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)
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
  • GBP 1
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