ERMIN MEWS MANAGEMENT COMPANY LIMITED
Company number 05437513
- Company Overview for ERMIN MEWS MANAGEMENT COMPANY LIMITED (05437513)
- Filing history for ERMIN MEWS MANAGEMENT COMPANY LIMITED (05437513)
- People for ERMIN MEWS MANAGEMENT COMPANY LIMITED (05437513)
- More for ERMIN MEWS MANAGEMENT COMPANY LIMITED (05437513)
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
|
|
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
|
|
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 |