MERCHANT ROSE LIMITED

C/O Lightside Bourton Barns C/O Lightside Bourton Barns, Weston-Super-Mare, BS22 7YA, England
StatusACTIVE
Company No.04860870
CategoryPrivate Limited Company
Incorporated08 Aug 2003
Age20 years, 10 months, 9 days
JurisdictionEngland Wales

SUMMARY

MERCHANT ROSE LIMITED is an active private limited company with number 04860870. It was incorporated 20 years, 10 months, 9 days ago, on 08 August 2003. The company address is C/O Lightside Bourton Barns C/O Lightside Bourton Barns, Weston-super-mare, BS22 7YA, England.



Company Fillings

Change registered office address company with date old address new address

Date: 24 May 2021

Action Date: 24 May 2021

Category: Address

Type: AD01

Old address: 110-112 Lancaster Road New Barnet Hertfordshire EN4 8AL

Change date: 2021-05-24

New address: C/O Lightside Bourton Barns Ebdon Lane Weston-Super-Mare BS22 7YA

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 04 Mar 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neil Anthony Hewitt

Termination date: 2020-11-02

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2017

Action Date: 08 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2016

Action Date: 08 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2015

Action Date: 08 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2014

Action Date: 08 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2013

Action Date: 08 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2012

Action Date: 08 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2011

Action Date: 08 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Appoint person secretary company with name

Date: 19 May 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Neil Anthony Hewitt

Documents

View document PDF

Termination secretary company with name

Date: 19 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Suzanna Huges

Documents

View document PDF

Legacy

Date: 16 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2011

Action Date: 05 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew John Green

Change date: 2011-01-05

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Suzanna Huges

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2010

Action Date: 08 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-08

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew John Green

Change date: 2010-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary mita vaghadia

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 27/07/2009 from ground floor athene house 86 the broadway london NW7 3TD united kingdom

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 22/04/2009 from hillview house 1 hallswelle parade finchley road london NW11 0DL

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 17/06/05 from: chase green house 42 chase side enfield middlesex EN2 6NF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/04 to 30/09/04

Documents

View document PDF

Legacy

Date: 27 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/04; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 28/11/03 from: 12 fontaine court 45 high street london N14 6LW

Documents

View document PDF

Legacy

Date: 29 Aug 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 22/08/03 from: flat 12, fontaine court 45 high street london N14 6LW

Documents

View document PDF

Legacy

Date: 08 Aug 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 08 Aug 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

J.C. DAVIES HAULAGE LIMITED

6 CLAREMONT BUILDINGS,SHREWSBURY,SY1 1RJ

Number:02136921
Status:ACTIVE
Category:Private Limited Company

KGC GLASS CO., LTD.

32 BRIGHTON ROAD,REDHILL,RH1 5BX

Number:10462975
Status:ACTIVE
Category:Private Limited Company

PARADIZZE CATERING & EVENT DECOR LIMITED

2 CANBERRA CLOSE, DAGENHAM,DAGENHAM,RM10 9YJ

Number:11187325
Status:ACTIVE
Category:Private Limited Company

RIAZ MSB LIMITED

DMC RECOVERY LIMITED,STOCKPORT,SK3 8AX

Number:04406833
Status:LIQUIDATION
Category:Private Limited Company

ROVER P5 CLUB

5 LADY WINEFRIDES WALK,NORTHAMPTON,NN3 9EE

Number:05217166
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Number:10378555
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source