MERE VIEW (ASTBURY) LTD
Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Accounts for a dormant company made up to 2024-11-30 |
12/02/2512 February 2025 | Confirmation statement made on 2025-01-12 with no updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
30/08/2430 August 2024 | Total exemption full accounts made up to 2023-11-30 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
27/11/2327 November 2023 | Total exemption full accounts made up to 2022-11-30 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-12 with updates |
12/01/2312 January 2023 | Notification of David Adam Harrison as a person with significant control on 2022-12-16 |
12/01/2312 January 2023 | Cessation of Dnr Medical Services Limited as a person with significant control on 2022-12-16 |
16/12/2216 December 2022 | Satisfaction of charge 116098980001 in full |
16/12/2216 December 2022 | Satisfaction of charge 116098980004 in full |
16/12/2216 December 2022 | Satisfaction of charge 116098980003 in full |
16/12/2216 December 2022 | Satisfaction of charge 116098980002 in full |
16/12/2216 December 2022 | Satisfaction of charge 116098980005 in full |
16/12/2216 December 2022 | Satisfaction of charge 116098980006 in full |
15/12/2215 December 2022 | Registered office address changed from Castlerock House Wilmslow Road Alderley Edge SK9 7QL England to 5300 Lakeside Cheadle SK8 3GP on 2022-12-15 |
30/11/2230 November 2022 | Appointment of Mr David Adam Harrison as a director on 2022-11-30 |
30/11/2230 November 2022 | Termination of appointment of Naila Raja-Jaweed as a director on 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
22/11/2222 November 2022 | Total exemption full accounts made up to 2021-11-30 |
03/02/223 February 2022 | Confirmation statement made on 2022-02-03 with updates |
03/02/223 February 2022 | Notification of Dnr Medical Services Limited as a person with significant control on 2019-12-01 |
03/02/223 February 2022 | Cessation of Naila Raja as a person with significant control on 2019-12-01 |
02/02/222 February 2022 | Registered office address changed from 2nd Floor 9 Portland Street Manchester M1 3BE England to Castlerock House Wilmslow Road Alderley Edge SK9 7QL on 2022-02-02 |
02/02/222 February 2022 | Confirmation statement made on 2021-10-07 with updates |
26/01/2226 January 2022 | Second filing of Confirmation Statement dated 2020-10-07 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
24/11/2124 November 2021 | Total exemption full accounts made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
04/11/204 November 2020 | Confirmation statement made on 2020-10-07 with no updates |
26/11/1826 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DR NAILA RAJA / 05/11/2018 |
08/10/188 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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