Advanced company searchLink opens in new window

ERMIN MEWS MANAGEMENT COMPANY LIMITED

Company number 05437513

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)
24 May 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
09 Apr 2021 AA Accounts for a dormant company made up to 31 December 2019
01 Jun 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
04 Feb 2020 AD01 Registered office address changed from 82 the Maltings Roydon Road Stanstead Abbotts Hertfordshire SG12 8HG to 86a the Maltings Roydon Road Stanstead Abbotts Herts SG12 8UU on 4 February 2020
26 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
28 May 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
31 May 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
10 Apr 2018 AP01 Appointment of Mr Dean Burletson as a director on 1 April 2018
27 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
26 Feb 2018 AP02 Appointment of Balinor Property Management Limited as a director on 24 February 2018
26 Feb 2018 TM01 Termination of appointment of Dean Burletson as a director on 24 February 2018
29 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
23 May 2017 CS01 Confirmation statement made on 20 May 2017 with updates
16 Jan 2017 CH04 Secretary's details changed for Merlin Company Secrateries Ltd on 16 January 2017
07 Jun 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 17
07 Jun 2016 AP01 Appointment of Mr Dean Burletson as a director on 8 February 2016
07 Jun 2016 TM01 Termination of appointment of Deborah Jane Perry as a director on 8 February 2016
08 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
23 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
28 May 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 17
28 May 2015 AD02 Register inspection address has been changed from C/O Merlin Estates (East) Ltd 7 the Maltings Roydon Road Stanstead Abbotts Herts SG12 8HG United Kingdom to 82 the Maltings Roydon Road Stanstead Abbotts Hertfordshire SG12 8HG
28 May 2015 CH04 Secretary's details changed for Merlin Company Secrateries Ltd on 8 December 2014
15 Dec 2014 AD01 Registered office address changed from C/O Merlin Estates (East) Ltd 7 the Maltings Roydon Road Stanstead Abbotts Herts SG12 8HG to 82 the Maltings Roydon Road Stanstead Abbotts Hertfordshire SG12 8HG on 15 December 2014
26 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
22 Aug 2014 TM01 Termination of appointment of Adrian Paul Cooke as a director on 20 August 2014