W J MCERLEAN LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewTermination of appointment of Laura Rea as a director on 2025-06-30

View Document

06/05/256 May 2025 Micro company accounts made up to 2024-07-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

01/05/241 May 2024 Micro company accounts made up to 2023-07-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

12/05/2312 May 2023 Micro company accounts made up to 2022-07-31

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Memorandum and Articles of Association

View Document

18/10/2218 October 2022 Statement of company's objects

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Change of share class name or designation

View Document

18/10/2218 October 2022 Resolutions

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-07-07 with updates

View Document

03/05/223 May 2022 Micro company accounts made up to 2021-07-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

16/06/2016 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

18/02/2018 February 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/07/2019

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED LAURA REA

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES

View Document

09/07/199 July 2019 CESSATION OF MICHAEL JOSEPH MCALLISTER AS A PSC

View Document

25/04/1925 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

07/03/197 March 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/03/197 March 2019 COMPANY NAME CHANGED SPERRIN GRANGE COMPANY LIMITED CERTIFICATE ISSUED ON 07/03/19

View Document

05/03/195 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN MCSORLEY

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR RYAN MCSORLEY

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM THE DIAMOND CENTRE MARKET STREET MAGHERAFELT COUNTY LONDONDERRY BT45 6ED NORTHERN IRELAND

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCALLISTER

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

12/03/1812 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

08/07/168 July 2016 08/07/16 STATEMENT OF CAPITAL GBP 0.01

View Document


More Company Information