Advanced company searchLink opens in new window

MERCER FIELD LIMITED

Company number 07139953

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)
04 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
15 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
05 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
14 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
31 Jan 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
04 Jun 2013 AA Total exemption small company accounts made up to 31 January 2013
12 Feb 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
03 Aug 2012 AA Total exemption small company accounts made up to 31 January 2012
13 Feb 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
13 Feb 2012 TM02 Termination of appointment of Martin Cantor as a secretary
01 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
24 Mar 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
24 Mar 2011 AP03 Appointment of Mr Martin Cantor as a secretary
24 Mar 2011 AD01 Registered office address changed from 45 Hanover Gardens London SE11 5TN United Kingdom on 24 March 2011
11 Mar 2011 AP03 Appointment of Martin Vincent Cantor as a secretary
25 Feb 2010 MEM/ARTS Memorandum and Articles of Association
24 Feb 2010 CERTNM Company name changed DDL122 LIMITED\certificate issued on 24/02/10
  • RES15 ‐ Change company name resolution on 2010-02-11
24 Feb 2010 CONNOT Change of name notice
23 Feb 2010 AP01 Appointment of Mr Malcolm Mercer Trice as a director
23 Feb 2010 TM01 Termination of appointment of Daniel Dwyer as a director
23 Feb 2010 AP01 Appointment of Jonathan William Mercer Trice as a director
23 Feb 2010 AD01 Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER United Kingdom on 23 February 2010
23 Feb 2010 AP01 Appointment of Lindsey Ann Trice as a director
29 Jan 2010 NEWINC Incorporation