- Company Overview for MERRYNISSEY LIMITED (10524295)
- Filing history for MERRYNISSEY LIMITED (10524295)
- People for MERRYNISSEY LIMITED (10524295)
- Charges for MERRYNISSEY LIMITED (10524295)
- Registers for MERRYNISSEY LIMITED (10524295)
- More for MERRYNISSEY LIMITED (10524295)
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) |
---|---|---|---|
13 Dec 2024 | CS01 | Confirmation statement made on 13 December 2024 with updates | |
27 Aug 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
13 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with no updates | |
28 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
13 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with updates | |
28 Feb 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
07 Jan 2022 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
17 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
26 Jan 2021 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
13 Dec 2020 | CS01 | Confirmation statement made on 13 December 2020 with updates | |
21 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with updates | |
27 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
05 Sep 2019 | PSC04 | Change of details for Mr Michael Anthony Cleary as a person with significant control on 5 September 2019 | |
15 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
23 Oct 2018 | MR01 | Registration of charge 105242950002, created on 19 October 2018 | |
23 Oct 2018 | MR01 | Registration of charge 105242950001, created on 19 October 2018 | |
01 Oct 2018 | CH01 | Director's details changed for Mr Michael Anthony Cleary on 1 October 2018 | |
04 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 13 December 2017
|
|
04 Sep 2018 | PSC01 | Notification of Michael Anthony Cleary as a person with significant control on 23 December 2017 | |
04 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
30 May 2018 | PSC07 | Cessation of Legal Services (Midlands) Limited as a person with significant control on 31 December 2017 | |
15 Jan 2018 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
15 Jan 2018 | PSC07 | Cessation of Simpson Arnold Mortgage Services Limited as a person with significant control on 20 April 2017 | |
12 Jun 2017 | AD03 | Register(s) moved to registered inspection location 26 Southam Road Radford Semele Leamington Spa CV31 1TA | |
09 Jun 2017 | RESOLUTIONS |
Resolutions
|