MERSEY ESTATES LIMITED - STOCKPORT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-02-21 View Report
Confirmation statement. Statement with no updates. 2023-01-10 View Report
Accounts. Accounts type total exemption full. 2022-03-23 View Report
Confirmation statement. Statement with no updates. 2022-01-04 View Report
Accounts. Accounts type total exemption full. 2021-01-21 View Report
Confirmation statement. Statement with updates. 2021-01-12 View Report
Accounts. Accounts type total exemption full. 2020-05-19 View Report
Confirmation statement. Statement with updates. 2020-01-06 View Report
Accounts. Accounts type total exemption full. 2019-04-30 View Report
Confirmation statement. Statement with updates. 2019-01-30 View Report
Accounts. Accounts type dormant. 2018-02-01 View Report
Confirmation statement. Statement with updates. 2018-01-02 View Report
Accounts. Accounts type dormant. 2017-02-22 View Report
Confirmation statement. Statement with updates. 2017-01-12 View Report
Accounts. Accounts type total exemption small. 2016-03-04 View Report
Annual return. With made up date full list shareholders. 2016-01-05 View Report
Accounts. Accounts type small. 2015-03-19 View Report
Annual return. With made up date full list shareholders. 2015-01-02 View Report
Officers. Officer name: Peter Sanderson. Termination date: 2014-11-04. 2015-01-02 View Report
Annual return. With made up date full list shareholders. 2014-01-03 View Report
Accounts. Accounts type small. 2013-12-11 View Report
Accounts. Accounts type small. 2013-01-02 View Report
Annual return. With made up date full list shareholders. 2013-01-02 View Report
Annual return. With made up date full list shareholders. 2012-01-03 View Report
Accounts. Accounts type small. 2011-12-21 View Report
Officers. Officer name: Mr Robert Cory. 2011-09-13 View Report
Annual return. With made up date full list shareholders. 2011-01-05 View Report
Accounts. Accounts type small. 2010-12-29 View Report
Annual return. With made up date full list shareholders. 2010-01-25 View Report
Accounts. Accounts type full. 2009-12-12 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 14. 2009-08-19 View Report
Annual return. Legacy. 2009-01-29 View Report
Accounts. Accounts type full. 2009-01-08 View Report
Address. Description: Registered office changed on 01/11/2008 from c/o hallidays 2ND floor 127-129 portland street manchester lancashire M1 4PZ. 2008-11-01 View Report
Annual return. Legacy. 2008-07-02 View Report
Officers. Description: Appointment terminated secretary elizabeth muldoon. 2008-04-25 View Report
Officers. Description: Appointment terminated director robert cory. 2008-04-25 View Report
Officers. Description: Appointment terminated secretary robert cory. 2008-04-25 View Report
Officers. Description: Secretary appointed elizabeth annh muldoon. 2008-04-25 View Report
Officers. Description: Appointment terminated secretary peter sanderson. 2008-04-01 View Report
Officers. Description: Director appointed peter sanderson. 2008-04-01 View Report
Accounts. Accounts type full. 2008-04-01 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2007-10-02 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2007-10-02 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2007-10-02 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2007-10-02 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2007-10-02 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2007-10-02 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2007-10-02 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2007-10-02 View Report