MERLCOT HOUSING ASSOCIATION LTD
Status | ACTIVE |
Company No. | 09194494 |
Category | |
Incorporated | 29 Aug 2014 |
Age | 9 years, 8 months, 18 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 |
MINSTRELS,BATTLE,TN33 0LH
Number: | 06574136 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |