MEREBROOK CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

02/04/252 April 2025 Certificate of change of name

View Document

29/01/2529 January 2025 Notification of a person with significant control statement

View Document

29/01/2529 January 2025 Cessation of Simon John Edwards as a person with significant control on 2024-12-31

View Document

27/01/2527 January 2025 Cessation of Idom Sa as a person with significant control on 2025-01-22

View Document

22/01/2522 January 2025 Appointment of Mr Alberto Pascual Suarez as a secretary on 2025-01-01

View Document

14/01/2514 January 2025 Satisfaction of charge 6 in full

View Document

10/01/2510 January 2025 Appointment of Mr Robert Glavin as a director on 2025-01-01

View Document

08/01/258 January 2025 Termination of appointment of Nigel Peter Huish as a director on 2024-12-31

View Document

08/01/258 January 2025 Cessation of Nigel Peter Huish as a person with significant control on 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/08/2430 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

01/02/241 February 2024 Termination of appointment of Mauricio Gomez Villarino as a director on 2024-01-22

View Document

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

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

21/09/2321 September 2023 Accounts for a small company made up to 2022-12-31

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Statement of capital following an allotment of shares on 2022-12-12

View Document

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

View Accounts

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

View Accounts

01/07/211 July 2021 Appointment of Mr Mauricio Gomez Villarino as a director on 2021-06-07

View Document

13/04/2113 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

03/06/203 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

03/03/203 March 2020 17/09/19 STATEMENT OF CAPITAL GBP 275000

View Document

24/02/2024 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Accounts

03/10/193 October 2019 APPOINTMENT TERMINATED, SECRETARY ELEANOR RICE

View Document

03/10/193 October 2019 CESSATION OF ELEANOR JOY RICE AS A PSC

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

17/05/1917 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAMON RAMIREZ LLORENTE

View Document

03/08/183 August 2018 03/08/18 STATEMENT OF CAPITAL GBP 125000

View Document

26/07/1826 July 2018 SOLVENCY STATEMENT DATED 12/07/18

View Document

26/07/1826 July 2018 REDUCE ISSUED CAPITAL 12/07/2018

View Document

26/07/1826 July 2018 STATEMENT BY DIRECTORS

View Document

16/05/1816 May 2018 04/04/18 STATEMENT OF CAPITAL GBP 1451364.73

View Document

04/05/184 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MR RAMON RAMIREZ LLORENTE

View Document

05/06/175 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR ALVARO REY CEPEDA

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR FERNANDO QUEREJETA SAN SEBASTIAN

View Document

26/01/1726 January 2017 26/01/17 STATEMENT OF CAPITAL GBP 250000

View Document

12/01/1712 January 2017 SOLVENCY STATEMENT DATED 22/12/16

View Document

12/01/1712 January 2017 STATEMENT BY DIRECTORS

View Document

12/01/1712 January 2017 ADOPT ARTICLES 22/12/2016

View Document

12/01/1712 January 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

09/01/179 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS ELEANOR JOY RICE / 09/01/2017

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM SUITE 2B EAST MILL, BRIDGEFOOT BELPER DERBYSHIRE DE56 2UA

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

24/03/1624 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

06/01/166 January 2016 21/12/15 STATEMENT OF CAPITAL GBP 1548458.75

View Document

24/08/1524 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

17/04/1517 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/09/145 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

15/04/1415 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

07/04/147 April 2014 COMPANY NAME CHANGED MEREBROOK CONSULTING LIMITED CERTIFICATE ISSUED ON 07/04/14

View Document

28/08/1328 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

03/04/133 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

30/11/1230 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS ELEANOR JOY RICE / 03/09/2012

View Document

20/08/1220 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

01/05/121 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

07/09/117 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

14/06/1114 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

23/08/1023 August 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

29/06/1029 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

11/05/1011 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ELEANOR JOY STEEL / 04/05/2010

View Document

27/08/0927 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/07/096 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

13/02/0913 February 2009 GBP NC 550000/600000 31/12/08

View Document

13/01/0913 January 2009 GBP NC 100000/550000 22/12/08

View Document

16/10/0816 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/0810 October 2008 COMPANY NAME CHANGED MEREBROOK HOLDINGS LIMITED CERTIFICATE ISSUED ON 13/10/08

View Document

17/09/0817 September 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 DIRECTOR APPOINTED LUIS RODRIGUEZ LLOPIS

View Document

03/09/083 September 2008 DIRECTOR APPOINTED FERNANDO QUEREJETA SAN SEBASTIAN

View Document

03/09/083 September 2008 DIRECTOR APPOINTED MIGUEL RENOBALES BARBIER

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR ROBIN CARTER

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR MARK BRADBURY

View Document

06/08/086 August 2008 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

21/07/0821 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

15/07/0815 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

29/08/0729 August 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/07/0727 July 2007 £ IC 158/154 26/06/07 £ SR [email protected]=4

View Document

11/07/0711 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

11/07/0711 July 2007 CONTRACT PR 400 ORD SHR 26/06/07

View Document

07/06/077 June 2007 £ IC 149/131 28/11/06 £ SR 18@1=18

View Document

04/05/074 May 2007 S-DIV 10/04/07

View Document

04/05/074 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/05/074 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/05/074 May 2007 SUBDIVISION 10/04/07

View Document

20/04/0720 April 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 AMENDING 169-FEE TRANSFER

View Document

16/11/0616 November 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

20/07/0620 July 2006 £ IC 160/100 24/02/06 £ SR 60@1=60

View Document

16/06/0616 June 2006 REGISTERED OFFICE CHANGED ON 16/06/06 FROM: WELLINGTON HOUSE 39 WELLINGTON STREET SHEFFIELD SOUTH YORKSHIRE S1 1XB

View Document

16/05/0616 May 2006 SECRETARY RESIGNED

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 NEW SECRETARY APPOINTED

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 DIRECTOR RESIGNED

View Document

04/05/064 May 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/0626 April 2006 COMPANY NAME CHANGED CRAWTE-PEARSON HOLDINGS LIMITED CERTIFICATE ISSUED ON 26/04/06

View Document

16/09/0516 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

13/09/0513 September 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0510 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0516 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/056 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0510 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/054 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/054 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/054 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/054 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/0415 September 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

08/07/038 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0315 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/05/0315 May 2003 VARYING SHARE RIGHTS AND NAMES

View Document

15/05/0315 May 2003 NC INC ALREADY ADJUSTED 29/04/03

View Document

15/05/0315 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/05/0315 May 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/0315 May 2003 £ NC 1000/100000 29/04

View Document

03/09/023 September 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

10/10/0110 October 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0130 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0130 January 2001 REGISTERED OFFICE CHANGED ON 30/01/01 FROM: 114 THE HILL CROMFORD MATLOCK DERBYSHIRE DE4 3QU

View Document

12/09/0012 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0014 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/03/009 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9921 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/09/9915 September 1999 COMPANY NAME CHANGED MEREBROOK ASSOCIATES LIMITED CERTIFICATE ISSUED ON 16/09/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 17/08/99; NO CHANGE OF MEMBERS

View Document

25/08/9925 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/11/984 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9826 August 1998 RETURN MADE UP TO 17/08/98; NO CHANGE OF MEMBERS

View Document

28/05/9828 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/04/9816 April 1998 REGISTERED OFFICE CHANGED ON 16/04/98 FROM: HIGHGATE FARM BARNWELL LANE CROMFORD DERBYSHIRE DE4 3QY

View Document

11/03/9811 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9727 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

22/09/9722 September 1997 RETURN MADE UP TO 17/08/97; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 NEW DIRECTOR APPOINTED

View Document

05/02/975 February 1997 DIRECTOR RESIGNED

View Document

14/08/9614 August 1996 RETURN MADE UP TO 17/08/96; NO CHANGE OF MEMBERS

View Document

24/07/9624 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

10/10/9510 October 1995 RETURN MADE UP TO 17/08/95; NO CHANGE OF MEMBERS

View Document

05/06/955 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

22/08/9422 August 1994 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

11/08/9411 August 1994 RETURN MADE UP TO 17/08/94; FULL LIST OF MEMBERS

View Document

30/06/9430 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93

View Document

30/06/9430 June 1994 Resolutions

View Document

30/06/9430 June 1994 EXEMPTION FROM APPOINTING AUDITORS 07/03/94

View Document

09/11/939 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/939 November 1993 RETURN MADE UP TO 17/08/93; FULL LIST OF MEMBERS

View Document

21/10/9221 October 1992 REGISTERED OFFICE CHANGED ON 21/10/92 FROM: STAPLE INN BUILDINGS (SOUTH) STAPLE INN LONDON WC1V 7QE

View Document

21/10/9221 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/9221 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/9217 August 1992 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