MERCHISTON INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 07741156 |
Category | Private Limited Company |
Incorporated | 15 Aug 2011 |
Age | 12 years, 10 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
MERCHISTON INVESTMENTS LIMITED is an active private limited company with number 07741156. It was incorporated 12 years, 10 months, 3 days ago, on 15 August 2011. The company address is Lynton House Lynton House, London, WC1H 9BQ.
Company Fillings
Confirmation statement with no updates
Date: 05 May 2024
Action Date: 30 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-30
Documents
Mortgage satisfy charge full
Date: 06 Mar 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 077411560002
Documents
Change person director company with change date
Date: 13 Nov 2023
Action Date: 09 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-09
Officer name: Ms Jane Adele Stone
Documents
Change to a person with significant control
Date: 13 Nov 2023
Action Date: 09 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-11-09
Psc name: Ms Jane Adele Stone
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 02 May 2023
Action Date: 30 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-30
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 09 May 2022
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-30
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 03 Jun 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 19 May 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 17 Jun 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 30 Apr 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Change person director company with change date
Date: 19 Mar 2018
Action Date: 15 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Jane Adele Lawson
Change date: 2018-03-15
Documents
Change person secretary company with change date
Date: 19 Mar 2018
Action Date: 15 Mar 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jane Adele Lawson
Change date: 2018-03-15
Documents
Change to a person with significant control
Date: 19 Mar 2018
Action Date: 15 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-15
Psc name: Ms Jane Adele Lawson
Documents
Confirmation statement with no updates
Date: 05 Mar 2018
Action Date: 20 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Nov 2017
Action Date: 03 Nov 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-11-03
Charge number: 077411560002
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change to a person with significant control
Date: 11 Sep 2017
Action Date: 07 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-07
Psc name: Ms Jane Adele Lawson
Documents
Change person director company with change date
Date: 07 Jun 2017
Action Date: 06 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Jane Adele Lawson
Change date: 2017-06-06
Documents
Mortgage satisfy charge full
Date: 03 May 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Termination director company with name termination date
Date: 27 Mar 2017
Action Date: 27 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Antony Stone
Termination date: 2017-03-27
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 20 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-20
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 15 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-15
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change person director company with change date
Date: 06 Apr 2016
Action Date: 19 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-19
Officer name: Ms Jane Adele Warner
Documents
Change person secretary company with change date
Date: 06 Apr 2016
Action Date: 19 Mar 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-03-19
Officer name: Jane Adele Warner
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2015
Action Date: 15 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-15
Documents
Termination secretary company with name termination date
Date: 07 Sep 2015
Action Date: 14 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-08-14
Officer name: Lucien Alexander Warner
Documents
Appoint person secretary company with name date
Date: 07 Sep 2015
Action Date: 14 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-08-14
Officer name: Jane Adele Warner
Documents
Appoint person director company with name date
Date: 22 Jun 2015
Action Date: 29 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-29
Officer name: Mr Paul Antony Stone
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2014
Action Date: 15 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-15
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2013
Action Date: 15 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-15
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Accounts with accounts type dormant
Date: 22 Apr 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change account reference date company previous shortened
Date: 11 Apr 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA01
Made up date: 2012-08-31
New date: 2012-04-30
Documents
Change person director company with change date
Date: 18 Feb 2013
Action Date: 16 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-16
Officer name: Jane Warner
Documents
Change registered office address company with date old address
Date: 18 Feb 2013
Action Date: 18 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-18
Old address: 10 Elm View Huddersfield Road Halifax Yorkshire HX3 0AE
Documents
Change person secretary company with change date
Date: 16 Feb 2013
Action Date: 16 Feb 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-02-16
Officer name: Lucien Warner
Documents
Change registered office address company with date old address
Date: 22 Nov 2012
Action Date: 22 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-22
Old address: 19 Lime Grove London London W12 8EE United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2012
Action Date: 15 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-15
Documents
Legacy
Date: 17 May 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
3 CITY WEST BUSINESS PARK,LEEDS,LS12 6LX
Number: | 10888430 |
Status: | ACTIVE |
Category: | Private Limited Company |
CREATION SYSTEMS (NO 4) LIMITED
LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD,GREATER MANCHESTER,M45 7TA
Number: | 04298645 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
182 MORRISON STREET,EDINBURGH,EH3 8EB
Number: | SC415950 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIR TREE FARM (YORKSHIRE) LIMITED
FIR TREE FARM TOLLERTON ROAD,YORK,YO61 1JA
Number: | 09547816 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 OAKSVIEW PARK,KIDLINGTON,OX5 2RH
Number: | 05911936 |
Status: | ACTIVE |
Category: | Private Limited Company |
M & R ADMINISTRATION SERVICES LIMITED
15 MANOR ROAD,FARNHAM,GU10 1BL
Number: | 08484954 |
Status: | ACTIVE |
Category: | Private Limited Company |