MERSTOW GREEN LTD

06348222
CUMBERLAND COURT 80 MOUNT STREET NOTTINGHAM ENGLAND NG1 6HH

Documents

Documents
Date Category Description Pages
22 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jun 2024 accounts Annual Accounts 1 Buy now
29 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2023 accounts Annual Accounts 1 Buy now
30 Aug 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
24 Jun 2022 accounts Annual Accounts 11 Buy now
24 Jun 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/21 39 Buy now
24 Jun 2022 other Notice of agreement to exemption from audit of accounts for period ending 30/09/21 1 Buy now
24 Jun 2022 other Audit exemption statement of guarantee by parent company for period ending 30/09/21 3 Buy now
01 Sep 2021 address Move Registers To Registered Office Company With New Address 1 Buy now
01 Sep 2021 address Change Sail Address Company With Old Address New Address 1 Buy now
01 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jul 2021 accounts Annual Accounts 11 Buy now
29 Jun 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
28 Jun 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Feb 2021 resolution Resolution 2 Buy now
18 Feb 2021 incorporation Memorandum Articles 13 Buy now
18 Feb 2021 change-of-constitution Statement Of Companys Objects 2 Buy now
11 Feb 2021 officers Appointment of secretary (Mr Andrew Hector Fraser) 2 Buy now
11 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
11 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
10 Feb 2021 officers Appointment of director (Mr Andrew Hector Fraser) 2 Buy now
10 Feb 2021 officers Appointment of director (Mr Samuel Patrick Donald Kershaw) 2 Buy now
10 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Feb 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Feb 2021 officers Termination of appointment of director (Susan Jane Moreton) 1 Buy now
10 Feb 2021 officers Termination of appointment of director (Philip David Tomlins) 1 Buy now
10 Feb 2021 officers Termination of appointment of secretary (Catherine Tomlins) 1 Buy now
10 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Jan 2021 accounts Annual Accounts 12 Buy now
24 Aug 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 May 2020 accounts Annual Accounts 11 Buy now
27 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 May 2019 accounts Annual Accounts 11 Buy now
03 Jan 2019 mortgage Registration of a charge 38 Buy now
04 Sep 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Aug 2018 officers Change of particulars for director (Mr Philip David Tomlins) 2 Buy now
23 May 2018 accounts Annual Accounts 10 Buy now
29 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2017 officers Change of particulars for director (Mr Philip David Tomlins) 2 Buy now
12 May 2017 accounts Annual Accounts 8 Buy now
12 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 May 2016 accounts Annual Accounts 8 Buy now
27 Aug 2015 annual-return Annual Return 6 Buy now
29 May 2015 accounts Annual Accounts 7 Buy now
12 Sep 2014 annual-return Annual Return 6 Buy now
12 Jul 2014 mortgage Registration of a charge 44 Buy now
21 Feb 2014 accounts Annual Accounts 8 Buy now
16 Sep 2013 annual-return Annual Return 6 Buy now
14 May 2013 accounts Annual Accounts 8 Buy now
04 Sep 2012 annual-return Annual Return 6 Buy now
15 Feb 2012 accounts Annual Accounts 7 Buy now
23 Aug 2011 annual-return Annual Return 4 Buy now
22 Dec 2010 accounts Annual Accounts 7 Buy now
06 Sep 2010 annual-return Annual Return 4 Buy now
01 Sep 2010 address Move Registers To Sail Company 1 Buy now
01 Sep 2010 address Change Sail Address Company 1 Buy now
06 Apr 2010 officers Change of particulars for director (Philip David Tomlins) 2 Buy now
06 Apr 2010 officers Change of particulars for director (Susan Moreton) 2 Buy now
06 Apr 2010 officers Change of particulars for secretary (Catherine Tomlins) 1 Buy now
16 Jan 2010 accounts Annual Accounts 7 Buy now
14 Nov 2009 change-of-name Certificate Change Of Name Company 2 Buy now
14 Nov 2009 change-of-name Change Of Name Notice 2 Buy now
22 Oct 2009 capital Return of Allotment of shares 2 Buy now
22 Oct 2009 officers Termination of appointment of director (Jane Soosalu) 1 Buy now
06 Oct 2009 officers Appointment of director (Jane Soosalu) 2 Buy now
06 Oct 2009 officers Appointment of director (Susan Moreton) 2 Buy now
06 Oct 2009 capital Return of Allotment of shares 2 Buy now
27 Aug 2009 annual-return Return made up to 21/08/09; full list of members 3 Buy now
27 Aug 2009 officers Director's change of particulars / philip tomlins / 22/08/2008 1 Buy now
09 Jun 2009 accounts Annual Accounts 7 Buy now
09 Dec 2008 address Registered office changed on 09/12/2008 from 80 high street evesham worcestershire WR11 4EU 1 Buy now
07 Oct 2008 annual-return Return made up to 21/08/08; full list of members 3 Buy now
21 Aug 2007 incorporation Incorporation Company 17 Buy now