MERCIA REAL ESTATE ENFIELD LIMITED
Company number 03247667
- Company Overview for MERCIA REAL ESTATE ENFIELD LIMITED (03247667)
- Filing history for MERCIA REAL ESTATE ENFIELD LIMITED (03247667)
- People for MERCIA REAL ESTATE ENFIELD LIMITED (03247667)
- Charges for MERCIA REAL ESTATE ENFIELD LIMITED (03247667)
- More for MERCIA REAL ESTATE ENFIELD LIMITED (03247667)
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) |
---|---|---|---|
17 Oct 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
04 Feb 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
20 Oct 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
10 Apr 2014 | MR01 | Registration of charge 032476670012 | |
09 Apr 2014 | MR04 | Satisfaction of charge 6 in full | |
09 Apr 2014 | MR04 | Satisfaction of charge 2 in full | |
09 Apr 2014 | MR04 | Satisfaction of charge 4 in full | |
19 Feb 2014 | CH03 | Secretary's details changed for Paul Charles Cole on 7 February 2014 | |
18 Feb 2014 | CH01 | Director's details changed for Mr Paul Robert White on 3 February 2014 | |
05 Nov 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
13 Sep 2013 | AR01 |
Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-13
|
|
10 Sep 2013 | CH01 | Director's details changed for Mr Paul Robert White on 1 November 2012 | |
20 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
26 Sep 2012 | AR01 | Annual return made up to 10 September 2012 with full list of shareholders | |
31 Oct 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
11 Oct 2011 | AR01 | Annual return made up to 10 September 2011 with full list of shareholders | |
06 Oct 2011 | CH01 | Director's details changed for Paul Robert White on 5 August 2011 | |
08 Sep 2011 | AD01 | Registered office address changed from 33 Lionel Street Birmingham West Midlands B3 1AB on 8 September 2011 | |
21 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
16 Sep 2010 | AR01 | Annual return made up to 10 September 2010 with full list of shareholders | |
19 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
20 Nov 2009 | CH01 | Director's details changed for Nicholas Francis Megyesi Schwartz on 1 October 2009 |