Advanced company searchLink opens in new window

MERCIA REAL ESTATE INVESTMENTS LIMITED

Company number 02345258

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)
19 Apr 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
31 Jan 2024 AP01 Appointment of Mr David Nicholas Solly as a director on 11 January 2024
31 Jan 2024 AP01 Appointment of Miss Gemma Anne Davies as a director on 11 January 2024
08 Jan 2024 TM01 Termination of appointment of John Paul Watterson as a director on 21 December 2023
21 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
17 Nov 2023 TM01 Termination of appointment of Ian Kevin Crellin as a director on 7 November 2023
02 Jun 2023 AP01 Appointment of Mrs Lucie Elizabeth Davey as a director on 3 May 2023
02 Jun 2023 AP01 Appointment of Mr Kevin Michael Loundes as a director on 21 February 2023
02 Jun 2023 AP01 Appointment of Mr David Ian Watling as a director on 21 February 2023
02 Jun 2023 TM01 Termination of appointment of Stewart Henderson Fleming as a director on 21 February 2023
27 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
21 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
08 Apr 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
06 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
08 Apr 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
16 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
06 Apr 2020 TM01 Termination of appointment of Eimear Mary Dowling as a director on 31 March 2020
03 Mar 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
20 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
04 Dec 2019 AD01 Registered office address changed from 41 st. James's Place First Floor London SW1A 1NS United Kingdom to Maddox House 117 Edmund Street Birmingham West Midlands B3 2HJ on 4 December 2019
11 Oct 2019 AP01 Appointment of Mr John Paul Watterson as a director on 10 October 2019
08 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-07
08 Mar 2019 AP01 Appointment of Mrs Samantha Jayne Eves as a director on 6 March 2019
08 Mar 2019 AP01 Appointment of Mr Ian Kevin Crellin as a director on 6 March 2019
18 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with updates