MERLINS COURT RTM LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

18/07/2518 July 2025 NewTermination of appointment of Jessica Ann Gollop as a director on 2018-11-08

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

26/03/2526 March 2025 Director's details changed for Mrs Amrita Hofmaier on 2025-03-26

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/10/249 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

23/07/2423 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

17/07/2317 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

03/12/213 December 2021 Confirmation statement made on 2021-10-04 with updates

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 Glazers Chartered Accountants 843 Finchley Road London Surrey NW11 8NA to 94 Park Lane Croydon Surrey CR0 1JB on 2021-12-03

View Document

02/12/212 December 2021 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

17/02/2117 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

21/09/2021 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / JESSICA ANN GOLLOP / 21/09/2020

View Document

21/09/2021 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RENN / 21/09/2020

View Document

21/09/2021 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH MACDONALD / 21/09/2020

View Document

06/01/206 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

01/07/191 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

30/07/1830 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/10/176 October 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

02/10/172 October 2017 CESSATION OF ALAN THOMAS BROWN AS A PSC

View Document

02/10/172 October 2017 CESSATION OF ASHWANI KUMAR CHAUHAN AS A PSC

View Document

02/10/172 October 2017 CESSATION OF JESSICA ANN GOLLOP AS A PSC

View Document

02/10/172 October 2017 CESSATION OF JAMES RORY COHALAN AS A PSC

View Document

02/10/172 October 2017 CESSATION OF EREZ ERLBAUM AS A PSC

View Document

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

View Document

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

View Document

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

View Document

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

View Document

02/10/172 October 2017 CESSATION OF PAUL RENN AS A PSC

View Document

02/10/172 October 2017 CESSATION OF SIMON EDWARD TAOR AS A PSC

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON TAOR

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES COHALAN

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS BROWN

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

04/11/164 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

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

View Document

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

View Document

19/11/1519 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

04/11/154 November 2015 DIRECTOR APPOINTED MRS AMRITA HOFMAIER

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/10/1521 October 2015 DIRECTOR APPOINTED MRS ELIZABETH REID

View Document

15/10/1515 October 2015 04/10/15 NO MEMBER LIST

View Document

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

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN QUICK

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES PEREZ

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN QUICK

View Document

18/11/1418 November 2014 04/10/14 NO MEMBER LIST

View Document

04/11/144 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/07/141 July 2014 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 94 PARK LANE CROYDON SURREY CR0 1JB UNITED KINGDOM

View Document

29/05/1429 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

07/10/137 October 2013 04/10/13 NO MEMBER LIST

View Document

27/06/1327 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

09/10/129 October 2012 04/10/12 NO MEMBER LIST

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD AGER

View Document

05/03/125 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

10/10/1110 October 2011 04/10/11 NO MEMBER LIST

View Document

09/03/119 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

12/10/1012 October 2010 04/10/10 NO MEMBER LIST

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QG UNITED KINGDOM

View Document

24/06/1024 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PEREZ / 02/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN QUICK / 01/02/2010

View Document

24/12/0924 December 2009 04/10/09 NO MEMBER LIST

View Document

21/12/0921 December 2009 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

21/12/0921 December 2009 REGISTERED OFFICE CHANGED ON 21/12/2009 FROM CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QG UNITED KINGDOM

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES

View Document

18/12/0918 December 2009 REGISTERED OFFICE CHANGED ON 18/12/2009 FROM 13A BEAUMONT ROAD PETTS WOOD BROMLEY KENT BR5 1JL

View Document

04/08/094 August 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY HOWARD PETER BAKER LOGGED FORM

View Document

03/08/093 August 2009 REGISTERED OFFICE CHANGED ON 03/08/2009 FROM C/O HML ANDERTONS CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QG

View Document

07/07/097 July 2009 ANNUAL RETURN MADE UP TO 04/10/08

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED SECRETARY ALASTAIR FALLON

View Document

30/06/0930 June 2009 SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/2009 FROM 9 MERLINS COURT 30 MARGERY STREET LONDON WC1X 0JG

View Document

29/04/0929 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

24/07/0824 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

06/03/086 March 2008 ANNUAL RETURN MADE UP TO 04/10/07

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 NEW DIRECTOR APPOINTED

View Document

20/01/0720 January 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

19/12/0619 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information