Advanced company searchLink opens in new window

MERRY DEN CARE LIMITED

Company number 05045869

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)
22 Jan 2018 PSC02 Notification of Westward Capital Holdings Limited as a person with significant control on 12 January 2018
22 Jan 2018 PSC07 Cessation of Access Housing Limited as a person with significant control on 12 January 2018
22 Jan 2018 AD01 Registered office address changed from Citibase 42-44 Clarendon Road Watford WD17 1JJ United Kingdom to Unit B1, Waterfold House Waterfold Park Bury Greater Manchester BL9 7BR on 22 January 2018
22 Jan 2018 TM01 Termination of appointment of Shabbir Hassanali Walimohammed Merali as a director on 12 January 2018
22 Jan 2018 TM01 Termination of appointment of Iqbal Ismail as a director on 12 January 2018
22 Jan 2018 AP01 Appointment of Mr Gary Alan Greally as a director on 12 January 2018
22 Jan 2018 AP01 Appointment of Mr Faisal Lalani as a director on 12 January 2018
22 Jan 2018 AP01 Appointment of Mr Jamil Mawji as a director on 12 January 2018
18 Jan 2018 MR04 Satisfaction of charge 050458690007 in full
11 Dec 2017 AA Accounts for a small company made up to 31 May 2017
02 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
11 Nov 2016 AA Accounts for a small company made up to 31 May 2016
22 Mar 2016 CERTNM Company name changed merryden care LIMITED\certificate issued on 22/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-23
22 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
03 Mar 2016 AA01 Current accounting period extended from 31 March 2016 to 31 May 2016
24 Feb 2016 AP01 Appointment of Mr Shabbir Hassanali Walimohammed Merali as a director on 23 February 2016
24 Feb 2016 TM01 Termination of appointment of Denise Leighton as a director on 23 February 2016
24 Feb 2016 TM02 Termination of appointment of David Leighton as a secretary on 23 February 2016
24 Feb 2016 AP01 Appointment of Mr Iqbal Ismail as a director on 23 February 2016
24 Feb 2016 AD01 Registered office address changed from 44 Station Street Cinderford Gloucestershire GL14 2JT to Citibase 42-44 Clarendon Road Watford WD17 1JJ on 24 February 2016
23 Feb 2016 MR01 Registration of charge 050458690007, created on 23 February 2016
19 Feb 2016 MR04 Satisfaction of charge 5 in full
19 Feb 2016 MR04 Satisfaction of charge 4 in full
02 Feb 2016 MR04 Satisfaction of charge 2 in full
02 Feb 2016 MR04 Satisfaction of charge 1 in full