Advanced company searchLink opens in new window

MERSEY CARE DEVELOPMENT COMPANY 1 LIMITED

Company number 08287986

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)
05 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
21 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
07 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
22 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
21 Jun 2022 PSC05 Change of details for Bbgi Sicav Sa as a person with significant control on 21 June 2022
08 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
22 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
24 Mar 2021 AA Micro company accounts made up to 31 March 2020
16 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
06 Jan 2020 AA Full accounts made up to 31 March 2019
19 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
18 Feb 2019 AD01 Registered office address changed from 9th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG England to 9th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG on 18 February 2019
18 Feb 2019 AD01 Registered office address changed from 15th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG to 9th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG on 18 February 2019
23 Dec 2018 AA Full accounts made up to 31 March 2018
15 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
23 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
28 Sep 2017 AA Full accounts made up to 31 March 2017
20 Sep 2017 CH01 Director's details changed for Mr Ian Tayler on 20 September 2017
11 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
04 Oct 2016 AA Full accounts made up to 31 March 2016
10 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
17 Oct 2015 AA Full accounts made up to 31 March 2015
26 May 2015 AP01 Appointment of Mr Albert Hendrik Naafs as a director on 26 May 2015
26 May 2015 TM01 Termination of appointment of Arne Speer as a director on 26 May 2015
14 Nov 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100