Advanced company searchLink opens in new window

MERE HOME FARM MANAGEMENT COMPANY LIMITED

Company number 05772049

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)
03 May 2017 TM01 Termination of appointment of Christopher Barry Paterson as a director on 26 April 2017
10 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
10 Apr 2017 AD01 Registered office address changed from C/O C/O Rbm Unit 5a, Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE to C/O Keppie Massie Alabama House 6 Rumford Place Liverpool on 10 April 2017
10 Apr 2017 AP04 Appointment of Keppie Massie as a secretary on 1 April 2017
10 Apr 2017 TM02 Termination of appointment of Dickinson Harrison (Rbm) Ltd as a secretary on 1 April 2017
11 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
01 May 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-01
  • GBP 7
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Apr 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 7
18 Nov 2014 AP04 Appointment of Dickinson Harrison (Rbm) Ltd as a secretary on 10 October 2014
07 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
10 Oct 2014 TM02 Termination of appointment of Hml Hml Company Secretary Services as a secretary on 6 October 2014
10 Oct 2014 AD01 Registered office address changed from C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD United Kingdom to C/O C/O Rbm Unit 5a, Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE on 10 October 2014
30 May 2014 CH04 Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014
28 May 2014 CH04 Secretary's details changed for Hml Guthrie on 28 May 2014
14 May 2014 TM02 Termination of appointment of The Guthrie Partnership Limited as a secretary
14 May 2014 AP03 Appointment of Hml Guthrie as a secretary
14 May 2014 AD01 Registered office address changed from C/O the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH on 14 May 2014
07 Apr 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 7
05 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
11 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
21 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
17 Apr 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
14 Mar 2012 AP04 Appointment of The Guthrie Partnership Limited as a secretary
29 Feb 2012 TM02 Termination of appointment of Charles Guthrie as a secretary