Advanced company searchLink opens in new window

THE MERCIAN TRUST

Company number 07611347

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)
08 Apr 2024 TM02 Termination of appointment of Joanne Louise Timmis as a secretary on 18 March 2024
08 Apr 2024 AP03 Appointment of Miss Sharon Priscilla Warmington as a secretary on 19 March 2024
23 Jan 2024 AA Full accounts made up to 31 August 2023
27 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
02 Feb 2023 AP03 Appointment of Mrs Joanne Louise Timmis as a secretary on 23 January 2023
29 Dec 2022 AA Full accounts made up to 31 August 2022
19 Oct 2022 AP01 Appointment of Mr Winston David Weir as a director on 11 October 2022
18 Oct 2022 TM01 Termination of appointment of David Abawon Olugbenga Oloke as a director on 11 October 2022
15 Aug 2022 TM02 Termination of appointment of Catherine Bennett as a secretary on 31 July 2022
16 May 2022 AP01 Appointment of Jacqueline Mary L'herroux as a director on 1 May 2022
13 May 2022 AP01 Appointment of Mr Robert Brisco Macgregor Quayle as a director on 1 May 2022
13 May 2022 TM01 Termination of appointment of Melanie Jane Truby Crooks as a director on 31 December 2021
22 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
04 Jan 2022 AA Full accounts made up to 31 August 2021
03 Nov 2021 AP03 Appointment of Mrs Catherine Bennett as a secretary on 1 November 2021
29 Sep 2021 AP01 Appointment of Dr. David Abawon Olugbenga Oloke as a director on 1 September 2021
29 Sep 2021 AP01 Appointment of The Rt Hon Sir Gary Robert Hickinbottom as a director on 1 September 2021
28 Sep 2021 TM01 Termination of appointment of William Robert Hodson as a director on 31 August 2021
27 May 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
27 May 2021 AD02 Register inspection address has been changed from 26 Birmingham Road Walsall WS1 2LZ England to Mercian House Sutton Road Walsall West Midlands WS1 2PG
05 Feb 2021 AA Full accounts made up to 31 August 2020
28 Oct 2020 AD01 Registered office address changed from 26 Birmingham Road Walsall West Midlands WS1 2LZ to Mercian House Sutton Road Walsall West Midlands WS1 2PG on 28 October 2020
18 Aug 2020 AP01 Appointment of Mr Roland Wyn Roberts as a director on 28 April 2020
18 Aug 2020 TM01 Termination of appointment of Caroline Wendy Jobling as a director on 13 May 2020
21 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with no updates