- Company Overview for MERCURY HOLDINGS (LONDON) LIMITED (06809765)
- Filing history for MERCURY HOLDINGS (LONDON) LIMITED (06809765)
- People for MERCURY HOLDINGS (LONDON) LIMITED (06809765)
- More for MERCURY HOLDINGS (LONDON) LIMITED (06809765)
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) |
---|---|---|---|
01 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Mar 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
16 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2017 | SH08 | Change of share class name or designation | |
08 Feb 2017 | SH08 | Change of share class name or designation | |
25 Jan 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 | |
25 Jan 2017 | AD01 | Registered office address changed from Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH to Shelah Road Shelah Road Halesowen West Midlands B63 3XL on 25 January 2017 | |
25 Jan 2017 | TM02 | Termination of appointment of Christopher Neil Clayden as a secretary on 24 January 2017 | |
25 Jan 2017 | TM01 | Termination of appointment of Graham Robert King as a director on 24 January 2017 | |
25 Jan 2017 | AP01 | Appointment of Mr Garth Nicholas Brinton as a director on 24 January 2017 | |
25 Jan 2017 | AP01 | Appointment of Mr Leon Nigel Wallace Willitts as a director on 24 January 2017 | |
25 Jan 2017 | AP01 | Appointment of Mr Bernard Carl Noakes as a director on 24 January 2017 | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
27 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Apr 2015 | AD01 | Registered office address changed from Turnpike House 1208-1210 London Road Leigh on Sea Essex SS9 2UA to Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH on 28 April 2015 | |
24 Feb 2015 | AR01 | Annual return made up to 4 February 2015 with full list of shareholders | |
06 Feb 2015 | SH20 | Statement by Directors | |
06 Feb 2015 | SH19 |
Statement of capital on 6 February 2015
|
|
06 Feb 2015 | CAP-SS | Solvency Statement dated 03/12/14 | |
06 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 May 2014 | SH06 |
Cancellation of shares. Statement of capital on 20 May 2014
|
|
20 May 2014 | RESOLUTIONS |
Resolutions
|
|
20 May 2014 | SH03 | Purchase of own shares. |