MERLIN PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Appointment of Mr Alexander David Maclellan as a director on 2025-05-30 |
05/06/255 June 2025 | Termination of appointment of Richard Bartholomew Lynch as a director on 2025-05-30 |
05/06/255 June 2025 | Termination of appointment of John Redmond Lynch as a director on 2025-05-30 |
05/06/255 June 2025 | Termination of appointment of Hubert Patrick Lynch as a director on 2025-05-30 |
05/06/255 June 2025 | Cessation of John Redmond Lynch as a person with significant control on 2025-05-30 |
05/06/255 June 2025 | Notification of Custodian Property Income Reit Plc as a person with significant control on 2025-05-30 |
05/06/255 June 2025 | Previous accounting period extended from 2025-03-31 to 2025-05-29 |
05/06/255 June 2025 | Registered office address changed from 633 Melton Road Thurmaston Leicester LE4 8EB to 1 New Walk Place Leicester LE1 6RU on 2025-06-05 |
05/06/255 June 2025 | Appointment of Mr Malcolm Charles Cooper as a director on 2025-05-30 |
05/06/255 June 2025 | Appointment of Mr Christopher Mackintosh Ireland as a director on 2025-05-30 |
27/05/2527 May 2025 | Satisfaction of charge 093390260003 in full |
27/05/2527 May 2025 | Satisfaction of charge 093390260002 in full |
20/05/2520 May 2025 | Second filing of the annual return made up to 2015-12-03 |
13/05/2513 May 2025 | Second filing of Confirmation Statement dated 2022-03-31 |
13/05/2513 May 2025 | Second filing of Confirmation Statement dated 2021-11-30 |
12/05/2512 May 2025 | Second filing of Confirmation Statement dated 2024-10-29 |
07/05/257 May 2025 | Second filing of a statement of capital following an allotment of shares on 2015-01-13 |
28/04/2528 April 2025 | Second filing of a statement of capital following an allotment of shares on 2015-01-13 |
14/02/2514 February 2025 | Satisfaction of charge 093390260001 in full |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-29 with updates |
02/09/242 September 2024 | Total exemption full accounts made up to 2024-03-31 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/02/2426 February 2024 | Registration of charge 093390260003, created on 2024-02-23 |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-03-31 |
17/07/2317 July 2023 | Registration of charge 093390260002, created on 2023-07-12 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-31 with no updates |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-03-31 |
22/04/2222 April 2022 | Confirmation statement made on 2022-03-31 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
06/12/216 December 2021 | Second filing of Confirmation Statement dated 2021-11-30 |
30/11/2130 November 2021 | Confirmation statement made on 2021-11-30 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/12/1712 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
06/12/166 December 2016 | 03/12/16 Statement of Capital gbp 12763989 |
30/08/1630 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/12/159 December 2015 | REGISTERED OFFICE CHANGED ON 09/12/2015 FROM C/O MERLIN PROPERTIES LIMITED 633 MELTON ROAD THURMASTON LEICESTER LE4 8EB ENGLAND |
09/12/159 December 2015 | Annual return made up to 2015-12-03 with full list of shareholders |
09/12/159 December 2015 | Annual return made up to 3 December 2015 with full list of shareholders |
29/09/1529 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 093390260001 |
26/04/1526 April 2015 | 15/04/15 STATEMENT OF CAPITAL GBP 12763989 |
22/04/1522 April 2015 | ADOPT ARTICLES 31/03/2015 |
14/04/1514 April 2015 | CURREXT FROM 31/12/2015 TO 31/03/2016 |
14/01/1514 January 2015 | DIRECTOR APPOINTED MR HUBERT PATRICK LYNCH |
14/01/1514 January 2015 | DIRECTOR APPOINTED MR RICHARD BARTHOLOMEW LYNCH |
14/01/1514 January 2015 | DIRECTOR APPOINTED MR JOHN REDMOND LYNCH |
14/01/1514 January 2015 | REGISTERED OFFICE CHANGED ON 14/01/2015 FROM PARKSIDE HOUSE 41 WALSINGHAM ROAD ENFIELD EN2 6EY UNITED KINGDOM |
14/01/1514 January 2015 | 13/01/15 STATEMENT OF CAPITAL GBP 1 |
14/01/1514 January 2015 | 13/01/15 STATEMENT OF CAPITAL GBP 1 |
14/01/1514 January 2015 | Statement of capital following an allotment of shares on 2015-01-13 |
14/01/1514 January 2015 | Statement of capital following an allotment of shares on 2015-01-13 |
14/01/1514 January 2015 | APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WING |
03/12/143 December 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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