MERCERS' COMPANY HOUSING ASSOCIATION

6 Frederick's Place, London, EC2R 8AB, England
StatusACTIVE
Company No.10255806
Category
Incorporated28 Jun 2016
Age7 years, 10 months, 19 days
JurisdictionEngland Wales

SUMMARY

MERCERS' COMPANY HOUSING ASSOCIATION is an active with number 10255806. It was incorporated 7 years, 10 months, 19 days ago, on 28 June 2016. The company address is 6 Frederick's Place, London, EC2R 8AB, England.



Company Fillings

Accounts with accounts type full

Date: 24 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2023

Action Date: 11 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-11

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2022

Action Date: 11 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-11

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2021

Action Date: 11 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-11

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2020

Action Date: 11 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-11

Documents

View document PDF

Auditors resignation company

Date: 24 Dec 2019

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lucy Fiona Walsh Waring

Appointment date: 2019-09-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Address

Type: AD01

New address: 6 Frederick's Place London EC2R 8AB

Old address: Becket House Old Jewry London EC2R 8DD England

Change date: 2019-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-01

Officer name: Mr John Roderick Graham

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-31

Officer name: Charles Henry David Vermont

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Grant Machattie Powell

Termination date: 2019-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jun 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Michael Cook

Termination date: 2019-06-25

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-28

Officer name: Mr Charles Henry David Vermont

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Michael Graham

Termination date: 2018-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Caroline Brooke-Hitching

Termination date: 2018-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-26

Officer name: Charles Henry David Vermont

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Walter Rollet Bridges

Termination date: 2017-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Charles Watney

Termination date: 2017-07-26

Documents

View document PDF

Notification of a person with significant control statement

Date: 17 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Address

Type: AD01

New address: Becket House Old Jewry London EC2R 8DD

Change date: 2017-03-29

Old address: Mercers Hall Ironmonger Lane London EC2V 8HE Uk

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-15

Officer name: Jane Ann Bywaters

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-14

Officer name: Auriol Davina Northcote

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Amy Martineau

Termination date: 2017-02-14

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Feb 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2017

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-16

Officer name: John Manwaring Robertson

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2017

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-16

Officer name: Nicholas Adam Hodnett Fenwick

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2017

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-16

Officer name: Thomas Clifford Sheldon

Documents

View document PDF

Incorporation company

Date: 28 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A COLLOFF LIMITED

2102 1 ST. GABRIEL WALK,LONDON,SE1 6FD

Number:10617061
Status:ACTIVE
Category:Private Limited Company
Number:LP009017
Status:ACTIVE
Category:Limited Partnership

HIGH SHARPLEY LIMITED

C/O REG WHITE LIMITED, BEAUFORT COURT,KINGS LANGLEY,WD4 8LR

Number:07508867
Status:ACTIVE
Category:Private Limited Company

MIDVILLE GLEN LIMITED

18 DEVONIA ROAD,LEICESTER,LE2 4UJ

Number:11010305
Status:ACTIVE
Category:Private Limited Company

POLISH SATURDAY SCHOOL TELFORD CIC

17 QUEENS ROAD,TELFORD,TF2 8DB

Number:10776331
Status:ACTIVE
Category:Community Interest Company

ST. STEPHENS CLOSE (RESIDENTS ASSOCIATION) LIMITED

C/O RENDALL AND RITTNER LIMITED PORTSOKEN HOUSE,LONDON,EC3N 1LJ

Number:03197726
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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