Advanced company searchLink opens in new window

MERCHANT HOUSE GROUP PLC

Company number 04034645

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)
26 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 6
03 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
05 Sep 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
Statement of capital on 2012-09-05
  • GBP 988,933.21
25 Jul 2012 SH01 Statement of capital following an allotment of shares on 27 February 2012
  • GBP 988,933.205
17 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 5
26 Jun 2012 AP01 Appointment of Mr James Richard Keane as a director
26 Jun 2012 AP01 Appointment of Mr Stephen William Drew as a director
22 May 2012 AD01 Registered office address changed from , 7Th Floor Aldermary House, 15 Queen Street, London, EC4N 1TX on 22 May 2012
06 Oct 2011 AR01 Annual return made up to 17 July 2011 with bulk list of shareholders
06 Oct 2011 SH01 Statement of capital following an allotment of shares on 28 July 2011
  • GBP 2,531,582.548
06 Oct 2011 SH01 Statement of capital following an allotment of shares on 26 August 2011
  • GBP 802,358.6017
06 Oct 2011 SH01 Statement of capital following an allotment of shares on 28 July 2011
  • GBP 783,124.2273
13 Jul 2011 AA Group of companies' accounts made up to 31 December 2010
06 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
22 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 4
04 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
15 Nov 2010 SH01 Statement of capital following an allotment of shares on 15 July 2010
  • GBP 863,818.951
07 Oct 2010 AR01 Annual return made up to 17 July 2010 with bulk list of shareholders
07 Oct 2010 CH01 Director's details changed for Mr James Dominic Rupert Holmes on 17 July 2010
07 Oct 2010 CH01 Director's details changed for Mr Martin Eberhardt on 17 July 2010
06 Oct 2010 CH03 Secretary's details changed for Hugh Fleming on 17 July 2010
05 Oct 2010 AP01 Appointment of Mr Christopher John Day as a director
02 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2010 AA Group of companies' accounts made up to 31 December 2009
28 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off