- Company Overview for MERTHYR (NOMINEE NO.1) LIMITED (04261269)
- Filing history for MERTHYR (NOMINEE NO.1) LIMITED (04261269)
- People for MERTHYR (NOMINEE NO.1) LIMITED (04261269)
- Charges for MERTHYR (NOMINEE NO.1) LIMITED (04261269)
- More for MERTHYR (NOMINEE NO.1) LIMITED (04261269)
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) |
---|---|---|---|
14 Mar 2017 | AA | Accounts for a small company made up to 31 December 2015 | |
09 Dec 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
07 Nov 2016 | CH01 | Director's details changed for Mrs Jayne Helen Lewis on 4 November 2016 | |
07 Nov 2016 | AD01 | Registered office address changed from 4 Stable Street London N1C 4AB to Cwmbargoed Disposal Point Fochriw Road Cwmbargoed Merthyr Tydfil CF48 4AE on 7 November 2016 | |
09 Jun 2016 | TM01 | Termination of appointment of Andrew John Lewis as a director on 26 May 2016 | |
01 Feb 2016 | TM02 | Termination of appointment of Anita Joanne Sadler as a secretary on 7 January 2016 | |
01 Feb 2016 | TM01 | Termination of appointment of Stephen Tillman as a director on 7 January 2016 | |
01 Feb 2016 | TM01 | Termination of appointment of Gary John Taylor as a director on 7 January 2016 | |
01 Feb 2016 | TM01 | Termination of appointment of Aubyn James Sugden Prower as a director on 7 January 2016 | |
01 Feb 2016 | TM01 | Termination of appointment of James Thomas Poyner as a director on 7 January 2016 | |
01 Feb 2016 | TM01 | Termination of appointment of Peter Frank Hazell as a director on 7 January 2016 | |
01 Feb 2016 | TM01 | Termination of appointment of Michael Norman Carruthers as a director on 7 January 2016 | |
01 Feb 2016 | TM01 | Termination of appointment of Neil Andrew Brown as a director on 7 January 2016 | |
01 Feb 2016 | TM01 | Termination of appointment of Donald William Borland as a director on 7 January 2016 | |
29 Jan 2016 | AP01 | Appointment of Andrew John Lewis as a director on 7 January 2016 | |
29 Jan 2016 | AP01 | Appointment of Jayne Helen Lewis as a director on 7 January 2016 | |
11 Jan 2016 | MR01 | Registration of charge 042612690003, created on 7 January 2016 | |
29 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
08 Jul 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
02 Jul 2015 | CH01 | Director's details changed for Mr Aubyn James Sugden Prower on 1 July 2015 | |
01 Apr 2015 | AP01 | Appointment of Mr Michael Norman Carruthers as a director on 31 March 2015 | |
31 Mar 2015 | TM01 | Termination of appointment of Keith Manson Miller as a director on 31 March 2015 | |
24 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
06 Aug 2014 | TM01 | Termination of appointment of Peter Geoffrey Freeman as a director on 30 July 2014 | |
06 Aug 2014 | TM01 | Termination of appointment of Michael Ian Freeman as a director on 30 July 2014 |