Advanced company searchLink opens in new window

BROMSBERROW MERIT LTD

Company number 09206938

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)
26 Mar 2021 PSC07 Cessation of Aayog Limbu as a person with significant control on 26 February 2021
26 Mar 2021 AP01 Appointment of Mrs Angela Barker as a director on 26 February 2021
26 Mar 2021 TM01 Termination of appointment of Aayog Limbu as a director on 26 February 2021
22 Oct 2020 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to 17 Alderney Close Nuneaton CV11 6ZB on 22 October 2020
22 Oct 2020 PSC01 Notification of Aayog Limbu as a person with significant control on 23 September 2020
22 Oct 2020 PSC07 Cessation of Mohammed Ayyaz as a person with significant control on 23 September 2020
22 Oct 2020 AP01 Appointment of Mr Aayog Limbu as a director on 23 September 2020
22 Oct 2020 TM01 Termination of appointment of Mohammed Ayyaz as a director on 23 September 2020
10 Sep 2020 CS01 Confirmation statement made on 10 August 2020 with updates
24 Aug 2020 AD01 Registered office address changed from 6 Warwick Road Ashford TW15 3PG United Kingdom to 191 Washington Street Bradford BD8 9QP on 24 August 2020
24 Aug 2020 PSC07 Cessation of Luca Minns as a person with significant control on 24 August 2020
24 Aug 2020 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 24 August 2020
24 Aug 2020 TM01 Termination of appointment of Luca Minns as a director on 24 August 2020
24 Aug 2020 AP01 Appointment of Mr Mohammed Ayyaz as a director on 24 August 2020
10 Jul 2020 AD01 Registered office address changed from 83 New Chapel Square Feltham TW13 4AZ England to 6 Warwick Road Ashford TW15 3PG on 10 July 2020
10 Jul 2020 PSC01 Notification of Luca Minns as a person with significant control on 24 June 2020
10 Jul 2020 PSC07 Cessation of Reece Stennett as a person with significant control on 24 June 2020
10 Jul 2020 AP01 Appointment of Mr Luca Minns as a director on 24 June 2020
10 Jul 2020 TM01 Termination of appointment of Reece Stennett as a director on 24 June 2020
23 Apr 2020 AA Micro company accounts made up to 30 September 2019
22 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with updates
20 Aug 2019 AD01 Registered office address changed from 7 Limewood Way Leeds LS14 1AB England to 83 New Chapel Square Feltham TW13 4AZ on 20 August 2019
20 Aug 2019 PSC01 Notification of Reece Stennett as a person with significant control on 29 July 2019
20 Aug 2019 PSC07 Cessation of Terence Dunne as a person with significant control on 29 July 2019
20 Aug 2019 AP01 Appointment of Mr Reece Stennett as a director on 29 July 2019