Advanced company searchLink opens in new window

MERCIA POWER RESPONSE (MANNERS AVENUE 2) LIMITED

Company number 10276831

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)
12 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 May 2021 MR01 Registration of charge 102768310003, created on 19 May 2021
19 May 2021 CH01 Director's details changed for Mr Neil Christopher O'brien on 19 May 2021
16 Mar 2021 MR04 Satisfaction of charge 102768310001 in full
16 Mar 2021 MR04 Satisfaction of charge 102768310002 in full
12 Nov 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
12 Nov 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
12 Nov 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
12 Nov 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
20 Oct 2020 TM01 Termination of appointment of Daniel Peter Cambridge as a director on 25 September 2020
13 Aug 2020 CS01 Confirmation statement made on 12 July 2020 with updates
10 Jan 2020 CH01 Director's details changed for Mr Daniel Peter Cambridge on 10 January 2020
09 Dec 2019 CH01 Director's details changed for Mr Graham Ernest Shaw on 9 December 2019
09 Dec 2019 CH01 Director's details changed for Mr Graham Ernest Shaw on 3 December 2019
29 Oct 2019 AP01 Appointment of Mr Neil Christopher O'brien as a director on 9 September 2019
29 Oct 2019 TM01 Termination of appointment of Pinecroft Corporate Services Limited as a director on 9 September 2019
29 Oct 2019 AP01 Appointment of Mr Paul Tittley as a director on 9 September 2019
29 Oct 2019 AP01 Appointment of Mr Andrew Leach as a director on 9 September 2019
29 Oct 2019 AP01 Appointment of Mr Daniel Peter Cambridge as a director on 9 September 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
30 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with updates
20 Jun 2019 AD01 Registered office address changed from PO Box SE1 9SG C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG United Kingdom to Strelley Hall Main Street Strelley Nottingham NG8 6PE on 20 June 2019
10 Dec 2018 AP03 Appointment of Mr William John Aiken as a secretary on 24 August 2018
10 Dec 2018 AP01 Appointment of Mr Graham Ernest Shaw as a director on 24 August 2018
10 Dec 2018 AP02 Appointment of Pinecroft Corporate Services Limited as a director on 24 August 2018