MERSEY P L LIMITED

01475995
BERKSHIRE HOUSE 168-173 HIGH HOLBORN LONDON WC1V 7AA

Documents

Documents
Date Category Description Pages
02 Oct 2024 accounts Annual Accounts 17 Buy now
02 Oct 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 81 Buy now
02 Oct 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
02 Oct 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 2 Buy now
20 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2023 accounts Annual Accounts 17 Buy now
16 Aug 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 78 Buy now
16 Aug 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
16 Aug 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
24 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2022 officers Termination of appointment of secretary (Joanne Marie Louise Bibby) 1 Buy now
11 Aug 2022 accounts Annual Accounts 17 Buy now
11 Aug 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 75 Buy now
11 Aug 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
11 Aug 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
23 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2021 accounts Annual Accounts 20 Buy now
15 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2020 accounts Annual Accounts 19 Buy now
27 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2019 accounts Annual Accounts 19 Buy now
21 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Aug 2018 accounts Annual Accounts 19 Buy now
05 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jun 2017 accounts Annual Accounts 19 Buy now
17 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jul 2016 accounts Annual Accounts 19 Buy now
15 Mar 2016 annual-return Annual Return 5 Buy now
13 Nov 2015 officers Termination of appointment of director (Robert John Johnston Brown) 1 Buy now
12 Nov 2015 officers Appointment of secretary (Ms Angela Mcmullen) 2 Buy now
12 Nov 2015 officers Appointment of director (Ms Angela Mcmullen) 2 Buy now
12 Nov 2015 officers Termination of appointment of secretary (Robert John Johnston Brown) 1 Buy now
25 Aug 2015 officers Change of particulars for director (Mrs Victoria Jane Turton) 2 Buy now
19 May 2015 officers Appointment of director (Ms Sara Kate Geater) 2 Buy now
19 May 2015 officers Termination of appointment of director (Neil Irvine Bright) 1 Buy now
18 May 2015 officers Appointment of secretary (Robert John Johnston Brown) 2 Buy now
18 May 2015 officers Termination of appointment of secretary (Neil Irvine Bright) 1 Buy now
30 Apr 2015 accounts Annual Accounts 14 Buy now
20 Mar 2015 annual-return Annual Return 5 Buy now
25 Nov 2014 officers Appointment of director (Mr Robert John Johnston Brown) 2 Buy now
02 Oct 2014 officers Termination of appointment of director (Stephen Roger Morrison) 1 Buy now
18 Aug 2014 mortgage Statement of satisfaction of a charge 20 Buy now
18 Aug 2014 mortgage Statement of satisfaction of a charge 13 Buy now
24 Jul 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Jun 2014 mortgage Statement of satisfaction of a charge 23 Buy now
28 May 2014 accounts Annual Accounts 12 Buy now
21 Mar 2014 annual-return Annual Return 5 Buy now
03 Sep 2013 officers Appointment of secretary (Neil Irvine Bright) 1 Buy now
03 Sep 2013 officers Appointment of director (Neil Irvine Bright) 2 Buy now
03 Sep 2013 officers Termination of appointment of secretary (Adam Maxwell Jones) 1 Buy now
03 Sep 2013 officers Termination of appointment of director (Adam Maxwell Jones) 1 Buy now
29 Jul 2013 officers Change of particulars for director (Mr Stephen Roger Morrison) 2 Buy now
03 May 2013 accounts Annual Accounts 12 Buy now
27 Mar 2013 annual-return Annual Return 6 Buy now
27 Mar 2013 address Move Registers To Registered Office Company 1 Buy now
13 Sep 2012 officers Termination of appointment of director (Sean Patrick Marley) 1 Buy now
26 Jul 2012 officers Change of particulars for director (Mr Adam Maxwell Jones) 2 Buy now
28 Mar 2012 incorporation Memorandum Articles 23 Buy now
26 Mar 2012 officers Appointment of director (Mrs Victoria Jane Turton) 2 Buy now
26 Mar 2012 officers Termination of appointment of director (Julian Delisle Burns) 1 Buy now
21 Mar 2012 annual-return Annual Return 7 Buy now
15 Mar 2012 officers Termination of appointment of director (Carolyn Jane Reynolds) 1 Buy now
14 Mar 2012 resolution Resolution 2 Buy now
08 Feb 2012 accounts Annual Accounts 11 Buy now
07 Jan 2012 mortgage Particulars of a mortgage or charge 21 Buy now
03 Jun 2011 accounts Annual Accounts 11 Buy now
23 Mar 2011 annual-return Annual Return 8 Buy now
26 Jan 2011 officers Appointment of secretary (Mr Adam Maxwell Jones) 1 Buy now
26 Jan 2011 officers Appointment of director (Mr Adam Maxwell Jones) 2 Buy now
26 Jan 2011 officers Termination of appointment of director (John Pfeil) 1 Buy now
26 Jan 2011 officers Appointment of director (Mr Julian Delisle Burns) 2 Buy now
26 Jan 2011 officers Termination of appointment of director (Julian Burns) 1 Buy now
26 Jan 2011 officers Termination of appointment of secretary (John Pfeil) 1 Buy now
26 May 2010 accounts Annual Accounts 11 Buy now
26 Mar 2010 officers Change of particulars for director (Mr Stephen Roger Morrison) 2 Buy now
26 Mar 2010 annual-return Annual Return 7 Buy now
26 Mar 2010 address Move Registers To Sail Company 1 Buy now
25 Mar 2010 address Change Sail Address Company 1 Buy now
20 Nov 2009 officers Change of particulars for director (Ms Carolyn Jane Reynolds) 2 Buy now
20 Nov 2009 officers Change of particulars for director (Mr Sean Patrick Marley) 2 Buy now
20 Nov 2009 officers Change of particulars for secretary (Mrs Joanne Marie Louise Bibby) 1 Buy now
12 Nov 2009 officers Change of particulars for director (Ms Carolyn Jane Reynolds) 2 Buy now
12 Nov 2009 officers Change of particulars for director (Mr John Christopher Pfeil) 2 Buy now
12 Nov 2009 officers Change of particulars for director (Mr Stephen Roger Morrison) 2 Buy now
12 Nov 2009 officers Change of particulars for director (Mr Sean Patrick Marley) 2 Buy now
12 Nov 2009 officers Change of particulars for director (Mr Julian Delisle Burns) 2 Buy now
12 Nov 2009 officers Change of particulars for secretary (Mr John Christopher Pfeil) 1 Buy now
12 Nov 2009 officers Change of particulars for secretary (Mrs Joanne Marie Louise Bibby) 1 Buy now
01 Jul 2009 accounts Annual Accounts 12 Buy now
25 Mar 2009 annual-return Return made up to 15/03/09; full list of members 5 Buy now
16 Feb 2009 resolution Resolution 2 Buy now
23 Jun 2008 accounts Annual Accounts 13 Buy now
14 Apr 2008 annual-return Return made up to 15/03/08; full list of members 5 Buy now
14 Apr 2008 officers Director's change of particulars / julian burns / 05/07/2007 1 Buy now
19 Jul 2007 officers Director's particulars changed 1 Buy now
25 Jun 2007 accounts Annual Accounts 14 Buy now
11 Jun 2007 address Registered office changed on 11/06/07 from: fifth floor, 87-91 newman street london W1T 3EY 1 Buy now
23 Mar 2007 resolution Resolution 1 Buy now