MERLION CAPITAL KINGSTON LIMITED

04815535
37 JEWRY STREET WINCHESTER HAMPSHIRE SO23 8RY

Documents

Documents
Date Category Description Pages
09 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 accounts Annual Accounts 6 Buy now
10 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
30 Nov 2022 accounts Annual Accounts 3 Buy now
07 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2021 accounts Annual Accounts 3 Buy now
30 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2020 accounts Annual Accounts 3 Buy now
08 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2019 accounts Annual Accounts 2 Buy now
01 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2018 accounts Annual Accounts 2 Buy now
05 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2017 accounts Annual Accounts 2 Buy now
03 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2016 accounts Annual Accounts 3 Buy now
29 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Mar 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
10 Sep 2015 accounts Annual Accounts 10 Buy now
05 Aug 2015 capital Return of Allotment of shares 6 Buy now
05 Aug 2015 resolution Resolution 30 Buy now
06 Jul 2015 annual-return Annual Return 3 Buy now
17 Apr 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Feb 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
14 Nov 2014 accounts Annual Accounts 10 Buy now
23 Sep 2014 mortgage Statement of satisfaction of a charge 1 Buy now
02 Jul 2014 annual-return Annual Return 3 Buy now
04 Feb 2014 mortgage Statement of satisfaction of a charge 1 Buy now
04 Feb 2014 mortgage Statement of satisfaction of a charge 1 Buy now
04 Feb 2014 mortgage Statement of satisfaction of a charge 1 Buy now
04 Feb 2014 mortgage Statement of satisfaction of a charge 2 Buy now
04 Feb 2014 mortgage Statement of satisfaction of a charge 1 Buy now
04 Feb 2014 mortgage Statement of satisfaction of a charge 1 Buy now
04 Feb 2014 mortgage Statement of satisfaction of a charge 1 Buy now
21 Jan 2014 accounts Annual Accounts 10 Buy now
01 Jul 2013 annual-return Annual Return 3 Buy now
04 Jun 2013 mortgage Registration of a charge 35 Buy now
08 May 2013 accounts Annual Accounts 11 Buy now
09 Jul 2012 annual-return Annual Return 3 Buy now
02 Feb 2012 accounts Annual Accounts 7 Buy now
04 Jul 2011 annual-return Annual Return 3 Buy now
06 Jun 2011 accounts Annual Accounts 7 Buy now
17 Dec 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
23 Jul 2010 mortgage Particulars of a mortgage or charge 5 Buy now
12 Jul 2010 annual-return Annual Return 4 Buy now
05 May 2010 accounts Annual Accounts 7 Buy now
31 Mar 2010 mortgage Particulars of a mortgage or charge 5 Buy now
25 Jan 2010 officers Change of particulars for director (Mr Charles Edwick Chamberlain) 2 Buy now
25 Jan 2010 officers Change of particulars for secretary (Mrs Louise Ann Chamberlain) 1 Buy now
02 Jul 2009 annual-return Return made up to 30/06/09; full list of members 3 Buy now
03 Jun 2009 accounts Annual Accounts 7 Buy now
30 Apr 2009 address Registered office changed on 30/04/2009 from 3 chiswick park 566 chiswick high road london W4 5YA uk 1 Buy now
31 Mar 2009 officers Secretary's change of particulars / louise chamberlain / 31/03/2009 1 Buy now
31 Mar 2009 officers Director's change of particulars / charles chamberlain / 31/03/2009 1 Buy now
21 Aug 2008 annual-return Return made up to 30/06/08; full list of members 3 Buy now
23 Jul 2008 address Registered office changed on 23/07/2008 from 3 chiswick park 566 chiswick high road london W4 5YA 1 Buy now
05 Jun 2008 officers Director's change of particulars / charles chamberlain / 30/04/2008 1 Buy now
05 Jun 2008 officers Secretary's change of particulars / louise chamberlain / 30/04/2008 1 Buy now
16 Apr 2008 accounts Annual Accounts 7 Buy now
15 Feb 2008 officers Director's particulars changed 1 Buy now
15 Feb 2008 officers Secretary's particulars changed 1 Buy now
05 Feb 2008 address Registered office changed on 05/02/08 from: field house chiswick mall london W4 2PR 1 Buy now
09 Aug 2007 annual-return Return made up to 30/06/07; no change of members 6 Buy now
10 May 2007 accounts Annual Accounts 8 Buy now
03 Aug 2006 annual-return Return made up to 30/06/06; full list of members 6 Buy now
04 May 2006 accounts Annual Accounts 8 Buy now
26 Aug 2005 accounts Annual Accounts 8 Buy now
12 Jul 2005 annual-return Return made up to 30/06/05; full list of members 6 Buy now
09 Jun 2005 officers Director's particulars changed 2 Buy now
13 Apr 2005 address Registered office changed on 13/04/05 from: 76 abinger road london W4 1EX 1 Buy now
10 Sep 2004 annual-return Return made up to 30/06/04; full list of members 6 Buy now
23 Jan 2004 mortgage Particulars of mortgage/charge 7 Buy now
23 Jan 2004 mortgage Particulars of mortgage/charge 7 Buy now
23 Jan 2004 mortgage Particulars of mortgage/charge 7 Buy now
04 Aug 2003 officers Secretary resigned 1 Buy now
04 Aug 2003 officers New secretary appointed 2 Buy now
31 Jul 2003 mortgage Particulars of mortgage/charge 7 Buy now
31 Jul 2003 mortgage Particulars of mortgage/charge 7 Buy now
22 Jul 2003 officers New secretary appointed 2 Buy now
22 Jul 2003 officers Secretary resigned 1 Buy now
22 Jul 2003 officers Director resigned 1 Buy now
22 Jul 2003 officers New director appointed 3 Buy now
30 Jun 2003 incorporation Incorporation Company 18 Buy now