MERTON HOUSE (CHESTER) MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 10638210 |
Category | Private Limited Company |
Incorporated | 24 Feb 2017 |
Age | 7 years, 3 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
MERTON HOUSE (CHESTER) MANAGEMENT LIMITED is an active private limited company with number 10638210. It was incorporated 7 years, 3 months, 9 days ago, on 24 February 2017. The company address is Office 16, Riverside House, Brymau Three Trading Estate Office 16, Riverside House, Brymau Three Trading Estate, Chester, CH4 8RQ, Wales.
Company Fillings
Change registered office address company with date old address new address
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-03
Old address: Queensway House 11 Queensway New Milton Hampshire BH25 5NN England
New address: Office 16, Riverside House, Brymau Three Trading Estate River Lane Chester CH4 8RQ
Documents
Confirmation statement with updates
Date: 23 Feb 2024
Action Date: 23 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-23
Documents
Accounts with accounts type dormant
Date: 12 Dec 2023
Action Date: 24 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-24
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2023
Action Date: 17 Oct 2023
Category: Address
Type: AD01
New address: Queensway House 11 Queensway New Milton Hampshire BH25 5NN
Change date: 2023-10-17
Old address: 15 Lower Bridge Street Chester Cheshire CH1 1RS England
Documents
Confirmation statement with updates
Date: 02 Mar 2023
Action Date: 23 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-23
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2022
Action Date: 24 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-24
Documents
Confirmation statement with updates
Date: 05 Mar 2022
Action Date: 23 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-23
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 24 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-24
Documents
Confirmation statement with updates
Date: 06 Apr 2021
Action Date: 23 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-23
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 24 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-24
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2020
Action Date: 19 Jun 2020
Category: Address
Type: AD01
Old address: St Johns Chambers Love Street Chester CH1 1QN England
Change date: 2020-06-19
New address: 15 Lower Bridge Street Chester Cheshire CH1 1RS
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2020
Action Date: 24 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-24
Documents
Confirmation statement with no updates
Date: 24 Feb 2020
Action Date: 23 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-23
Documents
Change account reference date company previous shortened
Date: 03 Jan 2020
Action Date: 24 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-05-31
New date: 2019-03-24
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2019
Action Date: 12 Dec 2019
Category: Address
Type: AD01
Old address: Patcham Place London Road Patcham Brighton East Sussex BN1 8YD United Kingdom
New address: St Johns Chambers Love Street Chester CH1 1QN
Change date: 2019-12-12
Documents
Confirmation statement with no updates
Date: 02 Apr 2019
Action Date: 23 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-23
Documents
Accounts with accounts type dormant
Date: 05 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Accounts with accounts type dormant
Date: 20 Nov 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change account reference date company current shortened
Date: 20 Nov 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA01
Made up date: 2018-02-28
New date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2018
Action Date: 23 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-23
Documents
Cessation of a person with significant control
Date: 27 Mar 2018
Action Date: 27 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-27
Psc name: Ksd Housing Limited
Documents
Some Companies
11 WIMBOURNE ROAD RTM COMPANY LIMITED
51 SWAFFIELD ROAD,LONDON,SW18 3AQ
Number: | 07333265 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
66 STANHOPE ROAD,SHEFFIELD,S12 2ER
Number: | 07369764 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 ST. MARKS ROAD,BRISTOL,BS5 0LR
Number: | 10986383 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WATER END BARNS,WATER END,MK17 9EA
Number: | 10714408 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 MAIN STREET,ENNISKILLEN,BT93 1TF
Number: | NI643693 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES JAMES DEVELOPMENTS LIMITED
15 CLAPTON HALL LANE,ESSEX,CM6 1JE
Number: | 02038761 |
Status: | LIQUIDATION |
Category: | Private Limited Company |