MERE HALL ESTATES LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-07 update num_mort_outstanding 1 => 0
2023-09-07 update num_mort_satisfied 0 => 1
2023-08-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080007400001
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/23, NO UPDATES
2022-12-27 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-07 update account_ref_day 30 => 31
2022-03-07 update accounts_next_due_date 2022-12-30 => 2022-12-31
2022-02-24 update statutory_documents CURREXT FROM 30/03/2022 TO 31/03/2022
2022-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/22, WITH UPDATES
2022-02-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA MEDLICOTT
2022-02-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGIA MEDLICOTT
2022-01-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-30 => 2022-12-30
2021-12-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 delete address 32-34 JOHN ST WARRINGTON CHESHIRE ENGLAND WA2 7UB
2021-04-07 insert address 4 HOLMESFIELD RD WARRINGTON CHESHIRE UNITED KINGDOM WA1 2DS
2021-04-07 update registered_address
2021-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/21, WITH UPDATES
2021-03-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2021 FROM 32-34 JOHN ST WARRINGTON CHESHIRE WA2 7UB ENGLAND
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-30 => 2021-12-30
2020-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-30 => 2021-03-30
2020-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-30 => 2020-12-30
2019-12-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-30 => 2019-12-30
2018-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-30 => 2018-12-30
2018-01-07 update num_mort_charges 0 => 1
2018-01-07 update num_mort_outstanding 0 => 1
2018-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MEDLICOTT / 30/12/2017
2018-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MICHELLE MEDLICOTT / 30/12/2017
2017-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080007400001
2017-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-07-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK MEDLICOTT
2017-05-07 delete address C/O CLIVE BOWYER FCCA COURT BUILDING, ALEXANDRA PARK, PRESCOT RD ST HELENS MERSEYSIDE WA10 3TP
2017-05-07 insert address 32-34 JOHN ST WARRINGTON CHESHIRE ENGLAND WA2 7UB
2017-05-07 update registered_address
2017-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2017 FROM C/O CLIVE BOWYER FCCA COURT BUILDING, ALEXANDRA PARK, PRESCOT RD ST HELENS MERSEYSIDE WA10 3TP
2017-01-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-30 => 2017-12-30
2016-12-28 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-03-21 => 2016-03-21
2016-06-08 update returns_next_due_date 2016-04-18 => 2017-04-18
2016-05-26 update statutory_documents 21/03/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-11 update accounts_next_due_date 2016-03-29 => 2016-12-30
2016-01-08 update account_ref_day 31 => 30
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-03-29
2016-01-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-12-29 update statutory_documents PREVSHO FROM 31/03/2015 TO 30/03/2015
2015-05-07 update returns_last_madeup_date 2014-03-21 => 2015-03-21
2015-04-07 update returns_next_due_date 2015-04-18 => 2016-04-18
2015-03-24 update statutory_documents 21/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-04-07 delete address C/O CLIVE BOWYER FCCA COURT BUILDING, ALEXANDRA PARK, PRESCOT RD ST HELENS MERSEYSIDE UNITED KINGDOM WA10 3TP
2014-04-07 insert address C/O CLIVE BOWYER FCCA COURT BUILDING, ALEXANDRA PARK, PRESCOT RD ST HELENS MERSEYSIDE WA10 3TP
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-21 => 2014-03-21
2014-04-07 update returns_next_due_date 2014-04-18 => 2015-04-18
2014-03-24 update statutory_documents 21/03/14 FULL LIST
2013-12-07 update account_category NO ACCOUNTS FILED => DORMANT
2013-12-07 update accounts_last_madeup_date null => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-21 => 2014-12-31
2013-11-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-06-25 insert sic_code 41202 - Construction of domestic buildings
2013-06-25 update returns_last_madeup_date null => 2013-03-21
2013-06-25 update returns_next_due_date 2013-04-18 => 2014-04-18
2013-06-23 delete address DAVID BOWYER COURT BUILDING ALEXANDRA PARK PRESCOT RD ST HELENS MERSEYSIDE UNITED KINGDOM WA10 3TP
2013-06-23 insert address C/O CLIVE BOWYER FCCA COURT BUILDING, ALEXANDRA PARK, PRESCOT RD ST HELENS MERSEYSIDE UNITED KINGDOM WA10 3TP
2013-06-23 update reg_address_care_of CLIVE BOWYER FCCA => null
2013-06-23 update registered_address
2013-04-23 update statutory_documents 21/03/13 FULL LIST
2012-10-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2012 FROM C/O CLIVE BOWYER FCCA DAVID BOWYER COURT BUILDING ALEXANDRA PARK PRESCOT RD ST HELENS MERSEYSIDE WA10 3TP UNITED KINGDOM
2012-10-29 update statutory_documents DIRECTOR APPOINTED MR MARK MEDLICOTT
2012-10-29 update statutory_documents DIRECTOR APPOINTED MRS ANGELA MICHELLE MEDLICOTT
2012-03-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-03-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS