Advanced company searchLink opens in new window

MERE HOUSE MANAGEMENT COMPANY LIMITED

Company number 01958843

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)
08 Apr 2024 AA Accounts for a dormant company made up to 31 March 2024
23 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with updates
15 Aug 2023 AA Accounts for a dormant company made up to 31 March 2023
25 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with updates
05 Jul 2022 AA Accounts for a dormant company made up to 31 March 2022
11 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
21 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with updates
16 Nov 2020 CS01 Confirmation statement made on 20 October 2020 with updates
16 Nov 2020 CH01 Director's details changed for Mr O'hare Michael Laurence on 19 October 2020
25 Sep 2020 AA Accounts for a dormant company made up to 31 March 2020
23 Oct 2019 CS01 Confirmation statement made on 20 October 2019 with updates
10 Jul 2019 AA Accounts for a dormant company made up to 31 March 2019
05 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
23 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with updates
24 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with updates
23 May 2017 AA Micro company accounts made up to 31 March 2017
24 Oct 2016 CS01 Confirmation statement made on 20 October 2016 with updates
07 Jul 2016 AA Total exemption full accounts made up to 31 March 2016
06 Nov 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 60
06 Nov 2015 TM01 Termination of appointment of Gaynor Stiven as a director on 6 October 2015
20 Oct 2015 CH04 Secretary's details changed for Realty Management Limited on 20 October 2015
20 Oct 2015 CH01 Director's details changed for Mr O'hare Michael Laurence on 20 October 2015
20 Oct 2015 CH01 Director's details changed for Mrs Gaynor Stiven on 20 October 2015
14 Oct 2015 AD01 Registered office address changed from Realty Management 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 14 October 2015
13 Aug 2015 AA Total exemption full accounts made up to 31 March 2015