BL MERTHYR LIMITED

Company Documents

DateDescription
04/09/244 September 2024 Notification of Bl Retail Warehousing Holding Company Limited as a person with significant control on 2024-09-03

View Document

04/09/244 September 2024 Certificate of change of name

View Document

04/09/244 September 2024 Appointment of British Land Company Secretarial Limited as a secretary on 2024-09-03

View Document

04/09/244 September 2024 Appointment of Mr Charles Alexander Richard Mountford as a director on 2024-09-03

View Document

04/09/244 September 2024 Appointment of Mr Matthew James Reed as a director on 2024-09-03

View Document

04/09/244 September 2024 Appointment of Mr Keith Mcclure as a director on 2024-09-03

View Document

04/09/244 September 2024 Cessation of Brookfield Corporation as a person with significant control on 2024-09-03

View Document

04/09/244 September 2024 Appointment of Mr James Michael Pinkstone as a director on 2024-09-03

View Document

04/09/244 September 2024 Registered office address changed from Level 26 One Canada Square London E14 5AB England to York House 45 Seymour Street London W1H 7LX on 2024-09-04

View Document

13/08/2413 August 2024 Change of details for Brookfield Corporation as a person with significant control on 2021-05-19

View Document

13/08/2413 August 2024 Change of details for Brookfield Corporation as a person with significant control on 2021-05-19

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

01/08/231 August 2023 Full accounts made up to 2022-12-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

24/01/2324 January 2023 Change of details for Brookfield Corporation as a person with significant control on 2023-01-24

View Document

14/12/2214 December 2022 Change of details for Brookfield Asset Management Inc. as a person with significant control on 2022-12-09

View Document

06/12/226 December 2022 Full accounts made up to 2021-12-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

16/06/2116 June 2021 Registered office address changed from Level 25 1 Canada Square London E14 5AA England to Level 26 One Canada Square London E14 5AB on 2021-06-16

View Document

21/08/2021 August 2020

View Document

21/08/2021 August 2020

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ASHTON

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MR THOMAS BEANEY

View Document

06/02/206 February 2020 DIRECTOR APPOINTED MR. SIMON CHARLES TRAVIS

View Document

06/02/206 February 2020 DIRECTOR APPOINTED MR MICHAEL ASHTON

View Document

01/07/191 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR MARK RICHARD BOURGEOIS

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR PETER COLE

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

14/06/1814 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM BEAUMONT COLE / 01/06/2015

View Document

24/07/1724 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAMMERSON UK PROPERTIES PLC

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

16/08/1616 August 2016 13/07/16 STATEMENT OF CAPITAL GBP 40000000.00

View Document

16/08/1616 August 2016 CONSOLIDATION 13/07/16

View Document

09/08/169 August 2016 NC INC ALREADY ADJUSTED 13/07/2016

View Document

23/06/1623 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

26/05/1626 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/08/1513 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEOFFREY SHAW / 01/06/2015

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN STUART AUSTIN / 01/06/2015

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BERGER-NORTH / 01/06/2015

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM 10 GROSVENOR STREET LONDON W1K 4BJ

View Document

03/06/153 June 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAMMERSON COMPANY SECRETARIAL LIMITED / 01/06/2015

View Document

22/05/1522 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/08/1411 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MR RICHARD GEOFFREY SHAW

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MR WARREN STUART AUSTIN

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMSON

View Document

27/08/1327 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

08/08/138 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES GRAY THOMSON / 27/03/2013

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM BEAUMONT COLE / 27/03/2013

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE HUTCHINGS

View Document

24/08/1224 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

07/08/127 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/12/1113 December 2011 AUDITOR'S RESIGNATION

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SCOTT HARDIE

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, SECRETARY STUART HAYDON

View Document

10/10/1110 October 2011 CORPORATE SECRETARY APPOINTED HAMMERSON COMPANY SECRETARIAL LIMITED

View Document

04/08/114 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN JEPSON

View Document

07/07/117 July 2011 07/07/11 STATEMENT OF CAPITAL GBP 500

View Document

07/07/117 July 2011 SOLVENCY STATEMENT DATED 24/06/11

View Document

07/07/117 July 2011 REDUCE ISSUED CAPITAL 24/06/2011

View Document

07/07/117 July 2011 STATEMENT BY DIRECTORS

View Document

10/05/1110 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM BEAUMONT COLE / 08/09/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BERGER-NORTH / 08/09/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CLIVE JEPSON / 08/09/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE FRANCIS HUTCHINGS / 08/09/2010

View Document

08/09/108 September 2010 CHANGE PERSON AS DIRECTOR

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALAN SCOTT HARDIE / 07/09/2010

View Document

03/09/103 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STUART JOHN HAYDON / 01/09/2010

View Document

05/08/105 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID ATKINS

View Document

06/08/096 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED LAWRENCE FRANCIS HUTCHINGS

View Document

08/12/088 December 2008 DIRECTOR APPOINTED MARTIN CLIVE JEPSON

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN EMERY

View Document

08/12/088 December 2008 DIRECTOR APPOINTED ANDREW JOHN BERGER-NORTH

View Document

15/10/0815 October 2008 CURREXT FROM 31/08/2009 TO 31/12/2009

View Document

04/08/084 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company