MERIT DEVELOPMENTS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

21/05/2521 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

04/03/244 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/07/2331 July 2023 Notification of Jamie David Ashford as a person with significant control on 2023-07-28

View Document

31/07/2331 July 2023 Withdrawal of a person with significant control statement on 2023-07-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-28 with updates

View Document

19/06/2319 June 2023 Appointment of Mr Steven Peter Weekes as a secretary on 2023-06-19

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

29/12/2129 December 2021 Notification of a person with significant control statement

View Document

01/12/211 December 2021 Registration of charge 120893340001, created on 2021-11-26

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2020-07-31

View Document

18/11/2118 November 2021 Termination of appointment of Roy Ashford as a director on 2021-11-18

View Document

18/11/2118 November 2021 Cessation of Roy Ashford as a person with significant control on 2021-11-18

View Document

16/11/2116 November 2021 Previous accounting period extended from 2021-07-31 to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/07/2123 July 2021 Compulsory strike-off action has been discontinued

View Document

23/07/2123 July 2021 Compulsory strike-off action has been discontinued

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/09/199 September 2019 COMPANY NAME CHANGED MERIT HOMES ASH LIMITED CERTIFICATE ISSUED ON 09/09/19

View Document

06/09/196 September 2019 CESSATION OF STEVEN WEEKES AS A PSC

View Document

06/09/196 September 2019 CESSATION OF JAMIE ASHFORD AS A PSC

View Document

06/09/196 September 2019 DIRECTOR APPOINTED RICHARD ASHFORD

View Document

06/09/196 September 2019 06/09/19 STATEMENT OF CAPITAL GBP 4

View Document

06/09/196 September 2019 DIRECTOR APPOINTED MR ROY ASHFORD

View Document

06/07/196 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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