Advanced company searchLink opens in new window

MERINO PROPERTIES LIMITED

Company number 07268278

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)
18 May 2024 CS01 Confirmation statement made on 18 May 2024 with no updates
30 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
18 May 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
17 Jan 2023 MR01 Registration of charge 072682780004, created on 13 January 2023
17 Jan 2023 MR01 Registration of charge 072682780005, created on 13 January 2023
25 May 2022 AA Total exemption full accounts made up to 30 November 2021
24 May 2022 CERTNM Company name changed b c ceramics holdings LIMITED\certificate issued on 24/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-20
22 May 2022 AD01 Registered office address changed from Bloors Lane Rainham Gillingham Kent ME8 7EG to Milestone House Millbrook Guildford GU1 3YA on 22 May 2022
18 May 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
27 Jul 2021 AA Total exemption full accounts made up to 30 November 2020
14 Jul 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
28 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
18 May 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
27 May 2019 CS01 Confirmation statement made on 27 May 2019 with no updates
04 Jul 2018 AA Total exemption full accounts made up to 30 November 2017
31 May 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
30 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
04 Jun 2017 CS01 Confirmation statement made on 28 May 2017 with updates
26 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
15 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 4
07 Dec 2015 CH01 Director's details changed for Mr Mark Edward Colley on 20 November 2015
27 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
08 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 4
04 Nov 2014 MR04 Satisfaction of charge 072682780001 in full