MERLIN PROPERTY MANAGEMENT 2006 LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/05/257 May 2025 | Voluntary strike-off action has been suspended |
| 07/05/257 May 2025 | Voluntary strike-off action has been suspended |
| 15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
| 15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
| 28/03/2528 March 2025 | Application to strike the company off the register |
| 07/02/257 February 2025 | Micro company accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 06/03/246 March 2024 | Current accounting period extended from 2024-03-31 to 2024-06-30 |
| 28/12/2328 December 2023 | Confirmation statement made on 2023-12-22 with no updates |
| 06/11/236 November 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/12/2228 December 2022 | Confirmation statement made on 2022-12-22 with no updates |
| 13/12/2213 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/12/2122 December 2021 | Confirmation statement made on 2021-12-22 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 22/08/1922 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 31/12/1831 December 2018 | CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES |
| 13/11/1813 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
| 27/09/1727 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 23/08/1723 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JANET MARGARET DALE / 23/08/2017 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 29/12/1629 December 2016 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
| 14/09/1614 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 29/12/1529 December 2015 | Annual return made up to 22 December 2015 with full list of shareholders |
| 14/11/1514 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 30/12/1430 December 2014 | Annual return made up to 22 December 2014 with full list of shareholders |
| 21/11/1421 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 06/01/146 January 2014 | Annual return made up to 22 December 2013 with full list of shareholders |
| 28/06/1328 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 27/12/1227 December 2012 | Annual return made up to 22 December 2012 with full list of shareholders |
| 20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 28/12/1128 December 2011 | Annual return made up to 22 December 2011 with full list of shareholders |
| 06/10/116 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 30/12/1030 December 2010 | Annual return made up to 22 December 2010 with full list of shareholders |
| 27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 16/01/1016 January 2010 | Annual return made up to 22 December 2009 with full list of shareholders |
| 16/01/1016 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
| 15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANET MARGARET DALE / 15/01/2010 |
| 15/01/1015 January 2010 | SAIL ADDRESS CREATED |
| 21/11/0921 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 15/01/0915 January 2009 | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS |
| 14/01/0914 January 2009 | LOCATION OF REGISTER OF MEMBERS |
| 27/12/0827 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 16/01/0816 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 28/12/0728 December 2007 | RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS |
| 14/02/0714 February 2007 | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS |
| 21/03/0621 March 2006 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 |
| 08/03/068 March 2006 | COMPANY NAME CHANGED WILD MIND LIMITED CERTIFICATE ISSUED ON 08/03/06 |
| 01/02/061 February 2006 | SECRETARY RESIGNED |
| 01/02/061 February 2006 | NEW DIRECTOR APPOINTED |
| 01/02/061 February 2006 | DIRECTOR RESIGNED |
| 01/02/061 February 2006 | REGISTERED OFFICE CHANGED ON 01/02/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
| 01/02/061 February 2006 | NEW SECRETARY APPOINTED |
| 22/12/0522 December 2005 | 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