Advanced company searchLink opens in new window

MERLCOT HOUSING ASSOCIATION LTD

Company number 09194494

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)
09 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
14 Sep 2023 CS01 Confirmation statement made on 29 August 2023 with no updates
27 May 2023 AA Micro company accounts made up to 31 August 2022
03 Oct 2022 CS01 Confirmation statement made on 29 August 2022 with no updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
06 Sep 2021 CS01 Confirmation statement made on 29 August 2021 with no updates
12 May 2021 AA Micro company accounts made up to 31 August 2020
16 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
04 May 2020 AA Micro company accounts made up to 31 August 2019
20 Nov 2019 MR01 Registration of charge 091944940001, created on 18 November 2019
20 Nov 2019 MR01 Registration of charge 091944940002, created on 18 November 2019
03 Sep 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
17 Jun 2019 AAMD Amended micro company accounts made up to 31 August 2018
04 Apr 2019 AA Micro company accounts made up to 31 August 2018
10 Sep 2018 CS01 Confirmation statement made on 29 August 2018 with no updates
27 Apr 2018 AA Micro company accounts made up to 31 August 2017
02 Oct 2017 CS01 Confirmation statement made on 29 August 2017 with updates
24 May 2017 AA Total exemption small company accounts made up to 31 August 2016
20 Sep 2016 TM01 Termination of appointment of George James as a director on 20 September 2016
20 Sep 2016 CS01 Confirmation statement made on 29 August 2016 with updates
23 May 2016 AA Total exemption small company accounts made up to 31 August 2015
26 Nov 2015 TM01 Termination of appointment of Kalltec Limited as a director on 26 November 2015
03 Sep 2015 AR01 Annual return made up to 29 August 2015 no member list
03 Sep 2015 CH01 Director's details changed for Mr Charles James on 1 September 2015
03 Sep 2015 AD01 Registered office address changed from Suite 6 Clock Tower Mews Exeter Road Newmarket Suffolk CB8 8LL to Suite 6B Clock Tower Mews, Exeter Road Newmarket Suffolk CB8 8LL on 3 September 2015