul 2008 288b Appointment terminated director susan winston
18 Jul 2008 288a Secretary appointed susan marilyn winston
15 Jan 2008 AA Group of companies' accounts made up to 30 September 2007
23 Apr 2007 363a Return made up to 16/04/07; full list of members
27 Jan 2007 395 Particulars of mortgage/charge