THE MERLIN PARTNERSHIP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/05/249 May 2024 Termination of appointment of Nigel Keith Vidler as a director on 2024-05-07

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/10/2129 October 2021 Change of share class name or designation

View Document

11/10/2111 October 2021 Memorandum and Articles of Association

View Document

11/10/2111 October 2021 Particulars of variation of rights attached to shares

View Document

11/10/2111 October 2021 Change of share class name or designation

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Resolutions

View Document

28/09/2128 September 2021 Appointment of Mr Gary Sutton as a director on 2021-09-22

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/09/2128 September 2021 Appointment of Mr Patrick Joseph Franklin as a director on 2021-09-22

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-05 with updates

View Document

13/06/2113 June 2021 Particulars of variation of rights attached to shares

View Document

13/06/2113 June 2021 Change of share class name or designation

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/08/2026 August 2020 CURREXT FROM 30/06/2020 TO 31/12/2020

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

27/02/2027 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD ASH

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

26/10/1826 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN PITMAN

View Document

27/11/1727 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MR JAMES FRANKLIN

View Document

05/09/175 September 2017 DIRECTOR APPOINTED MR RICHARD LLEWELYN ASH

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MR OLIVER JONATHAN DYKE HOWL

View Document

21/08/1721 August 2017 VARYING SHARE RIGHTS AND NAMES

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR CALLUM PYE

View Document

31/07/1631 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM NICHOLAS PYE / 31/07/2016

View Document

31/07/1631 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM NICHOLAS PYE / 31/07/2016

View Document

31/07/1631 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KEITH VIDLER / 31/07/2016

View Document

31/07/1631 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE HUNT / 31/07/2016

View Document

31/07/1631 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN PITMAN / 31/07/2016

View Document

31/07/1631 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MICHAEL FRANKLIN / 31/07/2016

View Document

13/07/1613 July 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/06/1512 June 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/08/1429 August 2014 PREVEXT FROM 31/12/2013 TO 30/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

09/06/149 June 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

04/02/144 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076236580002

View Document

29/01/1429 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076236580001

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/05/1322 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM ABBEY HOUSE MANOR ROAD COVENTRY WEST MIDLANDS CV1 2FW UNITED KINGDOM

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/05/1210 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM NICHOLAS PYE / 24/02/2012

View Document

09/05/129 May 2012 CHANGE PERSON AS DIRECTOR

View Document

09/05/129 May 2012 CHANGE PERSON AS DIRECTOR

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KEITH VIDLER / 24/02/2012

View Document

09/05/129 May 2012 CHANGE PERSON AS DIRECTOR

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED MR COLIN JOHN PITMAN

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED MR ANDREW GEORGE HUNT

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED MR STEVEN MICHAEL FRANKLIN

View Document

27/07/1127 July 2011 CURRSHO FROM 31/05/2012 TO 31/12/2011

View Document

25/07/1125 July 2011 05/05/11 STATEMENT OF CAPITAL GBP 100

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED MR CALLUM NICHOLAS PYE

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED MR NIGEL KEITH VIDLER

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

05/05/115 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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