- Company Overview for MERYL FABRICS LTD. (12604250)
- Filing history for MERYL FABRICS LTD. (12604250)
- People for MERYL FABRICS LTD. (12604250)
- More for MERYL FABRICS LTD. (12604250)
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
|
|
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
|
|
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 |