MERCHANT PLACE DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Appointment of Mrs Melanie Jane Stephens as a secretary on 2025-09-02 |
02/09/252 September 2025 New | Termination of appointment of Fiona Jill Mcculloch as a secretary on 2025-09-02 |
28/05/2528 May 2025 | Total exemption full accounts made up to 2024-08-31 |
19/05/2519 May 2025 | Confirmation statement made on 2025-05-18 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
05/06/245 June 2024 | Appointment of Ms Sarah Inger Milne as a director on 2024-06-05 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-18 with no updates |
25/01/2425 January 2024 | Micro company accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-18 with updates |
17/05/2317 May 2023 | Micro company accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-18 with no updates |
10/05/2210 May 2022 | Micro company accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
06/05/216 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
18/06/2018 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES |
30/01/1930 January 2019 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDERSON |
30/01/1930 January 2019 | APPOINTMENT TERMINATED, SECRETARY CRAIG MACMILLAN |
30/01/1930 January 2019 | SECRETARY APPOINTED MS FIONA JILL MCCULLOCH |
05/11/185 November 2018 | 31/08/18 TOTAL EXEMPTION FULL |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
03/04/183 April 2018 | 31/08/17 UNAUDITED ABRIDGED |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
19/05/1719 May 2017 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NOYES |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
09/05/179 May 2017 | 31/08/16 TOTAL EXEMPTION FULL |
11/08/1611 August 2016 | ADOPT ARTICLES 21/07/2016 |
19/05/1619 May 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
03/01/163 January 2016 | 31/08/15 TOTAL EXEMPTION FULL |
29/10/1529 October 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
08/09/158 September 2015 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM GRAFTON |
08/09/158 September 2015 | APPOINTMENT TERMINATED, DIRECTOR ANDREW STEADMAN |
05/05/155 May 2015 | 31/08/14 TOTAL EXEMPTION FULL |
24/10/1424 October 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
06/06/146 June 2014 | 31/08/13 TOTAL EXEMPTION FULL |
25/10/1325 October 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
27/08/1327 August 2013 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HUNTON |
09/05/139 May 2013 | 31/08/12 TOTAL EXEMPTION FULL |
20/03/1320 March 2013 | DIRECTOR APPOINTED MR ANDREW STEADMAN |
20/03/1320 March 2013 | DIRECTOR APPOINTED MR CHRISTOPHER NOYES |
31/10/1231 October 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
31/05/1231 May 2012 | DIRECTOR APPOINTED MR WILLIAM BENNETT GRAFTON |
01/05/121 May 2012 | 31/08/11 TOTAL EXEMPTION FULL |
03/11/113 November 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
20/07/1120 July 2011 | 31/08/10 TOTAL EXEMPTION FULL |
07/04/117 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
26/10/1026 October 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
19/01/1019 January 2010 | 31/08/09 TOTAL EXEMPTION FULL |
04/12/094 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG JOHNSTONE MACMILLAN / 23/10/2009 |
04/12/094 December 2009 | Annual return made up to 23 October 2009 with full list of shareholders |
04/12/094 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID ANDERSON / 23/10/2009 |
04/12/094 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HUNTON / 23/10/2009 |
25/06/0925 June 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 |
19/11/0819 November 2008 | DIRECTOR APPOINTED MR ROBERT DAVID ANDERSON |
18/11/0818 November 2008 | SECRETARY'S CHANGE OF PARTICULARS / CRAIG MACMILLAN / 18/11/2008 |
24/10/0824 October 2008 | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS |
05/08/085 August 2008 | PREVSHO FROM 31/10/2007 TO 31/08/2007 |
05/08/085 August 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 |
18/02/0818 February 2008 | NEW DIRECTOR APPOINTED |
04/12/074 December 2007 | SECRETARY'S PARTICULARS CHANGED |
04/12/074 December 2007 | RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS |
09/05/079 May 2007 | NEW DIRECTOR APPOINTED |
09/05/079 May 2007 | NEW SECRETARY APPOINTED |
09/05/079 May 2007 | DIRECTOR RESIGNED |
09/05/079 May 2007 | SECRETARY RESIGNED |
12/12/0612 December 2006 | REGISTERED OFFICE CHANGED ON 12/12/06 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY |
23/10/0623 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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