Advanced company searchLink opens in new window

MERRION STREET LEEDS LIMITED

Company number 12105479

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)
28 Mar 2021 MR04 Satisfaction of charge 121054790004 in full
03 Mar 2021 AP01 Appointment of Mr Tony Fitzpatrick as a director on 1 March 2021
23 Nov 2020 MR01 Registration of charge 121054790004, created on 20 November 2020
23 Nov 2020 MR01 Registration of charge 121054790003, created on 20 November 2020
18 Nov 2020 SH10 Particulars of variation of rights attached to shares
18 Nov 2020 SH08 Change of share class name or designation
18 Nov 2020 SH10 Particulars of variation of rights attached to shares
16 Nov 2020 AA Total exemption full accounts made up to 31 October 2019
02 Nov 2020 PSC05 Change of details for Hawkesbury Golf Club Limited as a person with significant control on 29 July 2019
02 Nov 2020 AA01 Current accounting period shortened from 31 July 2020 to 31 October 2019
21 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Aug 2020 MA Memorandum and Articles of Association
16 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 16/04/2021.
27 Jan 2020 CH01 Director's details changed for Mr Patrick Shovlin on 15 January 2020
27 Jan 2020 CH01 Director's details changed for Mr Mark Alan Booth on 14 January 2020
09 Dec 2019 MR01 Registration of charge 121054790002, created on 5 December 2019
09 Dec 2019 MR01 Registration of charge 121054790001, created on 5 December 2019
03 Dec 2019 AP03 Appointment of Mr James Thompson as a secretary on 26 November 2019
16 Sep 2019 AP01 Appointment of Mr Richard Anthony Cutler as a director on 17 July 2019
16 Sep 2019 AP01 Appointment of Mr Bruce Jeremy Usher as a director on 17 July 2019
16 Sep 2019 AP01 Appointment of Mr Mark Alan Booth as a director on 9 September 2019
16 Sep 2019 AP01 Appointment of Mr Patrick Shovlin as a director on 17 July 2019
16 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-16
  • GBP 1

Statement of capital on 2021-04-16
  • GBP 1