MERGANSER PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/04/2528 April 2025 | Confirmation statement made on 2025-04-28 with no updates |
| 13/08/2413 August 2024 | Registered office address changed from 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ to 2 Western Street Barnsley S70 2BP on 2024-08-13 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 15/05/2415 May 2024 | Confirmation statement made on 2024-04-28 with no updates |
| 28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 03/11/233 November 2023 | Notification of Jane Seal as a person with significant control on 2023-11-03 |
| 03/11/233 November 2023 | Change of details for Mr Barry Nigel Seal as a person with significant control on 2023-11-03 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 02/05/232 May 2023 | Confirmation statement made on 2023-04-28 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 19/05/2219 May 2022 | Total exemption full accounts made up to 2021-06-30 |
| 11/05/2211 May 2022 | Notification of David Timothy Adrian Scourfield as a person with significant control on 2019-05-01 |
| 11/05/2211 May 2022 | Confirmation statement made on 2022-04-28 with no updates |
| 04/08/214 August 2021 | Second filing of Confirmation Statement dated 2021-04-28 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 24/06/2124 June 2021 | Total exemption full accounts made up to 2020-06-30 |
| 11/05/2111 May 2021 | Confirmation statement made on 2021-04-28 with updates |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 28/11/1928 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
| 28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
| 27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 03/10/173 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 037614600010 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 10/05/1710 May 2017 | 28/04/17 Statement of Capital gbp 2 |
| 10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
| 30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 04/05/164 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
| 24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 12/05/1512 May 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
| 27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 06/05/146 May 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
| 28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 18/03/1418 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 037614600009 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 08/05/138 May 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
| 04/03/134 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 02/05/122 May 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
| 28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 17/09/1117 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
| 04/05/114 May 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
| 13/10/1013 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
| 30/06/1030 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
| 26/05/1026 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / BARRY NIGEL SEAL / 28/04/2010 |
| 26/05/1026 May 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
| 26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY NIGEL SEAL / 28/04/2010 |
| 26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID TIMOTHY ADRIAN SCOURFIELD / 28/04/2010 |
| 11/03/1011 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 28/05/0928 May 2009 | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
| 03/04/093 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 29/05/0829 May 2008 | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS |
| 05/04/085 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
| 31/07/0731 July 2007 | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS |
| 05/01/075 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 03/07/063 July 2006 | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS |
| 06/02/066 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 13/09/0513 September 2005 | RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS |
| 27/04/0527 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
| 21/05/0421 May 2004 | RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS |
| 19/05/0419 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
| 19/08/0319 August 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 11/06/0311 June 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 23/05/0323 May 2003 | RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS |
| 16/05/0316 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
| 04/03/034 March 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 09/10/029 October 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 15/07/0215 July 2002 | RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS |
| 03/05/023 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
| 12/09/0112 September 2001 | REGISTERED OFFICE CHANGED ON 12/09/01 FROM: HIGHFIELD HOUSE 25 SACKVILLE STREET, BARNSLEY SOUTH YORKSHIRE S70 2DE |
| 24/05/0124 May 2001 | RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS |
| 03/04/013 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
| 26/02/0126 February 2001 | ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/06/00 |
| 01/09/001 September 2000 | PARTICULARS OF MORTGAGE/CHARGE |
| 30/05/0030 May 2000 | RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS |
| 06/12/996 December 1999 | PARTICULARS OF MORTGAGE/CHARGE |
| 17/05/9917 May 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 17/05/9917 May 1999 | NEW DIRECTOR APPOINTED |
| 17/05/9917 May 1999 | DIRECTOR RESIGNED |
| 17/05/9917 May 1999 | SECRETARY RESIGNED |
| 28/04/9928 April 1999 | 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