- Company Overview for MERCURY MANSIONS LIMITED (10658624)
- Filing history for MERCURY MANSIONS LIMITED (10658624)
- People for MERCURY MANSIONS LIMITED (10658624)
- More for MERCURY MANSIONS LIMITED (10658624)
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 Jan 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
05 Aug 2020 | CS01 | Confirmation statement made on 25 July 2020 with no updates | |
06 Feb 2020 | TM01 | Termination of appointment of Nathan Ranamagar as a director on 4 February 2020 | |
16 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
07 Aug 2019 | CS01 | Confirmation statement made on 25 July 2019 with no updates | |
06 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 8 March 2017
|
|
05 Apr 2019 | AP01 | Appointment of Mr Nathan Ranamagar as a director on 5 April 2019 | |
15 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2019 | TM01 | Termination of appointment of Anthony Edward Rees as a director on 1 March 2019 | |
22 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 25 July 2018 with no updates | |
26 Sep 2017 | AD01 | Registered office address changed from Mercury Mansions Dryburgh Road Putney SW15 1BR England to C/O Kwb Pm Ltd Lancaster House 67 Newhall Street Birmingham B3 1NQ on 26 September 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 25 July 2017 with updates | |
07 Jul 2017 | AP01 | Appointment of Mr Anthony Edward Rees as a director on 27 June 2017 | |
09 Jun 2017 | AP01 | Appointment of Mrs Artemis Davenport as a director on 26 May 2017 | |
21 Mar 2017 | AP01 | Appointment of Mr Julian Davenport as a director on 20 March 2017 | |
08 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-08
|