MERITYRE 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 |
---|---|
28/05/2528 May 2025 | Registration of charge 006040530005, created on 2025-05-27 |
12/03/2512 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
15/11/2415 November 2024 | Registration of charge 006040530004, created on 2024-11-14 |
18/10/2418 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-29 with no updates |
25/10/2325 October 2023 | Appointment of Mrs Jennifer Elspeth Pope as a director on 2023-10-12 |
17/10/2317 October 2023 | Notification of Noel Pope as a person with significant control on 2023-10-05 |
16/10/2316 October 2023 | Termination of appointment of Jolyon James Pope as a director on 2023-10-05 |
29/08/2329 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-28 with updates |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-14 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-14 with updates |
02/11/212 November 2021 | Director's details changed for Mr Noel Christopher Pope on 2021-11-02 |
02/11/212 November 2021 | Director's details changed for Mr Jolyon James Pope on 2021-11-02 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES |
24/09/2024 September 2020 | ARTICLES OF ASSOCIATION |
24/09/2024 September 2020 | ADOPT ARTICLES 21/07/2020 |
24/09/2024 September 2020 | ARTICLES OF ASSOCIATION |
29/06/2029 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES |
16/09/1916 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
30/10/1830 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES |
13/12/1713 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
08/08/168 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/12/1523 December 2015 | Annual return made up to 14 December 2015 with full list of shareholders |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/06/1517 June 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN POPE |
22/12/1422 December 2014 | Annual return made up to 14 December 2014 with full list of shareholders |
06/10/146 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/12/1318 December 2013 | Annual return made up to 14 December 2013 with full list of shareholders |
09/08/139 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/12/1219 December 2012 | Annual return made up to 14 December 2012 with full list of shareholders |
19/12/1219 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RODERICK WILLIAM POPE / 22/08/2012 |
10/07/1210 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/01/123 January 2012 | Annual return made up to 14 December 2011 with full list of shareholders |
19/05/1119 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/01/114 January 2011 | Annual return made up to 14 December 2010 with full list of shareholders |
04/11/104 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
12/01/1012 January 2010 | Annual return made up to 14 December 2009 with full list of shareholders |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RODERICK WILLIAM POPE / 11/01/2010 |
19/01/0919 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
07/01/097 January 2009 | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/01/0810 January 2008 | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS |
29/01/0729 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/01/073 January 2007 | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS |
13/02/0613 February 2006 | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS |
07/01/067 January 2006 | PARTICULARS OF MORTGAGE/CHARGE |
08/11/058 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
21/12/0421 December 2004 | RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS |
22/09/0422 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
06/02/046 February 2004 | SECRETARY'S PARTICULARS CHANGED |
28/01/0428 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
08/01/048 January 2004 | RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS |
30/12/0230 December 2002 | RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS |
26/11/0226 November 2002 | PARTICULARS OF MORTGAGE/CHARGE |
12/08/0212 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
18/12/0118 December 2001 | RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS |
13/11/0113 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
08/01/018 January 2001 | RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS |
26/09/0026 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
14/01/0014 January 2000 | RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS |
25/08/9925 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
24/12/9824 December 1998 | RETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS |
17/09/9817 September 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
07/01/987 January 1998 | RETURN MADE UP TO 14/12/97; CHANGE OF MEMBERS |
28/10/9728 October 1997 | FULL ACCOUNTS MADE UP TO 31/03/97 |
28/01/9728 January 1997 | SECRETARY RESIGNED |
08/01/978 January 1997 | RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS |
08/01/978 January 1997 | NEW SECRETARY APPOINTED |
15/08/9615 August 1996 | FULL ACCOUNTS MADE UP TO 31/03/96 |
05/01/965 January 1996 | RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS |
02/11/952 November 1995 | FULL ACCOUNTS MADE UP TO 31/03/95 |
14/08/9514 August 1995 | DIRECTOR RESIGNED |
13/12/9413 December 1994 | RETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS |
04/11/944 November 1994 | FULL ACCOUNTS MADE UP TO 31/03/94 |
20/12/9320 December 1993 | RETURN MADE UP TO 14/12/93; NO CHANGE OF MEMBERS |
09/09/939 September 1993 | FULL ACCOUNTS MADE UP TO 31/03/93 |
04/02/934 February 1993 | FULL ACCOUNTS MADE UP TO 31/03/92 |
24/01/9324 January 1993 | RETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS |
20/03/9220 March 1992 | FULL ACCOUNTS MADE UP TO 31/03/91 |
21/01/9221 January 1992 | RETURN MADE UP TO 14/12/91; FULL LIST OF MEMBERS |
04/01/914 January 1991 | FULL ACCOUNTS MADE UP TO 31/03/90 |
04/01/914 January 1991 | RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS |
19/02/9019 February 1990 | FULL ACCOUNTS MADE UP TO 31/03/89 |
19/02/9019 February 1990 | RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS |
06/07/896 July 1989 | PARTICULARS OF MORTGAGE/CHARGE |
01/06/891 June 1989 | REGISTERED OFFICE CHANGED ON 01/06/89 FROM: SUFFOLK HOUSE 313 LONDON ROAD HIGH WYCOMBE BUCKS HP11 1EJ |
02/02/892 February 1989 | RETURN MADE UP TO 06/12/88; FULL LIST OF MEMBERS |
02/02/892 February 1989 | FULL ACCOUNTS MADE UP TO 31/03/88 |
12/02/8812 February 1988 | RETURN MADE UP TO 04/12/87; FULL LIST OF MEMBERS |
12/02/8812 February 1988 | FULL ACCOUNTS MADE UP TO 31/03/87 |
24/04/8724 April 1987 | FULL ACCOUNTS MADE UP TO 31/03/86 |
18/03/8718 March 1987 | RETURN MADE UP TO 19/12/86; FULL LIST OF MEMBERS |
01/01/871 January 1987 |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MERITYRE PROPERTIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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