MERCER ESTATES (LONDON) LTD. - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2024-03-04 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2023-11-14 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 01/08/2022
2023-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/23, NO UPDATES
2023-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/23, NO UPDATES
2023-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-17 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-09-07 delete sic_code 68310 - Real estate agencies
2022-09-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2022-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/22, WITH UPDATES
2022-07-28 update statutory_documents 25/07/22 STATEMENT OF CAPITAL GBP 101
2022-07-28 update statutory_documents CESSATION OF DEBORAH COSTA AS A PSC
2022-07-28 update statutory_documents CESSATION OF NICOLA CLARE MERCER AS A PSC
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-11 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-03-31 update statutory_documents DIRECTOR APPOINTED MR ELLIOTT COSTA
2021-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2021-05-31
2021-01-23 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES
2021-01-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH COSTA
2021-01-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLIOTT COSTA
2021-01-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL MERCER
2021-01-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS NICOLA CLARE MERCER / 31/07/2020
2020-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-07 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-01-31 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 11/07/2019
2020-01-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ALAN MERCER / 21/01/2020
2020-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES
2020-01-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA CLARE MERCER
2020-01-21 update statutory_documents CESSATION OF MICHAEL ALAN MERCER AS A PSC
2019-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN MERCER / 12/07/2019
2019-07-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ALAN MERCER / 12/07/2019
2019-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES
2019-07-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL ALAN MERCER / 12/07/2019
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-29 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2017-12-09 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-11-22 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-11-13 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 25/07/2017
2017-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES
2017-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-11 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-14 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-08-11 update returns_last_madeup_date 2014-07-11 => 2015-07-11
2015-08-11 update returns_next_due_date 2015-08-08 => 2016-08-08
2015-07-28 update statutory_documents 11/07/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-10 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-07-11 => 2014-07-11
2014-09-07 update returns_next_due_date 2014-08-08 => 2015-08-08
2014-08-28 update statutory_documents 11/07/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-03-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-02-20 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-11 => 2013-07-11
2013-09-06 update returns_next_due_date 2013-08-08 => 2014-08-08
2013-08-22 update statutory_documents 11/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 7031 - Real estate agencies
2013-06-21 insert sic_code 68310 - Real estate agencies
2013-06-21 update returns_last_madeup_date 2011-07-11 => 2012-07-11
2013-06-21 update returns_next_due_date 2012-08-08 => 2013-08-08
2013-04-19 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-07-31 update statutory_documents 11/07/12 FULL LIST
2012-03-28 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-08-02 update statutory_documents 11/07/11 FULL LIST
2011-04-27 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-08-26 update statutory_documents SAIL ADDRESS CREATED
2010-08-26 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB
2010-08-26 update statutory_documents 11/07/10 FULL LIST
2010-08-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALAN MERCER / 01/11/2009
2010-06-02 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-09-21 update statutory_documents RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-06-01 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-10-30 update statutory_documents RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-09-24 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2008-05-15 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DEBORAH COSTA
2007-11-13 update statutory_documents RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2007-02-13 update statutory_documents COMPANY NAME CHANGED JANICE CHISSICK PROPERTY SERVICE S LTD CERTIFICATE ISSUED ON 13/02/07
2006-07-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION