THE MERLIN PARTNERSHIP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Confirmation statement made on 2025-05-05 with no updates |
17/07/2417 July 2024 | Total exemption full accounts made up to 2023-12-31 |
09/05/249 May 2024 | Termination of appointment of Nigel Keith Vidler as a director on 2024-05-07 |
08/05/248 May 2024 | Confirmation statement made on 2024-05-05 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/09/2221 September 2022 | Total exemption full accounts made up to 2021-12-31 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-05 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/10/2129 October 2021 | Change of share class name or designation |
11/10/2111 October 2021 | Memorandum and Articles of Association |
11/10/2111 October 2021 | Particulars of variation of rights attached to shares |
11/10/2111 October 2021 | Change of share class name or designation |
11/10/2111 October 2021 | Resolutions |
11/10/2111 October 2021 | Resolutions |
11/10/2111 October 2021 | Resolutions |
11/10/2111 October 2021 | Resolutions |
11/10/2111 October 2021 | Resolutions |
28/09/2128 September 2021 | Appointment of Mr Gary Sutton as a director on 2021-09-22 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
28/09/2128 September 2021 | Appointment of Mr Patrick Joseph Franklin as a director on 2021-09-22 |
14/06/2114 June 2021 | Confirmation statement made on 2021-05-05 with updates |
13/06/2113 June 2021 | Particulars of variation of rights attached to shares |
13/06/2113 June 2021 | Change of share class name or designation |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
26/08/2026 August 2020 | CURREXT FROM 30/06/2020 TO 31/12/2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
27/02/2027 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/07/1930 July 2019 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ASH |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
26/10/1826 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
20/12/1720 December 2017 | APPOINTMENT TERMINATED, DIRECTOR COLIN PITMAN |
27/11/1727 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
07/11/177 November 2017 | DIRECTOR APPOINTED MR JAMES FRANKLIN |
05/09/175 September 2017 | DIRECTOR APPOINTED MR RICHARD LLEWELYN ASH |
01/09/171 September 2017 | DIRECTOR APPOINTED MR OLIVER JONATHAN DYKE HOWL |
21/08/1721 August 2017 | VARYING SHARE RIGHTS AND NAMES |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
14/02/1714 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
29/11/1629 November 2016 | APPOINTMENT TERMINATED, DIRECTOR CALLUM PYE |
31/07/1631 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM NICHOLAS PYE / 31/07/2016 |
31/07/1631 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM NICHOLAS PYE / 31/07/2016 |
31/07/1631 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KEITH VIDLER / 31/07/2016 |
31/07/1631 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE HUNT / 31/07/2016 |
31/07/1631 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN PITMAN / 31/07/2016 |
31/07/1631 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MICHAEL FRANKLIN / 31/07/2016 |
13/07/1613 July 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
12/06/1512 June 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
29/08/1429 August 2014 | PREVEXT FROM 31/12/2013 TO 30/06/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
09/06/149 June 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
04/02/144 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 076236580002 |
29/01/1429 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 076236580001 |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
22/05/1322 May 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
18/12/1218 December 2012 | REGISTERED OFFICE CHANGED ON 18/12/2012 FROM ABBEY HOUSE MANOR ROAD COVENTRY WEST MIDLANDS CV1 2FW UNITED KINGDOM |
13/09/1213 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
10/05/1210 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
09/05/129 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM NICHOLAS PYE / 24/02/2012 |
09/05/129 May 2012 | CHANGE PERSON AS DIRECTOR |
09/05/129 May 2012 | CHANGE PERSON AS DIRECTOR |
09/05/129 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KEITH VIDLER / 24/02/2012 |
09/05/129 May 2012 | CHANGE PERSON AS DIRECTOR |
19/03/1219 March 2012 | DIRECTOR APPOINTED MR COLIN JOHN PITMAN |
19/03/1219 March 2012 | DIRECTOR APPOINTED MR ANDREW GEORGE HUNT |
19/03/1219 March 2012 | DIRECTOR APPOINTED MR STEVEN MICHAEL FRANKLIN |
27/07/1127 July 2011 | CURRSHO FROM 31/05/2012 TO 31/12/2011 |
25/07/1125 July 2011 | 05/05/11 STATEMENT OF CAPITAL GBP 100 |
22/07/1122 July 2011 | DIRECTOR APPOINTED MR CALLUM NICHOLAS PYE |
22/07/1122 July 2011 | DIRECTOR APPOINTED MR NIGEL KEITH VIDLER |
10/05/1110 May 2011 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
05/05/115 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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