MERRITT PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

11/02/2511 February 2025 Total exemption full accounts made up to 2024-02-28

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

01/02/241 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

04/04/234 April 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-04

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/11/2225 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

13/10/2213 October 2022 Registration of charge 118019830003, created on 2022-10-12

View Document

18/05/2218 May 2022 Appointment of Mrs Anna Jean Merritt as a director on 2022-05-12

View Document

18/05/2218 May 2022 Appointment of Mr Phillip John Dennis Merritt as a director on 2022-05-12

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

03/12/213 December 2021 Satisfaction of charge 118019830002 in full

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/09/2022 September 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 ADOPT ARTICLES 01/02/2020

View Document

07/09/207 September 2020 ARTICLES OF ASSOCIATION

View Document

11/06/2011 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118019830002

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR PHILLIP MERRITT

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR ANNA MERRITT

View Document

14/05/2014 May 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/05/2020

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

14/05/2014 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS MERRITT

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

18/02/2018 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 118019830001

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

14/02/2014 February 2020 REGISTERED OFFICE CHANGED ON 14/02/2020 FROM 44 GOODYERS AVENUE RADLETT WD7 8BB UNITED KINGDOM

View Document

26/04/1926 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118019830001

View Document

01/02/191 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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