Advanced company searchLink opens in new window

MEREWOOD CLOSE MANAGEMENT COMPANY LIMITED

Company number 10806875

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)
10 Apr 2024 AA Micro company accounts made up to 31 March 2024
10 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with no updates
13 Apr 2023 AA Micro company accounts made up to 31 March 2023
13 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
22 Jan 2023 PSC08 Notification of a person with significant control statement
08 Jan 2023 PSC07 Cessation of Alan James Castle as a person with significant control on 8 January 2023
08 Jan 2023 TM01 Termination of appointment of Alan James Castle as a director on 8 January 2023
06 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
17 Apr 2022 AA Micro company accounts made up to 31 March 2022
07 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
28 Apr 2021 AA Micro company accounts made up to 31 March 2021
28 Apr 2021 AA Micro company accounts made up to 31 March 2020
12 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
18 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
21 Feb 2019 PSC01 Notification of Alan James Castle as a person with significant control on 20 September 2018
21 Feb 2019 PSC07 Cessation of Nicholas John Hopkins as a person with significant control on 19 October 2018
21 Feb 2019 PSC07 Cessation of Paul Spencer Knox as a person with significant control on 19 October 2018
21 Feb 2019 AA01 Current accounting period shortened from 30 June 2019 to 31 March 2019
21 Feb 2019 AA Micro company accounts made up to 30 June 2018
31 Jan 2019 AD01 Registered office address changed from 63-66 Hatton Garden Fifth Floor Suite 12 London EC1N 8LE to 63-66 Hatton Garden 5th Floor Suite 23 London EC1N 8LE on 31 January 2019
08 Oct 2018 TM01 Termination of appointment of Paul Spencer Knox as a director on 1 October 2018
08 Oct 2018 TM01 Termination of appointment of Nicholas John Hopkins as a director on 1 October 2018
01 Oct 2018 AP01 Appointment of Julian Montague Arthur as a director on 28 September 2018
01 Oct 2018 AD01 Registered office address changed from Pearce House Brannam Crescent Roundswell Business Park Barnstaple Devon EX31 3TD to 63-66 Hatton Garden Fifth Floor Suite 12 London EC1N 8LE on 1 October 2018