Advanced company searchLink opens in new window

MERINO COURT FREEHOLD LIMITED

Company number 10929107

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)
16 May 2024 AA Total exemption full accounts made up to 31 August 2023
30 Aug 2023 CS01 Confirmation statement made on 22 August 2023 with updates
19 Apr 2023 AP01 Appointment of Mr Andrew Graham Farrington as a director on 17 March 2023
18 Apr 2023 TM01 Termination of appointment of Glenn Norman Baker as a director on 17 March 2023
18 Apr 2023 AA Total exemption full accounts made up to 31 August 2022
22 Sep 2022 CS01 Confirmation statement made on 22 August 2022 with no updates
27 May 2022 AA Total exemption full accounts made up to 31 August 2021
13 May 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Director authority to act on behalf of the company/ company business 09/05/2022
18 Nov 2021 CH01 Director's details changed for Mr Basil Al-Jafari on 10 November 2021
15 Oct 2021 CH01 Director's details changed for Ms Rose Keegan on 15 October 2021
23 Aug 2021 CS01 Confirmation statement made on 22 August 2021 with updates
08 Jun 2021 AP01 Appointment of Mr Thomas Whelan as a director on 12 February 2021
01 Jun 2021 TM01 Termination of appointment of Cinzia Scorzon as a director on 12 February 2021
18 May 2021 AA Total exemption full accounts made up to 31 August 2020
28 Aug 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
26 May 2020 AD01 Registered office address changed from Islington Properties Management, 4th Floor 9 White Lion Street London N1 9PD England to 39 Etchingham Park Road London N3 2DU on 26 May 2020
18 May 2020 AA Total exemption full accounts made up to 31 August 2019
06 Feb 2020 AAMD Amended micro company accounts made up to 31 August 2018
18 Dec 2019 CH01 Director's details changed for Mr Basil Al-Jafari on 1 December 2019
01 Sep 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
15 Jul 2019 CH01 Director's details changed for Miranda Meek on 11 October 2018
21 May 2019 AA Micro company accounts made up to 31 August 2018
15 May 2019 CH01 Director's details changed for Dmr Urs Wuest on 13 May 2019
09 May 2019 CH01 Director's details changed for Mr Richard John Price on 6 May 2019
06 May 2019 CH01 Director's details changed for Mr Ian Duncan Burnett on 6 May 2019