MST MERE (PROPERTIES) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/10/2514 October 2025 New | Confirmation statement made on 2025-10-11 with no updates |
| 27/03/2527 March 2025 | Micro company accounts made up to 2024-06-30 |
| 18/10/2418 October 2024 | Confirmation statement made on 2024-10-11 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 12/03/2412 March 2024 | Micro company accounts made up to 2023-06-30 |
| 10/11/2310 November 2023 | Change of details for Mr Matthew John Trusch as a person with significant control on 2023-10-12 |
| 11/10/2311 October 2023 | Change of details for Matthew Trusch as a person with significant control on 2023-10-11 |
| 11/10/2311 October 2023 | Change of details for Suzanne Trusch as a person with significant control on 2023-10-11 |
| 11/10/2311 October 2023 | Confirmation statement made on 2023-10-11 with updates |
| 06/09/236 September 2023 | Registered office address changed from 31 Wilmslow Road Cheadle SK8 1DR England to 31 Wilmslow Road Cheadle Cheshire SK8 1DR on 2023-09-06 |
| 25/08/2325 August 2023 | Registration of charge 120758580005, created on 2023-08-25 |
| 09/08/239 August 2023 | Registration of charge 120758580004, created on 2023-08-01 |
| 04/07/234 July 2023 | Confirmation statement made on 2023-06-27 with updates |
| 04/07/234 July 2023 | Registered office address changed from 34 Market Street Atherton Manchester M46 0DG United Kingdom to 31 Wilmslow Road Cheadle SK8 1DR on 2023-07-04 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 14/03/2314 March 2023 | All of the property or undertaking has been released from charge 120758580001 |
| 10/03/2310 March 2023 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 06/05/226 May 2022 | Registration of charge 120758580003, created on 2022-05-03 |
| 21/07/2121 July 2021 | Registration of charge 120758580002, created on 2021-07-20 |
| 05/07/215 July 2021 | Director's details changed for Matthew Trusch on 2021-07-05 |
| 05/07/215 July 2021 | Director's details changed for Suzanne Trusch on 2021-07-05 |
| 05/07/215 July 2021 | Change of details for Matthew Trusch as a person with significant control on 2021-07-05 |
| 05/07/215 July 2021 | Change of details for Suzanne Trusch as a person with significant control on 2021-07-05 |
| 03/07/213 July 2021 | Confirmation statement made on 2021-06-27 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 05/05/215 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 15/07/2015 July 2020 | PSC'S CHANGE OF PARTICULARS / MATTHEW TRUSCH / 13/07/2020 |
| 15/07/2015 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE TRUSCH / 13/07/2020 |
| 15/07/2015 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW TRUSCH / 13/07/2020 |
| 15/07/2015 July 2020 | PSC'S CHANGE OF PARTICULARS / SUZANNE TRUSCH / 13/07/2020 |
| 14/07/2014 July 2020 | REGISTERED OFFICE CHANGED ON 14/07/2020 FROM 25-29 SANDY WAY YEADON LEEDS WEST YORKSHIRE LS19 7EW UNITED KINGDOM |
| 09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 24/01/2024 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 120758580001 |
| 28/06/1928 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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