- Company Overview for MER MANOR OPERATIONS LIMITED (09846430)
- Filing history for MER MANOR OPERATIONS LIMITED (09846430)
- People for MER MANOR OPERATIONS LIMITED (09846430)
- Charges for MER MANOR OPERATIONS LIMITED (09846430)
- More for MER MANOR OPERATIONS LIMITED (09846430)
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) |
---|---|---|---|
10 Jun 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
10 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
04 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with updates | |
03 Apr 2019 | PSC01 | Notification of Yehuda Barashi as a person with significant control on 20 December 2018 | |
03 Apr 2019 | PSC07 | Cessation of Lsref Iii Mer Manor Dac as a person with significant control on 20 December 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 27 October 2018 with no updates | |
11 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
11 Apr 2018 | PSC02 | Notification of Lsref Iii Mer Manor Dac as a person with significant control on 29 March 2018 | |
11 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 11 April 2018 | |
09 Apr 2018 | AP01 | Appointment of Mr Christos Dimitriadis as a director on 29 March 2018 | |
09 Apr 2018 | TM01 | Termination of appointment of John Brennan as a director on 29 March 2018 | |
07 Apr 2018 | AD01 | Registered office address changed from 17 Dominion Street London EC2M 2EF England to 60 Welbeck Street London W1G 9XB on 7 April 2018 | |
07 Apr 2018 | TM01 | Termination of appointment of Grant David Hearn as a director on 29 March 2018 | |
07 Apr 2018 | TM01 | Termination of appointment of Michael Gallagher as a director on 29 March 2018 | |
07 Apr 2018 | TM02 | Termination of appointment of Michael Gallagher as a secretary on 29 March 2018 | |
07 Apr 2018 | MR04 | Satisfaction of charge 098464300003 in full | |
07 Apr 2018 | MR04 | Satisfaction of charge 098464300002 in full | |
07 Apr 2018 | MR04 | Satisfaction of charge 098464300004 in full | |
07 Apr 2018 | MR04 | Satisfaction of charge 098464300001 in full | |
12 Feb 2018 | AP01 | Appointment of Michael Gallagher as a director on 2 February 2018 | |
12 Feb 2018 | AP03 | Appointment of Michael Gallagher as a secretary on 2 February 2018 | |
20 Dec 2017 | AD01 | Registered office address changed from 245 Broad Street Birmingham B1 2HQ United Kingdom to 17 Dominion Street London EC2M 2EF on 20 December 2017 | |
20 Dec 2017 | TM01 | Termination of appointment of Darren Guy as a director on 20 December 2017 | |
20 Dec 2017 | TM02 | Termination of appointment of Darren Guy as a secretary on 20 December 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 27 October 2017 with updates |