MERROW BUSINESS PARK MANAGEMENT LTD

Company Documents

DateDescription
14/03/2514 March 2025 Micro company accounts made up to 2024-07-31

View Document

11/02/2511 February 2025 Appointment of Mr David Sean Goff as a secretary on 2025-02-10

View Document

11/02/2511 February 2025 Appointment of Mr Graham Owen Mills as a secretary on 2025-02-10

View Document

11/02/2511 February 2025 Termination of appointment of William George Cranstone as a secretary on 2025-02-10

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-26 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/03/245 March 2024 Micro company accounts made up to 2023-07-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

11/01/2311 January 2023 Micro company accounts made up to 2022-07-31

View Document

16/11/2216 November 2022 Registered office address changed from 1E & 1F Merrow Business Park Guildford Surrey GU4 7WA to Unit 1a Merrow Business Park Guildford Surrey GU4 7WA on 2022-11-16

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

06/12/216 December 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/01/2013 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/03/1919 March 2019 DIRECTOR APPOINTED ROGER CLIVE ALDRIDGE

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MRS CHRISTINE PATRICIA STEVENS

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHITE

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR CHRISTOPHER BLANCHARD

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

01/02/181 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MS CAROLYN SANDRA HAYTER

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL BRIDGLAND

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

09/02/179 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

15/02/1615 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY JASPER BRIDGLAND / 04/03/2015

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM OWEN MILLS / 04/03/2015

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL DAVIES / 04/03/2015

View Document

04/03/154 March 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / N J M (GUILDFORD) LIMITED / 04/03/2015

View Document

05/02/155 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED MR DAVID SEAN GOFF

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR DIANA JAMES

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/03/1410 March 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM 1 HIGH STREET KNAPHILL WOKING SURREY GU21 2PG UNITED KINGDOM

View Document

03/01/143 January 2014 REGISTERED OFFICE CHANGED ON 03/01/2014 FROM CHANCERY HOUSE 30 ST JOHNS ROAD WOKING SURREY GU21 7SA UNITED KINGDOM

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM 1E &1F MERROW BUSINESS PARK GUILDFORD SURREY GU4 7WA ENGLAND

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

05/03/135 March 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WITNEY

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT WOODWARD

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM 1 HIGH STREET KNAPHILL WOKING SURREY GU21 2PG

View Document

19/04/1219 April 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/04/1115 April 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY NICOLAS PRICE / 26/01/2010

View Document

31/03/1031 March 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KEITH WHITE / 26/01/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER WITNEY / 26/01/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANA CLAIRE JAMES / 26/01/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL DAVIES / 26/01/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ENRIGHT / 26/01/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY JASPER BRIDGLAND / 26/01/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM OWEN MILLS / 26/01/2010

View Document

31/03/1031 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EUROSURGICAL LIMITED / 26/01/2010

View Document

31/03/1031 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / N J M (GUILDFORD) LIMITED / 26/01/2010

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED RAJENDRA RAMANBHAI PATEL

View Document

17/03/0917 March 2009 COMPANY NAME CHANGED MERROW BUSINESS CENTRE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 18/03/09

View Document

24/02/0924 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/06/084 June 2008 DIRECTOR APPOINTED RALPH EDMUND HARRIS

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR CLIVE SHIRLEY

View Document

06/03/086 March 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

12/02/0712 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

15/12/0315 December 2003 DIRECTOR RESIGNED

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS; AMEND

View Document

21/02/0321 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

04/08/024 August 2002 NEW DIRECTOR APPOINTED

View Document

18/07/0218 July 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

14/06/0114 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

21/02/0121 February 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 DIRECTOR RESIGNED

View Document

06/12/006 December 2000 NEW SECRETARY APPOINTED

View Document

08/11/008 November 2000 SECRETARY RESIGNED

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

03/02/003 February 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 DIRECTOR RESIGNED

View Document

17/02/9917 February 1999 RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

03/02/983 February 1998 NEW DIRECTOR APPOINTED

View Document

03/02/983 February 1998 DIRECTOR RESIGNED

View Document

03/02/983 February 1998 DIRECTOR RESIGNED

View Document

03/02/983 February 1998 RETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 NEW DIRECTOR APPOINTED

View Document

03/02/983 February 1998 DIRECTOR RESIGNED

View Document

22/01/9822 January 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 NEW DIRECTOR APPOINTED

View Document

24/10/9724 October 1997 ACC. REF. DATE EXTENDED FROM 26/07/98 TO 31/07/98

View Document

24/10/9724 October 1997 NEW DIRECTOR APPOINTED

View Document

24/10/9724 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/07/97

View Document

03/09/973 September 1997 NEW DIRECTOR APPOINTED

View Document

21/05/9721 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/07/96

View Document

13/05/9713 May 1997 REGISTERED OFFICE CHANGED ON 13/05/97 FROM: 58 GROSVENOR STREET LONDON W1S 0DD

View Document

27/03/9727 March 1997 DIRECTOR RESIGNED

View Document

27/03/9727 March 1997 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

27/03/9727 March 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/03/9727 March 1997 NEW SECRETARY APPOINTED

View Document

27/03/9727 March 1997 RETURN MADE UP TO 26/01/97; CHANGE OF MEMBERS

View Document

04/02/974 February 1997 SECRETARY RESIGNED

View Document

08/11/968 November 1996 DIRECTOR RESIGNED

View Document

05/03/965 March 1996 88(2)R

View Document

27/02/9627 February 1996 RETURN MADE UP TO 26/01/96; CHANGE OF MEMBERS

View Document

04/02/964 February 1996 EXEMPTION FROM APPOINTING AUDITORS 26/01/96

View Document

04/02/964 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/07/94

View Document

04/02/964 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/07/95

View Document

27/12/9527 December 1995 DIRECTOR RESIGNED

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 NEW SECRETARY APPOINTED

View Document

13/11/9513 November 1995 SECRETARY RESIGNED

View Document

26/07/9526 July 1995 NEW DIRECTOR APPOINTED

View Document

11/04/9511 April 1995 RETURN MADE UP TO 26/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/12/945 December 1994 NEW DIRECTOR APPOINTED

View Document

25/11/9425 November 1994 NEW DIRECTOR APPOINTED

View Document

05/11/945 November 1994 NEW DIRECTOR APPOINTED

View Document

26/10/9426 October 1994 NEW DIRECTOR APPOINTED

View Document

26/10/9426 October 1994 NEW DIRECTOR APPOINTED

View Document

26/10/9426 October 1994 NEW DIRECTOR APPOINTED

View Document

26/10/9426 October 1994 NEW DIRECTOR APPOINTED

View Document

06/10/946 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 26/07

View Document

06/08/946 August 1994 NEW DIRECTOR APPOINTED

View Document

06/08/946 August 1994 NEW DIRECTOR APPOINTED

View Document

23/06/9423 June 1994 NEW DIRECTOR APPOINTED

View Document

14/06/9414 June 1994 NEW DIRECTOR APPOINTED

View Document

26/01/9426 January 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company