MERLINS CAVE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-28 with updates

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-06-24

View Document

27/03/2527 March 2025 Director's details changed for Amrita Hofmaier on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for William Thomas Martin on 2025-03-26

View Document

26/03/2526 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26

View Document

24/06/2424 June 2024 Annual accounts for year ending 24 Jun 2024

View Accounts

10/05/2410 May 2024 Confirmation statement made on 2024-04-28 with updates

View Document

22/04/2422 April 2024 Micro company accounts made up to 2023-06-24

View Document

24/06/2324 June 2023 Annual accounts for year ending 24 Jun 2023

View Accounts

05/05/235 May 2023 Confirmation statement made on 2023-04-28 with updates

View Document

13/03/2313 March 2023 Micro company accounts made up to 2022-06-24

View Document

24/06/2224 June 2022 Annual accounts for year ending 24 Jun 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-04-28 with updates

View Document

15/12/2115 December 2021 Micro company accounts made up to 2021-06-24

View Document

03/12/213 December 2021 Appointment of Hml Company Secretarial Services Limited as a secretary on 2021-12-02

View Document

03/12/213 December 2021 Registered office address changed from 843 Finchley Road London NW11 8NA to 94 Park Lane Croydon Surrey CR0 1JB on 2021-12-03

View Document

24/06/2124 June 2021 Annual accounts for year ending 24 Jun 2021

View Accounts

15/02/2115 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/20

View Document

24/06/2024 June 2020 Annual accounts for year ending 24 Jun 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

31/01/2031 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/19

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

24/06/1924 June 2019 Annual accounts for year ending 24 Jun 2019

View Accounts

21/02/1921 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/18

View Document

24/06/1824 June 2018 Annual accounts for year ending 24 Jun 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

16/02/1816 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/17

View Document

02/10/172 October 2017 CESSATION OF ELIZABETH REID AS A PSC

View Document

02/10/172 October 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

02/10/172 October 2017 CESSATION OF WILLIAM THOMAS MARTIN AS A PSC

View Document

02/10/172 October 2017 CESSATION OF AMRITA HOFMAIER AS A PSC

View Document

24/06/1724 June 2017 Annual accounts for year ending 24 Jun 2017

View Accounts

23/06/1723 June 2017 DIRECTOR APPOINTED MR EREZ ERLBAUM

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

11/11/1611 November 2016 24/06/16 TOTAL EXEMPTION FULL

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MRS ELIZABETH REID

View Document

08/06/168 June 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MRS ELIZABETH REID

View Document

07/06/167 June 2016 DIRECTOR APPOINTED WILLIAM THOMAS MARTIN

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR OWEN BICKERSTAFF

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / AMRITA JAIJEE / 31/08/2013

View Document

04/11/154 November 2015 24/06/15 TOTAL EXEMPTION FULL

View Document

11/08/1511 August 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, SECRETARY ALASTAIR FALLON

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR FALLON

View Document

17/11/1417 November 2014 24/06/14 TOTAL EXEMPTION FULL

View Document

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR FALLON / 26/04/2010

View Document

22/05/1422 May 2014 SECRETARY'S CHANGE OF PARTICULARS / ALASTAIR FALLON / 22/05/2014

View Document

22/05/1422 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

24/10/1324 October 2013 24/06/13 TOTAL EXEMPTION FULL

View Document

02/05/132 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

16/11/1216 November 2012 24/06/12 TOTAL EXEMPTION FULL

View Document

21/06/1221 June 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

03/11/113 November 2011 24/06/11 TOTAL EXEMPTION FULL

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED AMRITA JAIJEE

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED OWEN DAVID BICKERSTAFF

View Document

17/06/1117 June 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES COHALAN

View Document

27/05/1127 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

22/10/1022 October 2010 24/06/10 TOTAL EXEMPTION FULL

View Document

27/05/1027 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 24 June 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 SECRETARY'S CHANGE OF PARTICULARS / ALASTAIR FALLON / 05/05/2009

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 24 June 2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/07

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/06

View Document

31/07/0731 July 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 NEW SECRETARY APPOINTED

View Document

10/11/0510 November 2005 SECRETARY RESIGNED

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/05

View Document

05/09/055 September 2005 REGISTERED OFFICE CHANGED ON 05/09/05 FROM: 205-207 CRESCENT ROAD NEW BARNET HERTFORDSHIRE EN4 8SB

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/03

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/02

View Document

01/05/031 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/01

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 NEW SECRETARY APPOINTED

View Document

29/11/0129 November 2001 NEW DIRECTOR APPOINTED

View Document

14/11/0114 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/00

View Document

09/11/019 November 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 24/06/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

12/09/0112 September 2001 NEW SECRETARY APPOINTED

View Document

12/09/0112 September 2001 NEW DIRECTOR APPOINTED

View Document

12/09/0112 September 2001 REGISTERED OFFICE CHANGED ON 12/09/01 FROM: 8-10 NEW FETTER LANE LONDON EC4A 1RS

View Document

11/09/0111 September 2001 FIRST GAZETTE

View Document

03/11/003 November 2000 SECRETARY RESIGNED

View Document

03/11/003 November 2000 DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 SECRETARY RESIGNED

View Document

26/10/0026 October 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 ALTER MEM AND ARTS 04/06/99

View Document

28/06/9928 June 1999 DIRECTOR RESIGNED

View Document

28/06/9928 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/9928 June 1999 NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 COMPANY NAME CHANGED CHARCO 770 LIMITED CERTIFICATE ISSUED ON 11/06/99

View Document

28/04/9928 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information