THREE MERCHANT SQUARE RESIDENTIAL LTD

Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

04/10/244 October 2024 Appointment of Mr Stephane Abraham Joseph Nahum as a director on 2024-10-04

View Document

04/10/244 October 2024 Termination of appointment of Eileen Marie Sawyer as a director on 2024-10-04

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/04/2422 April 2024 Registered office address changed from 7 Harbet Road London W2 1AJ United Kingdom to 9 Harbet Road London W2 1AJ on 2024-04-22

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

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

View Accounts

13/10/2213 October 2022 Termination of appointment of Malcolm Robin Turner as a director on 2022-10-06

View Document

10/10/2210 October 2022 Appointment of Mr Roger Thornton as a director on 2022-10-06

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

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

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

13/12/2013 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FREDERICK HOOTON / 01/07/2020

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MR MARK FREDERICK HOOTON

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR BRUCE JARVIS

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

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

View Accounts

04/10/194 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

15/10/1815 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MS EILEEN MARIE SAWYER

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK O'DRISCOLL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

27/04/1727 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK COLIN O'DRISCOLL / 26/04/2017

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/04/1618 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

18/04/1618 April 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

07/12/157 December 2015 DIRECTOR APPOINTED BRUCE DARREL GRAYSTON JARVIS

View Document

07/12/157 December 2015 DIRECTOR APPOINTED MR MALCOLM ROBIN TURNER

View Document

25/03/1525 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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