Advanced company searchLink opens in new window

MERCIA REAL ESTATE ENFIELD LIMITED

Company number 03247667

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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