- Company Overview for MERLION EQUITIES (CHESWICK) LTD (09626435)
- Filing history for MERLION EQUITIES (CHESWICK) LTD (09626435)
- People for MERLION EQUITIES (CHESWICK) LTD (09626435)
- More for MERLION EQUITIES (CHESWICK) LTD (09626435)
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) |
---|---|---|---|
14 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
01 Feb 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
02 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
22 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
22 May 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
15 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
05 Jan 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
07 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
21 Jul 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
05 Aug 2020 | AD02 | Register inspection address has been changed from Suite 3 Chilcomb Park Chilcom Lane Winchester SO21 1GJ United Kingdom to Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ | |
03 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 3 August 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
30 Apr 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
29 Oct 2019 | CH01 | Director's details changed for Mr Anthony John Radford on 16 October 2019 | |
16 Oct 2019 | AD02 | Register inspection address has been changed to Suite 3 Chilcomb Park Chilcom Lane Winchester SO21 1GJ | |
15 Oct 2019 | AD01 | Registered office address changed from Suite 15 Cavendish Centre Winnall Close Winchester SO23 0LB United Kingdom to Suite 3 Chilcomb Park Chilcomb Lane Winchester SO21 1GJ on 15 October 2019 | |
15 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
11 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
21 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
07 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
27 Nov 2017 | PSC01 | Notification of Anthony John Radford as a person with significant control on 5 June 2017 | |
27 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 27 November 2017 | |
26 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
08 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
21 Dec 2016 | AA01 | Current accounting period shortened from 30 June 2017 to 31 December 2016 |