MERRYDITH PROPERTY DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Registration of charge 056841780008, created on 2025-05-21 |
29/05/2529 May 2025 | Registration of charge 056841780007, created on 2025-05-21 |
12/02/2512 February 2025 | Registration of charge 056841780006, created on 2025-01-31 |
12/02/2512 February 2025 | Confirmation statement made on 2025-02-12 with updates |
12/02/2512 February 2025 | Registration of charge 056841780005, created on 2025-01-31 |
10/02/2510 February 2025 | Change of details for Mr Gary Jack Brown as a person with significant control on 2025-02-01 |
10/02/2510 February 2025 | Director's details changed for Mr Craig Michael Brown on 2025-02-01 |
10/02/2510 February 2025 | Director's details changed for Mr Gary Jack Brown on 2025-02-01 |
07/02/257 February 2025 | Termination of appointment of Shirley Ann Margaret Brown as a director on 2025-02-07 |
07/02/257 February 2025 | Termination of appointment of Shirley Ann Margaret Brown as a secretary on 2025-02-07 |
11/12/2411 December 2024 | Confirmation statement made on 2024-12-01 with updates |
29/08/2429 August 2024 | Micro company accounts made up to 2024-03-31 |
16/05/2416 May 2024 | Director's details changed for Mrs Shirley Ann Margaret Brown on 2024-05-16 |
16/05/2416 May 2024 | Director's details changed for Mr Thomas James Aston on 2024-05-16 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/12/2331 December 2023 | Micro company accounts made up to 2023-03-31 |
01/12/231 December 2023 | Confirmation statement made on 2023-12-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/03/2314 March 2023 | Registration of charge 056841780004, created on 2023-03-10 |
14/03/2314 March 2023 | Registration of charge 056841780003, created on 2023-03-10 |
31/01/2331 January 2023 | Registration of charge 056841780002, created on 2023-01-18 |
31/01/2331 January 2023 | Registration of charge 056841780001, created on 2023-01-18 |
01/12/221 December 2022 | Confirmation statement made on 2022-12-01 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Micro company accounts made up to 2021-03-31 |
06/12/216 December 2021 | Notification of Gary Jack Brown as a person with significant control on 2021-11-26 |
06/12/216 December 2021 | Confirmation statement made on 2021-12-01 with updates |
06/12/216 December 2021 | Cessation of Shirley Ann Margaret Brown as a person with significant control on 2021-11-26 |
29/11/2129 November 2021 | Appointment of Mr Christopher Timmins as a director on 2021-11-26 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
01/12/201 December 2020 | CESSATION OF DAVID ALLAN BROWN AS A PSC |
01/12/201 December 2020 | CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES |
15/07/2015 July 2020 | DIRECTOR APPOINTED MR CRAIG MICHAEL BROWN |
15/07/2015 July 2020 | DIRECTOR APPOINTED MR GARY JACK BROWN |
15/07/2015 July 2020 | DIRECTOR APPOINTED MR THOMAS JAMES ASTON |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
13/12/1913 December 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
08/11/178 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
19/12/1619 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/01/1625 January 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/04/1527 April 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/02/1511 February 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/04/1416 April 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/02/144 February 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/04/138 April 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/02/131 February 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/03/1221 March 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 |
07/03/127 March 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
09/06/119 June 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 |
23/02/1123 February 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
07/05/107 May 2010 | REGISTERED OFFICE CHANGED ON 07/05/2010 FROM 50 NORWOOD STREET SCARBOROUGH N YORKS YO12 7ER |
07/04/107 April 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09 |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLAN BROWN / 19/01/2010 |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY ANN MARGARET BROWN / 19/01/2010 |
25/02/1025 February 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
23/01/0923 January 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
24/01/0824 January 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
20/02/0720 February 2007 | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS |
15/03/0615 March 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/03/0615 March 2006 | NEW DIRECTOR APPOINTED |
02/03/062 March 2006 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
24/01/0624 January 2006 | SECRETARY RESIGNED |
24/01/0624 January 2006 | DIRECTOR RESIGNED |
23/01/0623 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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