- Company Overview for MERLION HOMES LIMITED (10559986)
- Filing history for MERLION HOMES LIMITED (10559986)
- People for MERLION HOMES LIMITED (10559986)
- More for MERLION HOMES LIMITED (10559986)
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) |
---|---|---|---|
05 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 | |
14 Nov 2023 | TM01 | Termination of appointment of Anthony John Radford as a director on 17 October 2023 | |
22 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
16 Jan 2023 | CS01 | Confirmation statement made on 14 January 2023 with no updates | |
14 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with updates | |
05 Jan 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
14 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
22 Jan 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
23 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
04 Aug 2020 | PSC05 | Change of details for Merlion Services Ltd as a person with significant control on 3 August 2020 | |
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 | |
17 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with no updates | |
22 Nov 2019 | CH01 | Director's details changed for Mr Anthony John Radford on 20 November 2019 | |
20 Nov 2019 | PSC07 | Cessation of Sarah Wilde as a person with significant control on 27 June 2017 | |
20 Nov 2019 | AD01 | Registered office address changed from Suite 3 Chilcomb Park Chilcom Lane Winchester Hampshire SO21 1GJ United Kingdom to Suite 3 Chilcomb Park Chilcomb Lane Winchester SO21 1GJ on 20 November 2019 | |
19 Nov 2019 | AD01 | Registered office address changed from Suite 3 Suite 3 Chilcomb Park Chilcom Lane Winchester Hampshire SO21 1GJ United Kingdom to Suite 3 Chilcomb Park Chilcom Lane Winchester Hampshire SO21 1GJ on 19 November 2019 | |
19 Nov 2019 | PSC07 | Cessation of Christopher David Williams as a person with significant control on 27 June 2017 | |
19 Nov 2019 | PSC02 | Notification of Merlion Services Ltd as a person with significant control on 27 June 2019 | |
19 Nov 2019 | PSC07 | Cessation of Christopher David Butler Williams as a person with significant control on 27 June 2017 | |
19 Nov 2019 | PSC07 | Cessation of Anthony John Radford as a person with significant control on 27 June 2017 | |
19 Nov 2019 | AD01 | Registered office address changed from 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG England to Suite 3 Suite 3 Chilcomb Park Chilcom Lane Winchester Hampshire SO21 1GJ on 19 November 2019 | |
19 Nov 2019 | AA01 | Current accounting period shortened from 31 January 2020 to 31 December 2019 | |
25 Mar 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with updates |