EAT FRESH MERRY HILL LIMITED

1& 2 Heritage Park Hayes Way, Cannock, WS11 7LT, England
StatusACTIVE
Company No.07264828
CategoryPrivate Limited Company
Incorporated25 May 2010
Age14 years, 19 days
JurisdictionEngland Wales

SUMMARY

EAT FRESH MERRY HILL LIMITED is an active private limited company with number 07264828. It was incorporated 14 years, 19 days ago, on 25 May 2010. The company address is 1& 2 Heritage Park Hayes Way, Cannock, WS11 7LT, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 09 Jan 2024

Category: Accounts

Type: AA

Made up date: 2023-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 05 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-05

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2023

Action Date: 01 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-11-01

Psc name: Subway Stores Plaza Limited

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2022

Action Date: 05 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-05

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2022

Action Date: 04 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-11-04

Psc name: Subway Stores Plaza Limited

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2022

Action Date: 04 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-04

Officer name: Mr Gurpal Singh Showker

Documents

View document PDF

Change person secretary company with change date

Date: 17 Nov 2022

Action Date: 04 Nov 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Gurpal Showker

Change date: 2022-11-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2021

Action Date: 09 Dec 2021

Category: Address

Type: AD01

Old address: 24 Red Lion Lane Norton Canes Cannock Staffordshire WS11 9QP England

Change date: 2021-12-09

New address: 1& 2 Heritage Park Hayes Way Cannock WS11 7LT

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Address

Type: AD01

Old address: Harance House Rumer Hill Road Cannock WS11 0ET England

New address: 24 Red Lion Lane Norton Canes Cannock Staffordshire WS11 9QP

Change date: 2021-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Address

Type: AD01

Old address: 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England

Change date: 2020-10-27

New address: Harance House Rumer Hill Road Cannock WS11 0ET

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Change person secretary company with change date

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Gurpal Showker

Change date: 2019-10-18

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-18

Officer name: Mr Gurpal Singh Showker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2019

Action Date: 09 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-09

Old address: 2 Water Court Water Street Birmingham West Midlands B3 1HP

New address: 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jun 2019

Action Date: 07 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072648280002

Charge creation date: 2019-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jan 2019

Action Date: 28 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-28

Made up date: 2018-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2018

Action Date: 05 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-05

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2018

Action Date: 31 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-01-31

Psc name: Subway Stores Plaza Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jan 2018

Action Date: 31 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gurpal Singh Showker

Cessation date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 05 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pawan Kenth

Termination date: 2015-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jan 2015

Action Date: 29 Apr 2014

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2014-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2014

Action Date: 05 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2013

Action Date: 01 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2012

Action Date: 25 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2011

Action Date: 25 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-25

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Jan 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA01

Made up date: 2011-05-31

New date: 2011-04-30

Documents

View document PDF

Certificate change of name company

Date: 25 Aug 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed subway stores merry hill LIMITED\certificate issued on 25/08/10

Documents

View document PDF

Change of name notice

Date: 25 Aug 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 24 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Pawan Kenth

Documents

View document PDF

Legacy

Date: 06 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Capital allotment shares

Date: 28 May 2010

Action Date: 25 May 2010

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2010-05-25

Documents

View document PDF

Appoint person director company with name

Date: 27 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gurpal Showker

Documents

View document PDF

Change registered office address company with date old address

Date: 27 May 2010

Action Date: 27 May 2010

Category: Address

Type: AD01

Change date: 2010-05-27

Old address: 52 Mucklow Hill Halesowen West Midlands B628BL England

Documents

View document PDF

Appoint person secretary company with name

Date: 27 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Gurpal Showker

Documents

View document PDF

Termination director company with name

Date: 25 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Scott

Documents

View document PDF

Incorporation company

Date: 25 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHOUSE HOMES (WILMSLOW) LIMITED

COURTHILL HOUSE,WILMSLOW,SK9 5AJ

Number:06661842
Status:ACTIVE
Category:Private Limited Company

KLOUD SOLUTIONS LIMITED

FLEET HOUSE CULPEPER CLOSE,ROCHESTER,ME2 4HN

Number:09843698
Status:ACTIVE
Category:Private Limited Company

OPTIAD MEDIA LTD.

UNIT 22, BULRUSHES BUSINESS PARK,EAST GRINSTEAD,RH19 4LZ

Number:09738286
Status:ACTIVE
Category:Private Limited Company

RONGJINGUO LIMITED

SUITE 7 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:08462372
Status:ACTIVE
Category:Private Limited Company

SAE AUTO ENROLMENT SOLUTIONS LTD

130 OLD STREET,LONDON,EC1V 9BD

Number:11414845
Status:ACTIVE
Category:Private Limited Company

THE ALTERNATIVE ANIMAL SANCTUARY LIMITED

OFFICE 20 NORTH NOTTS BUSINESS CENTRE,MANSFIELD,NG18 1QL

Number:11863510
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