- Company Overview for BROMSBERROW MERIT LTD (09206938)
- Filing history for BROMSBERROW MERIT LTD (09206938)
- People for BROMSBERROW MERIT LTD (09206938)
- More for BROMSBERROW MERIT LTD (09206938)
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) |
---|---|---|---|
20 Aug 2019 | TM01 | Termination of appointment of Terence Dunne as a director on 29 July 2019 | |
21 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
10 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with updates | |
25 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
13 Mar 2018 | AP01 | Appointment of Mr Terence Dunne as a director on 20 February 2018 | |
13 Mar 2018 | AD01 | Registered office address changed from 68 Highbury Road Luton LU3 1AE England to 7 Limewood Way Leeds LS14 1AB on 13 March 2018 | |
13 Mar 2018 | PSC07 | Cessation of Angelina Walker as a person with significant control on 20 February 2018 | |
13 Mar 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 20 February 2018 | |
13 Mar 2018 | TM01 | Termination of appointment of Angelina Walker as a director on 20 February 2018 | |
19 Oct 2017 | CS01 | Confirmation statement made on 8 September 2017 with updates | |
31 Jul 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 18 July 2017 | |
28 Jul 2017 | AP01 | Appointment of Miss Angelina Walker as a director on 18 July 2017 | |
28 Jul 2017 | PSC07 | Cessation of Edvinas Meskuotis as a person with significant control on 10 March 2017 | |
28 Jul 2017 | PSC01 | Notification of Angelina Walker as a person with significant control on 18 July 2017 | |
28 Jul 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 68 Highbury Road Luton LU3 1AE on 28 July 2017 | |
16 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
16 Mar 2017 | CH01 | Director's details changed for Terence Dunne on 16 March 2017 | |
12 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 10 March 2017 | |
11 Mar 2017 | TM01 | Termination of appointment of Edvinas Meskuotis as a director on 10 March 2017 | |
11 Mar 2017 | AD01 | Registered office address changed from 16 Kings Road London E11 1AT to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 11 March 2017 | |
03 Oct 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
12 Apr 2016 | AA | Micro company accounts made up to 30 September 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
21 Jan 2015 | TM01 | Termination of appointment of Niallan Caton as a director on 16 January 2015 | |
21 Jan 2015 | AP01 | Appointment of Edvinas Meskuotis as a director on 16 January 2015 |