MERLION HOUSING ASSOCIATION LTD

Ebenezer House Ebenezer House, Bournemouth, BH2 5QJ, Dorset, England
StatusACTIVE
Company No.07451187
Category
Incorporated25 Nov 2010
Age13 years, 5 months, 26 days
JurisdictionEngland Wales

SUMMARY

MERLION HOUSING ASSOCIATION LTD is an active with number 07451187. It was incorporated 13 years, 5 months, 26 days ago, on 25 November 2010. The company address is Ebenezer House Ebenezer House, Bournemouth, BH2 5QJ, Dorset, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2023

Action Date: 17 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-17

Officer name: Anthony John Radford

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Nov 2023

Action Date: 17 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-10-17

Psc name: Anthony John Radford

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074511870003

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074511870004

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074511870005

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2022

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2020

Action Date: 10 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2020

Action Date: 07 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: 3F Holdings Limited

Cessation date: 2020-08-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2020

Action Date: 04 Aug 2020

Category: Address

Type: AD01

New address: Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ

Old address: , Suite 3 Chilcomb Park, Chilcomb Lane, Winchester, SO21 1GJ, United Kingdom

Change date: 2020-08-04

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 09 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AAMD

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2019

Action Date: 10 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-10

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-16

Officer name: Mr Christopher David Butler Williams

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony John Radford

Change date: 2019-10-16

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2019

Action Date: 16 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-16

Psc name: Mr Christopher David Butler Williams

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Address

Type: AD01

New address: Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ

Old address: , the Cavendish Centre Winnall Close, Winchester, Hampshire, SO23 0LB

Change date: 2019-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 06 Oct 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074511870001

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074511870002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jan 2018

Action Date: 22 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074511870003

Charge creation date: 2017-12-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jan 2018

Action Date: 22 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074511870005

Charge creation date: 2017-12-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jan 2018

Action Date: 22 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074511870004

Charge creation date: 2017-12-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Dec 2017

Action Date: 30 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-30

Charge number: 074511870001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Dec 2017

Action Date: 30 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074511870002

Charge creation date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2017

Action Date: 11 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-11-11

Psc name: 3F Holdings Limited

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2017

Action Date: 22 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher David Butler Williams

Notification date: 2017-05-22

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2017

Action Date: 11 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anthony John Radford

Notification date: 2016-11-11

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 May 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-23

Officer name: Mr Christopher David Butler Williams

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2017

Action Date: 22 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher David Butler Williams

Appointment date: 2017-05-22

Documents

View document PDF

Resolution

Date: 15 May 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Dec 2015

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2015

Action Date: 29 Sep 2015

Category: Address

Type: AD01

New address: Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ

Old address: , New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3LG

Change date: 2015-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Nov 2014

Action Date: 25 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Nov 2013

Action Date: 25 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Nov 2012

Action Date: 25 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2012

Action Date: 03 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony John Radford

Change date: 2012-04-03

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Nov 2011

Action Date: 25 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-25

Documents

View document PDF

Change account reference date company current extended

Date: 28 Sep 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2011-11-30

Documents

View document PDF

Appoint person director company with name

Date: 15 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony John Radford

Documents

View document PDF

Termination director company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Wilde

Documents

View document PDF

Incorporation company

Date: 25 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACI (LONDON) LIMITED

76 KING STREET,SOUTHALL,UB2 4DD

Number:07392649
Status:ACTIVE
Category:Private Limited Company

BREXIT EXPERTS LIMITED

THE DAIRY MANOR COURTYARD,BUCKS,HP17 8JB

Number:10293549
Status:ACTIVE
Category:Private Limited Company

BUSTER JIMMY FINANCE LIMITED

CASTLEFIELD MOUNT ROAD,BURTON ON TRENT,DE15 0RA

Number:11862244
Status:ACTIVE
Category:Private Limited Company

NEW SILHOUETTE LIMITED

2 WOODHORN BUSINESS CENTRE WOODHORN LANE,CHICHESTER,PO20 2BX

Number:03870108
Status:ACTIVE
Category:Private Limited Company

SOLO SPORTS LTD

FLAT 20 FALCON HOUSE,LONDON,SW19 3BJ

Number:11015261
Status:ACTIVE
Category:Private Limited Company

TEELING LIMITED

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:11099313
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