MERCURY BUILDING RESIDENTS ASSOCIATION LIMITED

Company Documents

DateDescription
04/11/244 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

23/05/2423 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

15/06/2315 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/08/196 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

06/09/186 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

01/09/171 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/11/1618 November 2016 DIRECTOR APPOINTED MR KEVIN DAVID BRIDGES

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/11/1517 November 2015 31/10/15 NO MEMBER LIST

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/11/143 November 2014 31/10/14 NO MEMBER LIST

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/11/1322 November 2013 31/10/13 NO MEMBER LIST

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLACKWELL

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/11/1216 November 2012 31/10/12 NO MEMBER LIST

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / QUENTIN REYNOLDS / 02/12/2011

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES BLACKWELL / 02/12/2011

View Document

02/12/112 December 2011 31/10/11 NO MEMBER LIST

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/11/105 November 2010 31/10/10 NO MEMBER LIST

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / QUENTIN REYNOLDS / 07/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES BLACKWELL / 07/11/2009

View Document

09/11/099 November 2009 31/10/09 NO MEMBER LIST

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/01/0916 January 2009 ANNUAL RETURN MADE UP TO 31/10/08

View Document

16/01/0916 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/01/0916 January 2009 REGISTERED OFFICE CHANGED ON 16/01/2009 FROM C/O COMPLETE PROPERTY MANAGEMENT AAG 9 KING STREET WESTHOUGHTON BOLTON LANCASHIRE BL5 3AX

View Document

16/01/0916 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY GRIFFITHS

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/2008 FROM C/O COMPLETE PROPERTY MANAGEMENT AAG THE I ZONE UNIVERSITY OF BOLTON DEANE ROAD BOLTON LANCASHIRE BL3 5AB

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR SUE ASSAR

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED CHRISTOPHER JAMES BLACKWELL

View Document

12/11/0712 November 2007 ANNUAL RETURN MADE UP TO 31/10/07

View Document

23/08/0723 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/02/0717 February 2007 DIRECTOR RESIGNED

View Document

21/01/0721 January 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 ANNUAL RETURN MADE UP TO 31/10/06

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/08/0631 August 2006 SECRETARY RESIGNED

View Document

26/07/0626 July 2006 REGISTERED OFFICE CHANGED ON 26/07/06 FROM: C/O HERTFORD COMPANY SECRETARIES, LIMITED CPM HOUSE ESSEX ROAD, HODDESDON, HERTFORDSHIRE EN11 0DR

View Document

26/07/0626 July 2006 NEW SECRETARY APPOINTED

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 ANNUAL RETURN MADE UP TO 31/10/05

View Document

06/09/056 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/07/051 July 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

27/06/0527 June 2005 DIRECTOR RESIGNED

View Document

17/11/0417 November 2004 ANNUAL RETURN MADE UP TO 31/10/04

View Document

03/09/043 September 2004 REGISTERED OFFICE CHANGED ON 03/09/04 FROM: HOLLAND COURT, THE CLOSE, NORWICH, NORFOLK NR1 4DX

View Document

03/09/043 September 2004 SECRETARY RESIGNED

View Document

03/09/043 September 2004 DIRECTOR RESIGNED

View Document

03/09/043 September 2004 DIRECTOR RESIGNED

View Document

03/09/043 September 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 NEW SECRETARY APPOINTED

View Document

14/06/0414 June 2004 NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 NEW DIRECTOR APPOINTED

View Document

12/12/0312 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

04/11/034 November 2003 ANNUAL RETURN MADE UP TO 31/10/03

View Document

11/12/0211 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

27/11/0227 November 2002 ANNUAL RETURN MADE UP TO 31/10/02

View Document

05/11/015 November 2001 ANNUAL RETURN MADE UP TO 31/10/01

View Document

04/11/014 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/05/011 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/04/0130 April 2001 COMPANY NAME CHANGED MERCURY COURT RESIDENTS ASSOCIAT ION LIMITED CERTIFICATE ISSUED ON 30/04/01

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 S366A DISP HOLDING AGM 14/11/00

View Document

31/10/0031 October 2000 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