MERSEYSIDE ESTATES LIMITED

00213902
SOLICITORS PACIFIC CHAMBERS 11-13 VICTORIA STREET LIVERPOOL L2 5QQ

Documents

Documents
Date Category Description Pages
17 Jan 2024 accounts Annual Accounts 13 Buy now
20 Dec 2023 confirmation-statement Confirmation Statement With Updates 14 Buy now
08 Jun 2023 officers Change of particulars for director (Andrew James Grey Atkinson) 2 Buy now
02 Mar 2023 accounts Annual Accounts 12 Buy now
19 Dec 2022 confirmation-statement Confirmation Statement With Updates 14 Buy now
01 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Nov 2022 mortgage Registration of a charge 18 Buy now
11 Aug 2022 mortgage Registration of a charge 15 Buy now
07 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Mar 2022 accounts Annual Accounts 12 Buy now
10 Jan 2022 confirmation-statement Confirmation Statement With Updates 14 Buy now
21 Dec 2021 mortgage Registration of a charge 15 Buy now
09 Apr 2021 address Change Sail Address Company With Old Address New Address 1 Buy now
10 Feb 2021 accounts Annual Accounts 12 Buy now
22 Jan 2021 confirmation-statement Confirmation Statement With Updates 16 Buy now
07 Jan 2021 officers Change of particulars for director (Mr Sean Timothy Seery) 2 Buy now
07 Jan 2021 officers Change of particulars for director (Mr Christopher Mark Bolland) 2 Buy now
07 Jan 2021 officers Change of particulars for director (Mr Sean Timothy Seery) 2 Buy now
08 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Jan 2020 accounts Annual Accounts 12 Buy now
16 Dec 2019 confirmation-statement Confirmation Statement With Updates 15 Buy now
11 Dec 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
13 Jun 2019 officers Change of particulars for secretary (Miss Christine Sutton) 3 Buy now
18 Dec 2018 accounts Annual Accounts 12 Buy now
18 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Dec 2018 officers Termination of appointment of director (Neil Kemsley) 1 Buy now
17 Dec 2018 resolution Resolution 34 Buy now
27 Dec 2017 accounts Annual Accounts 28 Buy now
18 Dec 2017 officers Termination of appointment of director (William Benjamin Legget) 2 Buy now
13 Dec 2017 confirmation-statement Confirmation Statement With Updates 16 Buy now
03 Jan 2017 confirmation-statement Confirmation Statement With Updates 21 Buy now
17 Dec 2016 accounts Annual Accounts 28 Buy now
18 Oct 2016 mortgage Registration of a charge 16 Buy now
03 Aug 2016 mortgage Registration of a charge 16 Buy now
21 Dec 2015 annual-return Annual Return 23 Buy now
18 Dec 2015 officers Termination of appointment of director (Michael George Fletcher) 2 Buy now
14 Dec 2015 officers Appointment of director (Andrew James Grey Atkinson) 3 Buy now
14 Dec 2015 officers Appointment of director (Andrew James Grey Atkinson) 3 Buy now
11 Dec 2015 accounts Annual Accounts 28 Buy now
06 Nov 2015 mortgage Registration of a charge 17 Buy now
13 Jan 2015 annual-return Annual Return 29 Buy now
16 Dec 2014 accounts Annual Accounts 28 Buy now
11 Jul 2014 officers Appointment of director (Christopher Mark Bolland) 3 Buy now
11 Jul 2014 officers Appointment of director (Jason Wadeson) 3 Buy now
24 Dec 2013 annual-return Annual Return 18 Buy now
11 Dec 2013 mortgage Registration of a charge 19 Buy now
09 Dec 2013 accounts Annual Accounts 29 Buy now
06 Nov 2013 officers Change of particulars for director (Mr William Benjamin Legget) 3 Buy now
05 Jun 2013 mortgage Registration of a charge 17 Buy now
22 Jan 2013 officers Termination of appointment of director (Peter Bowskill) 2 Buy now
16 Jan 2013 accounts Annual Accounts 30 Buy now
02 Jan 2013 annual-return Annual Return 41 Buy now
10 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Aug 2012 mortgage Particulars of a mortgage or charge 5 Buy now
10 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Feb 2012 officers Termination of appointment of director (John Mcgibbon) 2 Buy now
09 Feb 2012 accounts Annual Accounts 28 Buy now
09 Jan 2012 annual-return Annual Return 40 Buy now
02 Dec 2011 mortgage Particulars of a mortgage or charge 5 Buy now
02 Dec 2011 mortgage Particulars of a mortgage or charge 8 Buy now
26 Aug 2011 officers Appointment of director (Christine Sutton) 3 Buy now
15 Mar 2011 annual-return Annual Return 23 Buy now
09 Mar 2011 officers Change of particulars for director (Mr Peter Robert Bowskill) 1 Buy now
09 Mar 2011 address Change Sail Address Company With Old Address 2 Buy now
09 Mar 2011 officers Change of particulars for director (Mr Peter Robert Bowskill) 1 Buy now
07 Mar 2011 accounts Annual Accounts 27 Buy now
07 Jan 2011 address Move Registers To Sail Company 2 Buy now
08 Mar 2010 officers Change of particulars for director (Peter Robert Bowskill) 3 Buy now
08 Mar 2010 address Move Registers To Sail Company 2 Buy now
08 Mar 2010 address Change Sail Address Company 2 Buy now
08 Mar 2010 annual-return Annual Return 21 Buy now
24 Feb 2010 accounts Annual Accounts 32 Buy now
24 Nov 2009 mortgage Particulars of a mortgage or charge 5 Buy now
24 Nov 2009 mortgage Particulars of a mortgage or charge 5 Buy now
24 Nov 2009 mortgage Particulars of a mortgage or charge 5 Buy now
24 Nov 2009 mortgage Particulars of a mortgage or charge 5 Buy now
24 Nov 2009 mortgage Particulars of a mortgage or charge 5 Buy now
24 Nov 2009 mortgage Particulars of a mortgage or charge 5 Buy now
24 Nov 2009 mortgage Particulars of a mortgage or charge 5 Buy now
24 Nov 2009 mortgage Particulars of a mortgage or charge 5 Buy now
09 Sep 2009 capital Ad 02/09/09\gbp si 2750@1=2750\gbp ic 2827201/2829951\ 2 Buy now
13 Aug 2009 capital Ad 07/08/09\gbp si 12000@1=12000\gbp ic 2815201/2827201\ 4 Buy now