MERRILL HEIGHTS MANAGEMENT COMPANY LIMITED

06280265
50 SEVERN GROVE CARDIFF CAERDYDD CF11 9EN

Documents

Documents
Date Category Description Pages
20 Jan 2025 accounts Annual Accounts 2 Buy now
23 Jul 2024 officers Termination of appointment of secretary (Block Managemant Uk Limited) 1 Buy now
23 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2024 accounts Annual Accounts 2 Buy now
21 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 May 2022 accounts Annual Accounts 2 Buy now
22 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Apr 2021 accounts Annual Accounts 2 Buy now
23 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jun 2020 accounts Annual Accounts 2 Buy now
23 Dec 2019 accounts Annual Accounts 2 Buy now
24 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Mar 2019 officers Appointment of director (Mr Thomas Ellis Williams) 2 Buy now
20 Mar 2019 officers Termination of appointment of director (Annette Patricia Davidson) 1 Buy now
14 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2018 accounts Annual Accounts 2 Buy now
14 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Apr 2017 accounts Annual Accounts 2 Buy now
15 Jun 2016 annual-return Annual Return 4 Buy now
01 Apr 2016 accounts Annual Accounts 2 Buy now
21 Dec 2015 accounts Annual Accounts 3 Buy now
15 Jun 2015 annual-return Annual Return 4 Buy now
20 May 2015 officers Change of particulars for director (Mrs Annette Patricia Davidson) 2 Buy now
20 May 2015 officers Change of particulars for director (Mr Jason Brown) 2 Buy now
12 Jan 2015 accounts Annual Accounts 3 Buy now
06 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Aug 2014 officers Change of particulars for corporate secretary (Block Managemant Uk Limited) 1 Buy now
17 Jun 2014 annual-return Annual Return 5 Buy now
02 Jan 2014 accounts Annual Accounts 3 Buy now
17 Jun 2013 annual-return Annual Return 5 Buy now
22 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Feb 2013 officers Change of particulars for corporate secretary (Block Managemant Uk Limited) 2 Buy now
14 Dec 2012 accounts Annual Accounts 3 Buy now
12 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jun 2012 annual-return Annual Return 5 Buy now
28 Dec 2011 accounts Annual Accounts 3 Buy now
26 Jul 2011 officers Appointment of director (Mrs Annette Patricia Davidson) 2 Buy now
22 Jul 2011 officers Appointment of director (Mr Jason Brown) 2 Buy now
13 Jul 2011 officers Appointment of corporate secretary (Block Managemant Uk Limited) 2 Buy now
13 Jul 2011 officers Termination of appointment of director (Julie Downton) 1 Buy now
13 Jul 2011 officers Termination of appointment of secretary (Nigel Downton) 1 Buy now
13 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jun 2011 annual-return Annual Return 4 Buy now
10 Jan 2011 accounts Annual Accounts 7 Buy now
14 Jun 2010 annual-return Annual Return 4 Buy now
04 Feb 2010 accounts Annual Accounts 6 Buy now
17 Jun 2009 annual-return Return made up to 14/06/09; full list of members 3 Buy now
15 Jun 2009 address Registered office changed on 15/06/2009 from clarence house st margarets green ipswich suffolk IP4 2BN 1 Buy now
21 Dec 2008 accounts Annual Accounts 2 Buy now
21 Dec 2008 accounts Accounting reference date shortened from 30/06/2008 to 31/03/2008 1 Buy now
30 Sep 2008 annual-return Return made up to 14/06/08; full list of members 3 Buy now
07 Apr 2008 officers Appointment terminated secretary michael smith 1 Buy now
07 Apr 2008 officers Appointment terminated director julia kennedy 1 Buy now
07 Apr 2008 officers Secretary appointed nigel david downton 2 Buy now
07 Apr 2008 officers Director appointed julie heather downton 2 Buy now
28 Jun 2007 address Registered office changed on 28/06/07 from: 31 corsham street london N1 6DR 1 Buy now
28 Jun 2007 officers New director appointed 2 Buy now
28 Jun 2007 officers New secretary appointed 2 Buy now
28 Jun 2007 officers Director resigned 1 Buy now
28 Jun 2007 officers Secretary resigned 1 Buy now
14 Jun 2007 incorporation Incorporation Company 18 Buy now