Advanced company searchLink opens in new window

MERCHANT COURT FREEHOLD LIMITED

Company number 04004532

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
06 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
02 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with updates
05 Nov 2021 AD01 Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to C/O Managing Estates Ltd Riverside House River Lane Chester Flintshire CH4 8RQ on 5 November 2021
04 Nov 2021 TM02 Termination of appointment of Rendall and Rittner Limited as a secretary on 1 June 2021
23 Sep 2021 AA Micro company accounts made up to 31 December 2020
09 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with updates
22 Feb 2021 AP01 Appointment of Ms Marlina Rowland as a director on 30 September 2020
18 Feb 2021 TM01 Termination of appointment of Matthew Thomas Marshall as a director on 8 January 2021
18 Feb 2021 AP01 Appointment of Mr Matthew Thomas Marshall as a director on 30 September 2020
25 Jan 2021 CH04 Secretary's details changed for Rendall and Rittner Limited on 25 January 2021
18 Jan 2021 AP01 Appointment of Ms Gemma Victoria Aldenton as a director on 30 September 2020
12 Jan 2021 AD01 Registered office address changed from Portsoken House 155-157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 12 January 2021
19 Nov 2020 AA Micro company accounts made up to 31 December 2019
06 Oct 2020 AP01 Appointment of Ms Gina Louise Hayden as a director on 30 September 2020
10 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with updates
10 Jun 2020 SH01 Statement of capital following an allotment of shares on 26 November 2019
  • GBP 57
10 Jun 2020 SH01 Statement of capital following an allotment of shares on 31 October 2019
  • GBP 56
28 Nov 2019 TM01 Termination of appointment of Geoffrey Floyde Pine as a director on 27 November 2019
25 Oct 2019 AP01 Appointment of Mr Simon Jonathan Holloway as a director on 11 October 2019
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
12 Aug 2019 TM01 Termination of appointment of Marco Alexandre Levy Geraldes as a director on 31 July 2019
10 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
10 Jun 2019 AP04 Appointment of Rendall and Rittner Limited as a secretary on 1 June 2019