MERRY VAYNE PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/07/259 July 2025 | Confirmation statement made on 2025-07-04 with updates |
19/06/2519 June 2025 | Total exemption full accounts made up to 2024-06-30 |
16/12/2416 December 2024 | Registration of charge 076920390002, created on 2024-12-06 |
17/07/2417 July 2024 | Confirmation statement made on 2024-07-04 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/04/2422 April 2024 | Total exemption full accounts made up to 2023-06-30 |
10/08/2310 August 2023 | Notification of Katy Josephine Payne as a person with significant control on 2023-01-01 |
10/08/2310 August 2023 | Cessation of Jerry Warren Payne as a person with significant control on 2023-01-01 |
10/08/2310 August 2023 | Confirmation statement made on 2023-07-04 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/06/2329 June 2023 | Termination of appointment of Kerry Secretarial Services Ltd as a secretary on 2022-07-05 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-06-30 |
07/11/227 November 2022 | Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to C/O a K S Advisers 14-15 Lower Grosvenor Place London SW1W 0EX on 2022-11-07 |
07/11/227 November 2022 | Change of details for Mr Vrej Aboucham Melkonian as a person with significant control on 2022-11-07 |
07/11/227 November 2022 | Change of details for Mr Jerry Warren Payne as a person with significant control on 2022-11-07 |
07/11/227 November 2022 | Director's details changed for Mr Vrej Aboucham Melkonian on 2022-11-07 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Previous accounting period shortened from 2021-06-30 to 2021-06-29 |
14/07/2114 July 2021 | Confirmation statement made on 2021-07-04 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/03/2026 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
19/03/2019 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 076920390001 |
05/09/195 September 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KERRY SECRETARIAL SERVICES LTD / 05/07/2018 |
05/09/195 September 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/05/1931 May 2019 | APPOINTMENT TERMINATED, DIRECTOR JERRY PAYNE |
31/05/1931 May 2019 | DIRECTOR APPOINTED MR VREJ ABOUCHAM MELKONIAN |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
18/08/1718 August 2017 | REGISTERED OFFICE CHANGED ON 18/08/2017 FROM C/O COX COSTELLO & HORNE LTD LANGWOOD HOUSE 63-81 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1EQ |
18/08/1718 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JERRY WARREN PAYNE / 15/08/2017 |
18/08/1718 August 2017 | PSC'S CHANGE OF PARTICULARS / MR JERRY WARREN PAYNE / 15/08/2017 |
18/08/1718 August 2017 | PSC'S CHANGE OF PARTICULARS / MR VREJ ABOUCHAM MELKONIAN / 15/08/2017 |
14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
25/01/1725 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
25/10/1625 October 2016 | DIRECTOR APPOINTED MR JERRY WARREN PAYNE |
25/10/1625 October 2016 | APPOINTMENT TERMINATED, DIRECTOR VREJ MELKONIAN |
28/09/1628 September 2016 | DISS40 (DISS40(SOAD)) |
27/09/1627 September 2016 | FIRST GAZETTE |
22/09/1622 September 2016 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
24/07/1524 July 2015 | Annual return made up to 4 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
24/07/1424 July 2014 | Annual return made up to 4 July 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
16/07/1316 July 2013 | Annual return made up to 4 July 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
03/08/123 August 2012 | Annual return made up to 4 July 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
13/07/1113 July 2011 | CURRSHO FROM 31/07/2012 TO 30/06/2012 |
04/07/114 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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