Advanced company searchLink opens in new window

MERYL COURT MANAGEMENT LIMITED

Company number 01430729

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jun 2024 CS01 Confirmation statement made on 9 June 2024 with no updates
27 Nov 2023 AD01 Registered office address changed from 29 Alma Vale Road Bristol BS8 2HL England to 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 27 November 2023
15 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
07 Feb 2023 AA Micro company accounts made up to 31 December 2022
21 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
12 Apr 2022 AA Micro company accounts made up to 31 December 2021
21 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
15 Apr 2021 AA Micro company accounts made up to 31 December 2020
16 Dec 2020 PSC08 Notification of a person with significant control statement
03 Dec 2020 PSC07 Cessation of Roger Charles Bryan as a person with significant control on 3 December 2020
22 Sep 2020 AP01 Appointment of Mr John Leslie Counsell as a director on 3 September 2020
13 Jul 2020 AA Micro company accounts made up to 31 December 2019
09 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
08 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
13 Feb 2020 TM01 Termination of appointment of Tracey Jenkin as a director on 21 January 2020
28 May 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
17 Apr 2019 AP04 Appointment of Bristol Leasehold Management (Blm) Ltd as a secretary on 7 April 2019
02 Apr 2019 TM02 Termination of appointment of Roger Charles Bryan as a secretary on 1 April 2019
02 Apr 2019 CH01 Director's details changed for Mr Jonathan Mark Scott on 1 January 2019
07 Mar 2019 AA Micro company accounts made up to 31 December 2018
08 Jan 2019 AD01 Registered office address changed from Oakside House 35 Oakfield Road Clifton Bristol BS8 2AT to 29 Alma Vale Road Bristol BS8 2HL on 8 January 2019
22 Aug 2018 AP01 Appointment of Mr Jonathan Mark Scott as a director on 20 July 2018
02 Aug 2018 AA Micro company accounts made up to 31 December 2017
06 Jul 2018 TM01 Termination of appointment of Philip Lear as a director on 6 July 2018
19 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with no updates