- Company Overview for MERINO COURT FREEHOLD LIMITED (10929107)
- Filing history for MERINO COURT FREEHOLD LIMITED (10929107)
- People for MERINO COURT FREEHOLD LIMITED (10929107)
- More for MERINO COURT FREEHOLD LIMITED (10929107)
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) |
---|---|---|---|
31 Aug 2024 | CS01 | Confirmation statement made on 22 August 2024 with no updates | |
26 Jul 2024 | AD01 | Registered office address changed from 39 Etchingham Park Road London N3 2DU England to Alders Farm Ivy Lane Great Brickhill Milton Keynes MK17 9AH on 26 July 2024 | |
16 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
30 Aug 2023 | CS01 | Confirmation statement made on 22 August 2023 with updates | |
19 Apr 2023 | AP01 | Appointment of Mr Andrew Graham Farrington as a director on 17 March 2023 | |
18 Apr 2023 | TM01 | Termination of appointment of Glenn Norman Baker as a director on 17 March 2023 | |
18 Apr 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
22 Sep 2022 | CS01 | Confirmation statement made on 22 August 2022 with no updates | |
27 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
13 May 2022 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2021 | CH01 | Director's details changed for Mr Basil Al-Jafari on 10 November 2021 | |
15 Oct 2021 | CH01 | Director's details changed for Ms Rose Keegan on 15 October 2021 | |
23 Aug 2021 | CS01 | Confirmation statement made on 22 August 2021 with updates | |
08 Jun 2021 | AP01 | Appointment of Mr Thomas Whelan as a director on 12 February 2021 | |
01 Jun 2021 | TM01 | Termination of appointment of Cinzia Scorzon as a director on 12 February 2021 | |
18 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
28 Aug 2020 | CS01 | Confirmation statement made on 22 August 2020 with no updates | |
26 May 2020 | AD01 | Registered office address changed from Islington Properties Management, 4th Floor 9 White Lion Street London N1 9PD England to 39 Etchingham Park Road London N3 2DU on 26 May 2020 | |
18 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
06 Feb 2020 | AAMD | Amended micro company accounts made up to 31 August 2018 | |
18 Dec 2019 | CH01 | Director's details changed for Mr Basil Al-Jafari on 1 December 2019 | |
01 Sep 2019 | CS01 | Confirmation statement made on 22 August 2019 with no updates | |
15 Jul 2019 | CH01 | Director's details changed for Miranda Meek on 11 October 2018 | |
21 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
15 May 2019 | CH01 | Director's details changed for Dmr Urs Wuest on 13 May 2019 |