MERCHANT PLACE DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewAppointment of Mrs Melanie Jane Stephens as a secretary on 2025-09-02

View Document

02/09/252 September 2025 NewTermination of appointment of Fiona Jill Mcculloch as a secretary on 2025-09-02

View Document

28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/06/245 June 2024 Appointment of Ms Sarah Inger Milne as a director on 2024-06-05

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

25/01/2425 January 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

17/05/2317 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

10/05/2210 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDERSON

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, SECRETARY CRAIG MACMILLAN

View Document

30/01/1930 January 2019 SECRETARY APPOINTED MS FIONA JILL MCCULLOCH

View Document

05/11/185 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

03/04/183 April 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/05/1719 May 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NOYES

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

09/05/179 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

11/08/1611 August 2016 ADOPT ARTICLES 21/07/2016

View Document

19/05/1619 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

03/01/163 January 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

29/10/1529 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GRAFTON

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW STEADMAN

View Document

05/05/155 May 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

24/10/1424 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

06/06/146 June 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

25/10/1325 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HUNTON

View Document

09/05/139 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MR ANDREW STEADMAN

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MR CHRISTOPHER NOYES

View Document

31/10/1231 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED MR WILLIAM BENNETT GRAFTON

View Document

01/05/121 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

03/11/113 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

20/07/1120 July 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

07/04/117 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/10/1026 October 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

19/01/1019 January 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

04/12/094 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG JOHNSTONE MACMILLAN / 23/10/2009

View Document

04/12/094 December 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID ANDERSON / 23/10/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HUNTON / 23/10/2009

View Document

25/06/0925 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED MR ROBERT DAVID ANDERSON

View Document

18/11/0818 November 2008 SECRETARY'S CHANGE OF PARTICULARS / CRAIG MACMILLAN / 18/11/2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 PREVSHO FROM 31/10/2007 TO 31/08/2007

View Document

05/08/085 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

04/12/074 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/12/074 December 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 NEW SECRETARY APPOINTED

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 SECRETARY RESIGNED

View Document

12/12/0612 December 2006 REGISTERED OFFICE CHANGED ON 12/12/06 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY

View Document

23/10/0623 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


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