Advanced company searchLink opens in new window

MERCHANT SQUARE RESIDENTIAL (BUILDINGS A&F) LIMITED

Company number 06371957

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 Sep 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
16 Sep 2014 AA Total exemption small company accounts made up to 30 December 2013
07 Jan 2014 AD01 Registered office address changed from the Waterline 31 Harbet Road London W2 1JS on 7 January 2014
30 Sep 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
20 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
02 Oct 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
23 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Feb 2012 CH01 Director's details changed for Bruce Darrel Grayston Jarvis on 4 February 2012
25 Oct 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
17 Oct 2011 AP01 Appointment of Mr Malcolm Robin Turner as a director
28 Sep 2011 TM01 Termination of appointment of Michael Gubbay as a director
19 Sep 2011 AA Full accounts made up to 31 December 2010
08 Nov 2010 AR01 Annual return made up to 17 September 2010 with full list of shareholders
08 Nov 2010 CH01 Director's details changed for Mr Patrick Colin O'driscoll on 15 September 2010
08 Nov 2010 CH01 Director's details changed for Bruce Darrel Grayston Jarvis on 7 November 2010
07 Nov 2010 CH01 Director's details changed for Mr Patrick Colin O'driscoll on 26 October 2009
07 Nov 2010 CH03 Secretary's details changed for John Anthony Kiernander on 15 September 2010
07 Nov 2010 CH01 Director's details changed for John Anthony Kiernander on 7 November 2010
07 Nov 2010 CH01 Director's details changed for Mr Michael David Gubbay on 15 September 2010
23 Sep 2010 AA Full accounts made up to 31 December 2009
01 Oct 2009 363a Return made up to 17/09/09; full list of members
16 Apr 2009 AA Full accounts made up to 31 December 2008
22 Oct 2008 288c Director's change of particulars / patrick o'driscoll / 17/10/2008
15 Oct 2008 363a Return made up to 17/09/08; full list of members
18 Feb 2008 287 Registered office changed on 18/02/08 from: the pad, 31 harbet road, london, W2 1JS