MERO-SCHMIDLIN (UK) PLC

02321277
THE GALLERIES CHARTERS ROAD SUNNINGDALE ASCOT SL5 9QJ

Documents

Documents
Date Category Description Pages
26 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2024 accounts Annual Accounts 21 Buy now
26 Jul 2023 annual-return Second Filing Of Annual Return With Made Up Date 21 Buy now
08 Jul 2023 accounts Annual Accounts 22 Buy now
01 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2022 accounts Annual Accounts 22 Buy now
25 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2021 officers Change of particulars for director (Mr Neil Burrows) 2 Buy now
04 Jul 2021 accounts Annual Accounts 22 Buy now
24 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
09 Jul 2020 accounts Annual Accounts 20 Buy now
16 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2020 officers Change of particulars for director (Gunther Troster) 2 Buy now
16 Jun 2020 officers Change of particulars for director (Mr Neil Burrows) 2 Buy now
16 Jun 2020 officers Change of particulars for secretary (Mr Neil Burrows) 1 Buy now
16 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jul 2019 accounts Annual Accounts 20 Buy now
05 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2018 accounts Annual Accounts 20 Buy now
25 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2017 accounts Annual Accounts 22 Buy now
31 May 2017 confirmation-statement Confirmation Statement 5 Buy now
10 Jun 2016 accounts Annual Accounts 24 Buy now
01 Jun 2016 officers Appointment of secretary (Mr Neil Burrows) 2 Buy now
31 May 2016 officers Termination of appointment of secretary (Kenneth James Mayl) 1 Buy now
25 May 2016 annual-return Annual Return 8 Buy now
13 May 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
09 Sep 2015 officers Appointment of director (Mr Neil Burrows) 2 Buy now
09 Sep 2015 officers Termination of appointment of director (Kenneth James Mayl) 1 Buy now
19 Jun 2015 accounts Annual Accounts 20 Buy now
02 Jun 2015 address Move Registers To Registered Office Company With New Address 2 Buy now
21 May 2015 annual-return Annual Return 6 Buy now
14 Feb 2015 mortgage Registration of a charge 6 Buy now
25 Jun 2014 accounts Annual Accounts 20 Buy now
23 May 2014 annual-return Annual Return 6 Buy now
16 May 2014 mortgage Statement of satisfaction of a charge 4 Buy now
02 Jul 2013 accounts Annual Accounts 20 Buy now
30 May 2013 annual-return Annual Return 6 Buy now
05 Dec 2012 officers Appointment of director (Mr Kenneth James Mayl) 2 Buy now
01 Nov 2012 officers Termination of appointment of director (Christoph Egle) 1 Buy now
31 Jul 2012 accounts Annual Accounts 21 Buy now
01 Jun 2012 annual-return Annual Return 5 Buy now
01 Jun 2012 address Change Sail Address Company With Old Address 1 Buy now
29 May 2012 address Move Registers To Sail Company 1 Buy now
29 May 2012 officers Termination of appointment of director (Peter Jackson) 1 Buy now
08 Nov 2011 miscellaneous Miscellaneous 1 Buy now
20 Oct 2011 accounts Annual Accounts 25 Buy now
30 Jun 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 May 2011 annual-return Annual Return 5 Buy now
04 May 2011 officers Change of particulars for director (Mr Peter Jackson) 2 Buy now
04 May 2011 officers Change of particulars for director (Christoph Anton Florian Egle) 2 Buy now
27 Jan 2011 officers Appointment of director (Christoph Anton Florian Egle) 2 Buy now
17 Aug 2010 officers Appointment of director (Mr Peter Jackson) 2 Buy now
17 Aug 2010 officers Termination of appointment of director (David Barrow) 1 Buy now
25 Jun 2010 accounts Annual Accounts 19 Buy now
25 May 2010 annual-return Annual Return 5 Buy now
24 Nov 2009 officers Change of particulars for director (Gunther Troster) 2 Buy now
24 Nov 2009 officers Change of particulars for secretary (Kenneth James Mayl) 1 Buy now
24 Nov 2009 officers Change of particulars for director (David Barrow) 2 Buy now
13 Nov 2009 address Move Registers To Sail Company 1 Buy now
13 Nov 2009 address Move Registers To Sail Company 1 Buy now
13 Nov 2009 address Move Registers To Sail Company 1 Buy now
13 Nov 2009 address Move Registers To Sail Company 1 Buy now
13 Nov 2009 address Change Sail Address Company 1 Buy now
02 Jul 2009 accounts Annual Accounts 20 Buy now
22 May 2009 annual-return Return made up to 21/05/09; full list of members 4 Buy now
21 Jul 2008 accounts Annual Accounts 20 Buy now
27 Jun 2008 annual-return Return made up to 21/05/08; full list of members 4 Buy now
09 Jul 2007 accounts Annual Accounts 21 Buy now
29 May 2007 annual-return Return made up to 21/05/07; full list of members 3 Buy now
04 Oct 2006 change-of-name Certificate Change Of Name Company 2 Buy now
31 Jul 2006 accounts Annual Accounts 19 Buy now
26 May 2006 annual-return Return made up to 21/05/06; full list of members 3 Buy now
04 Nov 2005 accounts Annual Accounts 18 Buy now
25 Aug 2005 accounts Delivery ext'd 3 mth 31/12/04 1 Buy now
23 May 2005 annual-return Return made up to 21/05/05; full list of members 3 Buy now
06 May 2005 officers New director appointed 1 Buy now
05 May 2005 address Registered office changed on 05/05/05 from: 5 ancells court, rye close, ancells business park, fleet, hampshire GU51 2UY 1 Buy now
05 May 2005 officers Director resigned 1 Buy now
05 May 2005 officers Director resigned 1 Buy now
14 Apr 2005 officers Director resigned 1 Buy now
07 Apr 2005 officers New director appointed 1 Buy now
14 Jan 2005 mortgage Particulars of mortgage/charge 5 Buy now
21 Jul 2004 officers Director's particulars changed 1 Buy now
14 Jul 2004 annual-return Return made up to 21/05/04; full list of members 3 Buy now
01 Jul 2004 address Location of register of members 1 Buy now
21 May 2004 accounts Annual Accounts 16 Buy now
24 Feb 2004 officers Secretary resigned 1 Buy now
24 Feb 2004 officers New secretary appointed 2 Buy now
17 Feb 2004 address Registered office changed on 17/02/04 from: senator house, 85 queen victoria street, london, EC4V 4JL 1 Buy now
29 Oct 2003 auditors Auditors Resignation Company 1 Buy now
28 Aug 2003 accounts Annual Accounts 18 Buy now
27 May 2003 annual-return Return made up to 21/05/03; full list of members 7 Buy now
15 Apr 2003 resolution Resolution 1 Buy now
28 May 2002 annual-return Return made up to 21/05/02; full list of members 7 Buy now
24 Apr 2002 accounts Annual Accounts 15 Buy now
14 Nov 2001 officers New director appointed 2 Buy now