Advanced company searchLink opens in new window

MERLION HOUSING ASSOCIATION LTD

Company number 07451187

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)
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