MERRYSTEM FLAT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Appointment of Mr Jamie Alistair Crawford Kirkwood as a director on 2025-05-20

View Document

21/05/2521 May 2025 Termination of appointment of James Anthony Leaver as a director on 2025-05-20

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-15 with updates

View Document

06/01/256 January 2025 Micro company accounts made up to 2024-04-30

View Document

27/09/2427 September 2024 Termination of appointment of Jamieson Charles Alexandre Howard Hodgson as a director on 2024-09-26

View Document

08/05/248 May 2024 Appointment of Ms Abigail Julia Winter as a director on 2024-04-16

View Document

03/05/243 May 2024 Appointment of Mr Alex Liesche as a director on 2024-05-02

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-15 with updates

View Document

01/12/221 December 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/04/228 April 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

24/06/2024 June 2020 DIRECTOR APPOINTED EVANGELIA KALLITSI

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR RUTH NORTON

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR JAMIESON CHARLES ALEXANDRE HOWARD HODGSON

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARCO BOELLA

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MR JAMES ANTHONY LEAVER

View Document

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

26/01/1726 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

21/06/1621 June 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FARRAR PROPERTY MANAGEMENT LIMITED / 24/02/2016

View Document

16/06/1616 June 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

15/11/1515 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

07/05/157 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, SECRETARY HML SERCRETARIAL SERVICES

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

31/10/1431 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

23/04/1423 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

20/01/1420 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

08/10/138 October 2013 DIRECTOR APPOINTED EDWARD PAUL TURNER

View Document

02/07/132 July 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

09/11/129 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, DIRECTOR JAMIESON HODGSON

View Document

20/04/1220 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

18/04/1218 April 2012 CORPORATE SECRETARY APPOINTED FARRAR PROPERTY MANAGEMENT LIMITED

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM C/O FARRAR PROPERTY MANAGEMENT THE STUDIO CAVAGE PLACE CHELSEA LONDON SW18 9PT UNITED KINGDOM

View Document

17/04/1217 April 2012 SAIL ADDRESS CREATED

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM 94 PARK LANE CROYDON SURREY CR0 1JB UNITED KINGDOM

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

23/11/1123 November 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED JAMIESON CHARLES ALEXANDRE HOWARD HODGSON

View Document

18/04/1118 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

20/10/1020 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QG

View Document

16/04/1016 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

15/04/1015 April 2010 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

15/04/1015 April 2010 TERMINATE SEC APPOINTMENT

View Document

28/01/1028 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

21/04/0921 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

15/04/0815 April 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 NEW SECRETARY APPOINTED

View Document

07/09/067 September 2006 SECRETARY RESIGNED

View Document

04/09/064 September 2006 REGISTERED OFFICE CHANGED ON 04/09/06 FROM: GILLINGHAM HOUSE 38-44 GILLINGHAM STREET LONDON SW1V 1HU

View Document

26/04/0626 April 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

03/03/063 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

17/05/0417 May 2004 REGISTERED OFFICE CHANGED ON 17/05/04 FROM: C/O CAXTONS 49/50 WINDMILL STREET GRAVESEND KENT DA12 1BG

View Document

17/05/0417 May 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/05/0417 May 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 NEW SECRETARY APPOINTED

View Document

15/10/0315 October 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

09/05/039 May 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

09/05/039 May 2003 SECRETARY RESIGNED

View Document

07/05/027 May 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

26/04/0026 April 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 15/04/99; NO CHANGE OF MEMBERS

View Document

11/03/9911 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

11/05/9811 May 1998 RETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

15/09/9715 September 1997 DIRECTOR RESIGNED

View Document

28/04/9728 April 1997 RETURN MADE UP TO 15/04/97; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

15/05/9615 May 1996 RETURN MADE UP TO 15/04/96; NO CHANGE OF MEMBERS

View Document

29/02/9629 February 1996 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/02/9629 February 1996 NEW SECRETARY APPOINTED

View Document

15/08/9515 August 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

26/05/9526 May 1995 RETURN MADE UP TO 15/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/09/945 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/9416 August 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

26/04/9426 April 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

26/04/9426 April 1994 RETURN MADE UP TO 15/04/94; FULL LIST OF MEMBERS

View Document

03/10/933 October 1993 RETURN MADE UP TO 15/04/93; FULL LIST OF MEMBERS

View Document

01/10/931 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

22/07/9322 July 1993 EXEMPTION FROM APPOINTING AUDITORS 30/04/93

View Document

03/08/923 August 1992 RETURN MADE UP TO 15/04/92; FULL LIST OF MEMBERS

View Document

03/12/913 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/913 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/913 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/12/913 December 1991 REGISTERED OFFICE CHANGED ON 03/12/91 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

15/04/9115 April 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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