- Company Overview for MERCER FIELD LIMITED (07139953)
- Filing history for MERCER FIELD LIMITED (07139953)
- People for MERCER FIELD LIMITED (07139953)
- More for MERCER FIELD LIMITED (07139953)
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
|
|
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
|
|
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
|
|
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
|
|
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 |