MERMAN LIMITED

05343346
ST JOHNS HOUSE 16 CHURCH STREET BROMSGROVE WORCESTERSHIRE B61 8DN

Documents

Documents
Date Category Description Pages
31 Jan 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2024 accounts Annual Accounts 5 Buy now
09 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2023 accounts Annual Accounts 3 Buy now
27 Dec 2023 accounts Annual Accounts 5 Buy now
20 Feb 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Feb 2023 officers Termination of appointment of secretary (Jeremy George Jenner Rainbird) 1 Buy now
17 Feb 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Feb 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Feb 2023 officers Termination of appointment of director (Jeremy George Jenner Rainbird) 1 Buy now
31 Aug 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Aug 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
28 Jul 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Jul 2022 officers Change of particulars for secretary (Mr Jeremy George Jenner Rainbird) 1 Buy now
21 Jul 2022 officers Change of particulars for director (Mr Jeremy George Jenner Rainbird) 2 Buy now
21 Jul 2022 officers Change of particulars for director (Ms Sharon Loren Horgan) 2 Buy now
21 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2022 gazette Gazette Notice Compulsory 1 Buy now
27 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2021 accounts Annual Accounts 8 Buy now
02 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Oct 2020 officers Change of particulars for director (Mr Jeremy George Jenner Rainbird) 2 Buy now
24 Apr 2020 accounts Annual Accounts 8 Buy now
28 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2019 accounts Annual Accounts 8 Buy now
30 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Dec 2018 accounts Amended Accounts 9 Buy now
30 Apr 2018 accounts Annual Accounts 8 Buy now
29 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Apr 2017 accounts Annual Accounts 5 Buy now
07 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Apr 2016 accounts Annual Accounts 5 Buy now
02 Feb 2016 annual-return Annual Return 6 Buy now
10 Nov 2015 officers Change of particulars for secretary (Mr Jeremy George Jenner Rainbird) 1 Buy now
10 Nov 2015 officers Change of particulars for director (Mr Jeremy George Jenner Rainbird) 2 Buy now
10 Nov 2015 officers Change of particulars for director (Ms Sharon Loren Horgan) 2 Buy now
20 Mar 2015 accounts Annual Accounts 4 Buy now
09 Feb 2015 annual-return Annual Return 6 Buy now
29 Jan 2014 annual-return Annual Return 6 Buy now
27 Jan 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 Oct 2013 accounts Annual Accounts 4 Buy now
02 Aug 2013 mortgage Statement of satisfaction of a charge 1 Buy now
07 Feb 2013 annual-return Annual Return 6 Buy now
14 Jan 2013 officers Change of particulars for director (Sharon Loren Horgan) 2 Buy now
14 Jan 2013 officers Change of particulars for director (Mr Jeremy George Jenner Rainbird) 2 Buy now
14 Jan 2013 officers Change of particulars for secretary (Mr Jeremy George Jenner Rainbird) 2 Buy now
12 Sep 2012 capital Notice of name or other designation of class of shares 2 Buy now
12 Sep 2012 resolution Resolution 16 Buy now
29 Aug 2012 accounts Annual Accounts 3 Buy now
13 Mar 2012 annual-return Annual Return 5 Buy now
01 Nov 2011 accounts Annual Accounts 4 Buy now
24 Oct 2011 change-of-name Certificate Change Of Name Company 3 Buy now
10 Mar 2011 annual-return Annual Return 5 Buy now
01 Nov 2010 accounts Annual Accounts 3 Buy now
13 Oct 2010 officers Termination of appointment of director (Howard Osborne) 1 Buy now
13 Oct 2010 officers Termination of appointment of director (Howard Osborne) 2 Buy now
25 Feb 2010 annual-return Annual Return 5 Buy now
10 Jul 2009 accounts Annual Accounts 4 Buy now
16 Feb 2009 annual-return Return made up to 26/01/09; full list of members 4 Buy now
02 Jul 2008 accounts Annual Accounts 4 Buy now
31 Jan 2008 annual-return Return made up to 26/01/08; full list of members 3 Buy now
12 Nov 2007 accounts Annual Accounts 4 Buy now
02 Nov 2007 mortgage Particulars of mortgage/charge 5 Buy now
12 Feb 2007 annual-return Return made up to 26/01/07; full list of members 3 Buy now
18 Oct 2006 officers Director's particulars changed 1 Buy now
18 Oct 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
02 Aug 2006 accounts Annual Accounts 4 Buy now
19 Jul 2006 resolution Resolution 1 Buy now
26 Jan 2006 annual-return Return made up to 26/01/06; full list of members 3 Buy now
26 Jan 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
26 Jan 2006 officers Director's particulars changed 1 Buy now
26 Jan 2006 address Registered office changed on 26/01/06 from: 37 warren street london W1T aha 1 Buy now
13 Oct 2005 officers New director appointed 2 Buy now
10 Aug 2005 address Registered office changed on 10/08/05 from: 29 church crescent victoria park london E9 7PA 1 Buy now
26 Jan 2005 incorporation Incorporation Company 14 Buy now