- Company Overview for MERCERS CROFT LIMITED (11045957)
- Filing history for MERCERS CROFT LIMITED (11045957)
- People for MERCERS CROFT LIMITED (11045957)
- More for MERCERS CROFT LIMITED (11045957)
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) |
---|---|---|---|
15 Nov 2024 | CS01 | Confirmation statement made on 10 November 2024 with updates | |
21 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
10 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with updates | |
22 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
11 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with updates | |
31 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 20 November 2021 with updates | |
29 Nov 2021 | PSC07 | Cessation of David Glen Kendall as a person with significant control on 4 July 2019 | |
29 Nov 2021 | PSC01 | Notification of Richard James Burbidge as a person with significant control on 4 July 2019 | |
17 Sep 2021 | AA | Micro company accounts made up to 30 November 2020 | |
20 Nov 2020 | CS01 | Confirmation statement made on 20 November 2020 with no updates | |
19 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with no updates | |
27 Oct 2020 | AA | Micro company accounts made up to 30 November 2019 | |
06 Jul 2020 | AD01 | Registered office address changed from Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT England to 47 Sharmans Cross Road Solihull West Midlands B91 1RQ on 6 July 2020 | |
18 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with updates | |
12 Sep 2019 | TM01 | Termination of appointment of David William Snelson as a director on 1 August 2019 | |
11 Sep 2019 | TM01 | Termination of appointment of David Glen Kendall as a director on 1 August 2019 | |
31 Jul 2019 | AA | Micro company accounts made up to 30 November 2018 | |
04 Jul 2019 | AP01 | Appointment of Mr Richard James Burbidge as a director on 4 July 2019 | |
02 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with updates | |
05 Dec 2017 | AD01 | Registered office address changed from Meer End Farm Meer End Road Kenilworth CV8 1PW United Kingdom to Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT on 5 December 2017 | |
03 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-03
|