- Company Overview for MERLION HOUSING ASSOCIATION LTD (07451187)
- Filing history for MERLION HOUSING ASSOCIATION LTD (07451187)
- People for MERLION HOUSING ASSOCIATION LTD (07451187)
- Charges for MERLION HOUSING ASSOCIATION LTD (07451187)
- More for MERLION HOUSING ASSOCIATION LTD (07451187)
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) |
---|---|---|---|
07 Feb 2025 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
07 Feb 2025 | PSC04 | Change of details for Mr Christopher David Butler Williams as a person with significant control on 31 December 2024 | |
06 Aug 2024 | AA | Micro company accounts made up to 31 December 2023 | |
02 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
07 Nov 2023 | TM01 | Termination of appointment of Anthony John Radford as a director on 17 October 2023 | |
07 Nov 2023 | PSC07 | Cessation of Anthony John Radford as a person with significant control on 17 October 2023 | |
19 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 May 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
26 Jan 2023 | MR04 | Satisfaction of charge 074511870003 in full | |
26 Jan 2023 | MR04 | Satisfaction of charge 074511870004 in full | |
26 Jan 2023 | MR04 | Satisfaction of charge 074511870005 in full | |
10 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with no updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with no updates | |
27 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
27 Nov 2020 | CS01 | Confirmation statement made on 10 November 2020 with no updates | |
28 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Aug 2020 | PSC07 | Cessation of 3F Holdings Limited as a person with significant control on 7 August 2020 | |
04 Aug 2020 | AD01 | Registered office address changed from , Suite 3 Chilcomb Park, Chilcomb Lane, Winchester, SO21 1GJ, United Kingdom to Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ on 4 August 2020 | |
09 Dec 2019 | AAMD | Amended total exemption full accounts made up to 31 December 2018 | |
14 Nov 2019 | CS01 | Confirmation statement made on 10 November 2019 with no updates | |
29 Oct 2019 | CH01 | Director's details changed for Mr Christopher David Butler Williams on 16 October 2019 | |
29 Oct 2019 | CH01 | Director's details changed for Mr Anthony John Radford on 16 October 2019 | |
29 Oct 2019 | PSC04 | Change of details for Mr Christopher David Butler Williams as a person with significant control on 16 October 2019 | |
15 Oct 2019 | AD01 | Registered office address changed from , the Cavendish Centre Winnall Close, Winchester, Hampshire, SO23 0LB to Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ on 15 October 2019 |