Advanced company searchLink opens in new window

MERTHYR (NOMINEE NO.1) LIMITED

Company number 04261269

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)
18 Jul 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
14 Mar 2013 AD01 Registered office address changed from 5 Albany Courtyard Piccadilly London W1J 0HF United Kingdom on 14 March 2013
26 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 Nov 2012 TM01 Termination of appointment of Roger Madelin as a director
05 Oct 2012 TM01 Termination of appointment of John Richards as a director
05 Oct 2012 AP01 Appointment of Neil Andrew Brown as a director
01 Aug 2012 TM02 Termination of appointment of Aubyn Prower as a secretary
01 Aug 2012 TM01 Termination of appointment of Sheelagh Duffield as a director
19 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
13 Jul 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
28 May 2012 AP01 Appointment of Sheelagh Jane Duffield as a director
28 May 2012 TM01 Termination of appointment of Pamela Smyth as a director
04 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
22 Jul 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
31 Jan 2011 CH01 Director's details changed for Mr Roger Nigel Madelin on 28 January 2011
13 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
05 Aug 2010 CH01 Director's details changed for Mr Stephen Tillman on 30 July 2010
03 Aug 2010 CH01 Director's details changed for Mr Stephen Tillman on 30 July 2010
21 Jul 2010 AR01 Annual return made up to 6 July 2010 with full list of shareholders
20 Jul 2010 CH01 Director's details changed for Peter Geoffrey Freeman on 11 November 2009
20 Jul 2010 CH01 Director's details changed for Roger Nigel Madelin on 1 October 2009
20 Jul 2010 CH01 Director's details changed for Mr Stephen Tillman on 1 October 2009
14 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 2
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
06 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1