Advanced company searchLink opens in new window

MERE BROW FARM LIMITED

Company number 09838838

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)
26 Oct 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
28 Oct 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
13 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
29 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
03 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
17 Jul 2021 PSC05 Change of details for Madej Holdings Limited as a person with significant control on 17 July 2021
17 Jul 2021 AD01 Registered office address changed from C/O Alexander & Co 17 st. Ann's Square Manchester M2 7PW England to C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR on 17 July 2021
04 Nov 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
04 Nov 2020 AD04 Register(s) moved to registered office address C/O Alexander & Co 17 st. Ann's Square Manchester M2 7PW
28 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
30 Mar 2020 AA01 Previous accounting period extended from 31 October 2019 to 31 December 2019
21 Feb 2020 CH01 Director's details changed for Mr Ian James Madej on 21 February 2020
21 Feb 2020 AD01 Registered office address changed from Mere Brow Sandy Lane Weaverham Cheshire CW8 3PX United Kingdom to C/O Alexander & Co 17 st. Ann's Square Manchester M2 7PW on 21 February 2020
24 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with updates
11 Mar 2019 AA Total exemption full accounts made up to 31 October 2018
02 Nov 2018 CS01 Confirmation statement made on 22 October 2018 with updates
05 Oct 2018 PSC07 Cessation of Ian James Madej as a person with significant control on 21 September 2018
05 Oct 2018 PSC07 Cessation of Ian James Madej as a person with significant control on 21 September 2018
05 Oct 2018 PSC02 Notification of Madej Holdings Limited as a person with significant control on 21 September 2018
30 Aug 2018 PSC04 Change of details for Mr Ian James Madej as a person with significant control on 29 August 2018
30 Aug 2018 PSC04 Change of details for Mr Ian James Madej as a person with significant control on 29 August 2018
29 Aug 2018 CH01 Director's details changed for Mr Ian James Madej on 29 August 2018
10 May 2018 AA Micro company accounts made up to 31 October 2017
29 Dec 2017 AD03 Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU