Advanced company searchLink opens in new window

MERYL FABRICS LTD.

Company number 12604250

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)
03 Dec 2024 PSC01 Notification of Grant Mitchell Clodd-Broom as a person with significant control on 28 November 2024
28 Nov 2024 PSC09 Withdrawal of a person with significant control statement on 28 November 2024
21 Nov 2024 CS01 Confirmation statement made on 14 November 2024 with no updates
07 Oct 2024 CS01 Confirmation statement made on 7 October 2024 with updates
16 Aug 2024 SH01 Statement of capital following an allotment of shares on 14 August 2024
  • GBP 100
16 Aug 2024 PSC08 Notification of a person with significant control statement
16 Aug 2024 PSC07 Cessation of Lower Peak Holdings Ltd as a person with significant control on 4 August 2024
16 Aug 2024 AP01 Appointment of Mr Simon Peter Clodd-Broom as a director on 4 August 2024
16 Aug 2024 TM01 Termination of appointment of Kevin Joseph Simpson as a director on 15 August 2022
16 Aug 2024 AD01 Registered office address changed from The Bromley Centre Units a-C Bromley Road Congleton Cheshire CW12 1PT to The Bromley Centre Bromley Road Congleton CW12 1PT on 16 August 2024
29 Mar 2024 AA Accounts for a dormant company made up to 31 May 2023
21 Dec 2023 CS01 Confirmation statement made on 28 October 2023 with updates
21 Dec 2023 PSC05 Change of details for Ready2Rent Holdings Ltd as a person with significant control on 21 December 2023
21 Dec 2023 PSC05 Change of details for Ready2Rent Holdings Ltd as a person with significant control on 27 July 2021
09 Nov 2022 CS01 Confirmation statement made on 28 October 2022 with updates
20 Oct 2022 AA Accounts for a dormant company made up to 31 May 2022
14 Apr 2022 CERTNM Company name changed treehouse care LIMITED\certificate issued on 14/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-13
10 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
02 Dec 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
02 Dec 2021 TM01 Termination of appointment of Simon Peter Clodd-Broom as a director on 18 November 2021
05 Sep 2021 AD01 Registered office address changed from The Cross Roads Buxton Road Bosley Macclesfield SK11 0PS England to The Bromley Centre Units a-C Bromley Road Congleton Cheshire CW12 1PT on 5 September 2021
28 Oct 2020 CS01 Confirmation statement made on 28 October 2020 with updates
28 Oct 2020 AP01 Appointment of Mr Grant Mitchell Clodd-Broom as a director on 28 October 2020
28 Oct 2020 AP01 Appointment of Kevin Joseph Simpson as a director on 28 October 2020
28 Oct 2020 PSC07 Cessation of Simon Peter Clodd-Broom as a person with significant control on 28 October 2020