MERLCOT HOUSING ASSOCIATION LTD

Suite 6b Clock Tower Mews, Exeter Road, Newmarket, CB8 8LL, Suffolk
StatusACTIVE
Company No.09194494
Category
Incorporated29 Aug 2014
Age9 years, 8 months, 18 days
JurisdictionEngland Wales

SUMMARY

MERLCOT HOUSING ASSOCIATION LTD is an active with number 09194494. It was incorporated 9 years, 8 months, 18 days ago, on 29 August 2014. The company address is Suite 6b Clock Tower Mews, Exeter Road, Newmarket, CB8 8LL, Suffolk.



Company Fillings

Accounts with accounts type total exemption full

Date: 09 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2023

Action Date: 29 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 29 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 29 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2020

Action Date: 29 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Nov 2019

Action Date: 18 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-11-18

Charge number: 091944940001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Nov 2019

Action Date: 18 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-11-18

Charge number: 091944940002

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 29 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-29

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 17 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AAMD

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 29 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2017

Action Date: 29 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-20

Officer name: George James

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 29 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2015

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kalltec Limited

Termination date: 2015-11-26

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Sep 2015

Action Date: 29 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-29

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-01

Officer name: Mr Charles James

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2015

Action Date: 03 Sep 2015

Category: Address

Type: AD01

New address: Suite 6B Clock Tower Mews, Exeter Road Newmarket Suffolk CB8 8LL

Change date: 2015-09-03

Old address: Suite 6 Clock Tower Mews Exeter Road Newmarket Suffolk CB8 8LL

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2015

Action Date: 28 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracey James

Termination date: 2015-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-01

Officer name: Samuel Kolawole Awoniyi

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Kolawole Awoniyi

Appointment date: 2014-11-10

Documents

View document PDF

Appoint corporate director company with name date

Date: 11 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Kalltec Limited

Appointment date: 2014-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-05

Officer name: Mr George James

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tracey James

Appointment date: 2014-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2014

Action Date: 05 Nov 2014

Category: Address

Type: AD01

Old address: Suite 6 Clock Tower Mews Exeter Road Newmarket Suffolk CB8 8LL England

Change date: 2014-11-05

New address: Suite 6 Clock Tower Mews Exeter Road Newmarket Suffolk CB8 8LL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2014

Action Date: 24 Oct 2014

Category: Address

Type: AD01

New address: Suite 6 Clock Tower Mews Exeter Road Newmarket Suffolk CB8 8LL

Change date: 2014-10-24

Old address: Suite 6 Clock Tower Mews Exeter Road Newmarket Suffolk CB8 8LL England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2014

Action Date: 24 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-24

New address: Suite 6 Clock Tower Mews Exeter Road Newmarket Suffolk CB8 8LL

Old address: Surrey House 41 High Street Newmarket Suffolk CB8 8NA United Kingdom

Documents

View document PDF

Incorporation company

Date: 29 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHT MANAGMENT SOLUTION LIMITED

18A LIME STREET,BEDFORD,MK40 1LD

Number:11643560
Status:ACTIVE
Category:Private Limited Company

FRAMPTONS CAFÉ BARS (TUNBRIDGE WELLS) LIMITED

ST. ANDREW'S HOUSE CINDER HILL LANE,HAYWARDS HEATH,RH17 7BA

Number:09937141
Status:ACTIVE
Category:Private Limited Company

HILLTOP COMMERCIAL SOLUTIONS LIMITED

64A HIGHFIELDS ROAD,DRONFIELD,S18 1UW

Number:11846154
Status:ACTIVE
Category:Private Limited Company

MEASURABLE BENEFITS LTD

MINSTRELS,BATTLE,TN33 0LH

Number:06574136
Status:ACTIVE
Category:Private Limited Company

MPM FLOORING LIMITED

20 LINCOLN WAY,SLOUGH,SL1 5RG

Number:06837932
Status:ACTIVE
Category:Private Limited Company

OCEAN LEISURE OVERSEAS LIMITED

EASTGATE CHAMBERS,EASTGATE STREET,GL1 1QH

Number:02079958
Status:LIQUIDATION
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