MERCER & HOLE CORPORATE FINANCE LIMITED

72 London Road, St Albans, AL1 1NS, Hertfordshire, England
StatusACTIVE
Company No.09592100
CategoryPrivate Limited Company
Incorporated14 May 2015
Age9 years, 25 days
JurisdictionEngland Wales

SUMMARY

MERCER & HOLE CORPORATE FINANCE LIMITED is an active private limited company with number 09592100. It was incorporated 9 years, 25 days ago, on 14 May 2015. The company address is 72 London Road, St Albans, AL1 1NS, Hertfordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 22 May 2024

Action Date: 14 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2023

Action Date: 14 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-14

Officer name: Michael David Orton

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2023

Action Date: 14 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2022

Action Date: 14 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2021

Action Date: 15 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael David Orton

Appointment date: 2021-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Orton

Termination date: 2019-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-01

Officer name: Mr Michael Orton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Laughton

Appointment date: 2017-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Oliver Webster

Termination date: 2017-10-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Oliver Webster

Termination date: 2017-10-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-08-11

Officer name: Mr Paul Alan Maberly

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2017

Action Date: 27 Nov 2015

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2015-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher James Lowry

Termination date: 2016-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Change account reference date company current extended

Date: 12 Jan 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

New date: 2016-09-30

Made up date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2015

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-11

Officer name: Mr Philip Frank Fenn

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2015

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ross Michael Lane

Appointment date: 2015-12-11

Documents

View document PDF

Incorporation company

Date: 14 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATHENA ROOFING SERVICES (ROCHDALE) LTD

ATHENA HOUSE,ROCHDALE,OL12 0PW

Number:06991990
Status:ACTIVE
Category:Private Limited Company

EWF WINE FORCE LTD

KR121 KINGSPARK BUSINESS CENTRE 152-178,NEW MALDEN,KT3 3ST

Number:09973133
Status:ACTIVE
Category:Private Limited Company

MARUSO LTD

11 ASHDOWN COURT,BRISTOL,BS9 3NB

Number:10012939
Status:ACTIVE
Category:Private Limited Company
Number:07755772
Status:ACTIVE
Category:Private Limited Company

ROUTEFIFTY 7 LIMITED

29 WESTHILL ROAD,SHANKLIN,PO37 6PY

Number:09569008
Status:ACTIVE
Category:Private Limited Company

SQUIRE HR LIMITED

C/O ASTON SHAW THE UNION BUILDING,NORWICH,NR1 1BY

Number:10433667
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