MERGENOW PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-14 with updates

View Document

27/01/2527 January 2025 Secretary's details changed for Cosec Management Services Limited on 2025-01-01

View Document

24/07/2424 July 2024 Micro company accounts made up to 2024-04-28

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

28/04/2428 April 2024 Annual accounts for year ending 28 Apr 2024

View Accounts

17/07/2317 July 2023 Micro company accounts made up to 2023-04-28

View Document

14/07/2314 July 2023 Appointment of Mr Thomas Lingwood as a director on 2023-07-14

View Document

24/05/2324 May 2023 Termination of appointment of Yvonne Diana Cheryl Kiley as a director on 2023-05-22

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-14 with updates

View Document

28/04/2328 April 2023 Annual accounts for year ending 28 Apr 2023

View Accounts

08/03/238 March 2023 Secretary's details changed for Cosec Management Services Limited on 2023-03-08

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-14 with updates

View Document

28/04/2228 April 2022 Annual accounts for year ending 28 Apr 2022

View Accounts

03/03/223 March 2022 Director's details changed for Yvonne Diana Cheryl Kiley on 2022-03-03

View Document

11/10/2111 October 2021 Micro company accounts made up to 2021-04-28

View Document

28/04/2128 April 2021 Annual accounts for year ending 28 Apr 2021

View Accounts

28/04/2028 April 2020 Annual accounts for year ending 28 Apr 2020

View Accounts

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/04/19

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR IAN CUNNINGHAM

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

28/04/1928 April 2019 Annual accounts for year ending 28 Apr 2019

View Accounts

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/04/18

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

28/04/1828 April 2018 Annual accounts for year ending 28 Apr 2018

View Accounts

21/02/1821 February 2018 DIRECTOR APPOINTED YVONNE DIANA CHERYL KILEY

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED IAN FREDERICK CUNNINGHAM

View Document

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/04/17

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR TERESA MARTIN

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts for year ending 28 Apr 2017

View Accounts

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ANNE THACKER / 26/04/2017

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED VICTORIA ANNE THACKER

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 28 April 2016

View Document

02/06/162 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

28/04/1628 April 2016 Annual accounts for year ending 28 Apr 2016

View Accounts

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM SUITE D GLOBAL HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR GRAEME WALL

View Document

15/05/1515 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/05/1428 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 28 April 2013

View Document

15/05/1315 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

28/04/1328 April 2013 Annual accounts for year ending 28 Apr 2013

View Accounts

30/11/1230 November 2012 DIRECTOR APPOINTED TERESA MARTIN

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH COHEN

View Document

18/06/1218 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

17/05/1217 May 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC MANAGEMENT SERVICES LIMITED / 07/02/2012

View Document

17/05/1217 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM 2 THE GARDENS OFFICE VILLAGE FAREHAM HAMPSHIRE PO16 8SS

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, SECRETARY MARTIN GROWSE

View Document

16/05/1116 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

12/01/1112 January 2011 CORPORATE SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/05/1020 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/08/0926 August 2009 APPOINTMENT TERMINATED DIRECTOR VICTORIA THACKER

View Document

26/08/0926 August 2009 DIRECTOR APPOINTED GRAEME FRANCIS BRENDAN WALL

View Document

27/04/0927 April 2009 SECRETARY'S CHANGE OF PARTICULARS / MARTIN GROWSE / 30/01/2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 03/03/09; NO CHANGE OF MEMBERS

View Document

20/02/0920 February 2009 REGISTERED OFFICE CHANGED ON 20/02/2009 FROM 5 SOVEREIGN GATE 308-314 COMMERCIAL ROAD PORTSMOUTH HAMPSHIRE PO1 4BL

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR AMANDA KINGSTON

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

24/08/0724 August 2007 DIRECTOR RESIGNED

View Document

04/07/074 July 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

06/09/066 September 2006 RETURN MADE UP TO 03/03/06; NO CHANGE OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 NEW SECRETARY APPOINTED

View Document

12/11/0412 November 2004 SECRETARY RESIGNED

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

12/03/0312 March 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

01/08/021 August 2002 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 DIRECTOR RESIGNED

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 NEW SECRETARY APPOINTED

View Document

18/07/0118 July 2001 SECRETARY RESIGNED

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

14/11/0014 November 2000 NEW SECRETARY APPOINTED

View Document

20/10/0020 October 2000 SECRETARY RESIGNED

View Document

02/10/002 October 2000 REGISTERED OFFICE CHANGED ON 02/10/00 FROM: 1ST FLOOR 154 LONDON ROAD PORTSMOUTH PO2 9DJ

View Document

02/10/002 October 2000 RETURN MADE UP TO 03/03/00; NO CHANGE OF MEMBERS

View Document

17/07/0017 July 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

30/06/9930 June 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 REGISTERED OFFICE CHANGED ON 19/03/99 FROM: 5 BARROW DOWN GARDENS HIGHTOWN SOUTHAMPTON HAMPSHIRE SO19 6RP

View Document

19/03/9919 March 1999 RETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

20/11/9820 November 1998 NEW SECRETARY APPOINTED

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 RETURN MADE UP TO 03/03/98; CHANGE OF MEMBERS

View Document

13/02/9813 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

01/09/971 September 1997 NEW DIRECTOR APPOINTED

View Document

02/04/972 April 1997 RETURN MADE UP TO 03/03/97; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

06/02/976 February 1997 DIRECTOR RESIGNED

View Document

06/02/976 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/02/976 February 1997 NEW SECRETARY APPOINTED

View Document

31/01/9731 January 1997 REGISTERED OFFICE CHANGED ON 31/01/97 FROM: 45 BARROW DOWN GARDENS HIGHTOWN SOUTHAMPTON HAMPSHIRE SO19 6RP

View Document

17/12/9617 December 1996 NEW DIRECTOR APPOINTED

View Document

29/03/9629 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

12/03/9612 March 1996 RETURN MADE UP TO 03/03/96; CHANGE OF MEMBERS

View Document

05/06/955 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

03/03/953 March 1995 RETURN MADE UP TO 03/03/95; CHANGE OF MEMBERS

View Document

03/03/953 March 1995 REGISTERED OFFICE CHANGED ON 03/03/95

View Document

22/03/9422 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9422 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9422 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/9413 March 1994 NEW DIRECTOR APPOINTED

View Document

13/03/9413 March 1994 RETURN MADE UP TO 03/03/94; FULL LIST OF MEMBERS

View Document

13/03/9413 March 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/03/9413 March 1994 REGISTERED OFFICE CHANGED ON 13/03/94 FROM: ABBEY HOUSE, 2, SOUTHGATE ROAD, POTTERS BAR, HERTS, EN6 5DU.

View Document

13/03/9413 March 1994 AUDITOR'S RESIGNATION

View Document

10/01/9410 January 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

24/05/9324 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/03/9312 March 1993 RETURN MADE UP TO 03/03/93; FULL LIST OF MEMBERS

View Document

30/07/9230 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/04

View Document

05/05/925 May 1992 ALTER MEM AND ARTS 13/04/92

View Document

29/04/9229 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/9229 April 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/9229 April 1992 NEW SECRETARY APPOINTED

View Document

29/04/9229 April 1992 CONVE 13/04/92

View Document

29/04/9229 April 1992 CANCELLATION SHARES 13/04/92

View Document

29/04/9229 April 1992 REGISTERED OFFICE CHANGED ON 29/04/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

03/03/923 March 1992 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