MERRYWADE PROPERTIES LIMITED

Company Documents

DateDescription
02/12/242 December 2024 Change of details for Mr Peter Richard Matthews as a person with significant control on 2024-12-02

View Document

02/12/242 December 2024 Director's details changed for Mr Peter Richard Matthews on 2024-12-02

View Document

16/10/2416 October 2024 Appointment of a voluntary liquidator

View Document

16/10/2416 October 2024 Registered office address changed from C/O James Cowper Kreston 2 Chawley Park Cumnor Hill Oxford OX2 9GG United Kingdom to C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP on 2024-10-16

View Document

16/10/2416 October 2024 Declaration of solvency

View Document

16/10/2416 October 2024 Resolutions

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-10 with updates

View Document

13/08/2413 August 2024 Change of details for Mr Peter Richard Matthews as a person with significant control on 2024-08-09

View Document

12/08/2412 August 2024 Director's details changed for Mr Peter Richard Matthews on 2024-08-09

View Document

12/08/2412 August 2024 Change of details for Mr Peter Richard Matthews as a person with significant control on 2024-08-09

View Document

12/08/2412 August 2024 Director's details changed for Mr Peter Richard Matthews on 2024-08-09

View Document

04/03/244 March 2024 Director's details changed for Penelope Jane Greenacre on 2024-03-01

View Document

04/03/244 March 2024 Director's details changed for Ms Jennifer Clare Row on 2024-03-01

View Document

04/03/244 March 2024 Registered office address changed from 594a Fulham Road London SW6 5NT United Kingdom to C/O James Cowper Kreston 2 Chawley Park Cumnor Hill Oxford OX2 9GG on 2024-03-04

View Document

04/03/244 March 2024 Secretary's details changed for Mrs Alison Butler on 2024-03-01

View Document

04/03/244 March 2024 Director's details changed for Mrs Alison Butler on 2024-03-01

View Document

04/03/244 March 2024 Director's details changed for Mr Philip Howard Matthews on 2024-03-01

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/08/2310 August 2023 Cessation of Gillian Margaret Shaw as a person with significant control on 2023-06-05

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

10/08/2310 August 2023 Termination of appointment of Gillian Margaret Shaw as a director on 2023-06-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/12/2221 December 2022 Change of details for Mr Peter Matthews as a person with significant control on 2022-12-21

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-23 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-23 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/11/1914 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON BUTLER / 10/06/2019

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE JANE GREENACRE / 10/06/2019

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HOWARD MATTHEWS / 10/06/2019

View Document

11/06/1911 June 2019 CESSATION OF FRANCILLA LACEY MATTHEWS AS A PSC

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR FRANCILLA MATTHEWS

View Document

11/06/1911 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON BUTLER / 10/06/2019

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER CLARE ROW / 10/06/2019

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM 115 HALF MOON LANE LONDON SE24 9JY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

16/10/1816 October 2018 TERMINATE DIR APPOINTMENT

View Document

16/10/1816 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MR B J MATTHEWS

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, SECRETARY BRIAN MATTHEWS

View Document

16/10/1816 October 2018 CESSATION OF BRIAN JOHN MATTHEWS AS A PSC

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN MATTHEWS

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD MATTHEWS / 22/10/2015

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MS JENNIFER CLARE ROW

View Document

02/08/182 August 2018 DIRECTOR APPOINTED PENELOPE JANE GREENACRE

View Document

02/08/182 August 2018 SECRETARY APPOINTED MRS ALISON BUTLER

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MRS ALISON BUTLER

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR PHILIP HOWARD MATTHEWS

View Document

13/06/1813 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

18/09/1718 September 2017 TERMINATE DIR APPOINTMENT

View Document

18/09/1718 September 2017 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

18/09/1718 September 2017 TERMINATE SEC APPOINTMENT

View Document

04/07/174 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/10/1427 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/11/1312 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/11/125 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

05/11/125 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD MATTHEWS / 05/11/2012

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/10/1124 October 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/10/1026 October 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MARGARET SHAW / 22/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN MATTHEWS / 22/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCILLA LACEY MATTHEWS / 22/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD MATTHEWS / 22/10/2009

View Document

27/10/0827 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN SHAW / 22/10/2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/11/0514 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/10/0429 October 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/11/0312 November 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/12/026 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 REGISTERED OFFICE CHANGED ON 25/10/99 FROM: 117 HALF MOON LANE HERNE HILL SE24 9JY

View Document

30/11/9830 November 1998 RETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/03/9813 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/12/9712 December 1997 RETURN MADE UP TO 23/10/97; CHANGE OF MEMBERS

View Document

23/10/9623 October 1996 RETURN MADE UP TO 23/10/96; NO CHANGE OF MEMBERS

View Document

28/07/9628 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

20/12/9520 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/11/9513 November 1995 RETURN MADE UP TO 23/10/95; FULL LIST OF MEMBERS

View Document

08/01/958 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

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

View Document

27/10/9427 October 1994 RETURN MADE UP TO 23/10/94; NO CHANGE OF MEMBERS

View Document

16/08/9416 August 1994 NEW DIRECTOR APPOINTED

View Document

25/05/9425 May 1994 DIRECTOR RESIGNED

View Document

21/01/9421 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

13/01/9413 January 1994 DIRECTOR RESIGNED

View Document

09/11/939 November 1993 RETURN MADE UP TO 23/10/93; FULL LIST OF MEMBERS

View Document

11/11/9211 November 1992 RETURN MADE UP TO 23/10/92; NO CHANGE OF MEMBERS

View Document

11/11/9211 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/924 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

16/10/9116 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

16/10/9116 October 1991 RETURN MADE UP TO 23/10/91; CHANGE OF MEMBERS

View Document

26/10/9026 October 1990 RETURN MADE UP TO 13/09/90; FULL LIST OF MEMBERS

View Document

26/10/9026 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

02/11/892 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

02/11/892 November 1989 RETURN MADE UP TO 23/10/89; FULL LIST OF MEMBERS

View Document

12/01/8912 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

12/01/8912 January 1989 RETURN MADE UP TO 22/12/88; FULL LIST OF MEMBERS

View Document

12/02/8812 February 1988 RETURN MADE UP TO 18/01/88; FULL LIST OF MEMBERS

View Document

12/02/8812 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

03/02/873 February 1987 RETURN MADE UP TO 07/01/87; FULL LIST OF MEMBERS

View Document

03/02/873 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

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