MEREPARK PARTNERSHIP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/09/2315 September 2023 Micro company accounts made up to 2023-01-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM TATTON HOUSE 20 TIPPING STREET ALTRINCHAM CHESHIRE WA14 2EZ ENGLAND

View Document

07/11/197 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 DISS40 (DISS40(SOAD))

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

06/08/196 August 2019 FIRST GAZETTE

View Document

01/05/191 May 2019 DISS40 (DISS40(SOAD))

View Document

30/04/1930 April 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR AMANDA PEEL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES EDWARD PEEL / 01/04/2018

View Document

12/03/1812 March 2018 PREVEXT FROM 31/07/2017 TO 31/01/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

14/12/1714 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041373370009

View Document

14/12/1714 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041373370008

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLYN ROSS

View Document

22/11/1722 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES EDWARD PEEL / 22/10/2017

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

22/11/1722 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041373370006

View Document

22/11/1722 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041373370004

View Document

22/11/1722 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041373370003

View Document

22/11/1722 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEREPARK GILLIBRANDS LIMITED

View Document

22/11/1722 November 2017 CESSATION OF ROBERT HENRY ROSS AS A PSC

View Document

22/11/1722 November 2017 CESSATION OF RICHARD JAMES EDWARD PEEL AS A PSC

View Document

08/05/178 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041373370009

View Document

08/05/178 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041373370008

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/04/1728 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041373370007

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

15/08/1615 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041373370006

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/03/1610 March 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/03/1520 March 2015 REGISTERED OFFICE CHANGED ON 20/03/2015 FROM MARKET COURT GARDEN LANE ALTRINCHAM CHESHIRE WA14 4DW

View Document

26/02/1526 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

23/02/1523 February 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 041373370005

View Document

02/10/142 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/10/142 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/09/141 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041373370005

View Document

30/08/1430 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041373370004

View Document

30/08/1430 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041373370003

View Document

19/08/1419 August 2014 DISS40 (DISS40(SOAD))

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

03/02/143 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

08/05/138 May 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

08/02/138 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED MRS AMANDA JANE PEEL

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED MRS CAROLYN JUNE ROSS

View Document

16/03/1216 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT HENRY ROSS / 01/01/2012

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HENRY ROSS / 01/01/2012

View Document

16/03/1216 March 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES EDWARD PEEL / 01/01/2011

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

03/05/113 May 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

03/02/113 February 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

25/03/1025 March 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

28/01/1028 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 REGISTERED OFFICE CHANGED ON 28/01/2010 FROM FIRST FLOOR UNIT B4 HALE BROOK HOUSE SCOTT DRIVE ALTRINCHAM CHESHIRE WA15 8AB

View Document

21/04/0921 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

06/02/096 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

31/01/0831 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 REGISTERED OFFICE CHANGED ON 31/10/06 FROM: 26 PARK ROAD HALE ALTRINCHAM CHESHIRE WA15 9NN

View Document

13/06/0613 June 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

26/01/0526 January 2005 NC INC ALREADY ADJUSTED 23/11/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/03/0410 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03

View Document

30/01/0430 January 2004 SECRETARY RESIGNED

View Document

30/01/0430 January 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

22/04/0322 April 2003 NEW SECRETARY APPOINTED

View Document

22/01/0322 January 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/07/03

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

11/02/0211 February 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

24/03/0124 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0124 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/019 February 2001 SECRETARY RESIGNED

View Document

09/02/019 February 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 REGISTERED OFFICE CHANGED ON 29/01/01 FROM: 25 PARK ROAD HALE ALTRINCHAM CHESHIRE WA15 9NN

View Document

09/01/019 January 2001 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