MERLIN PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Appointment of Mr Alexander David Maclellan as a director on 2025-05-30

View Document

05/06/255 June 2025 Termination of appointment of Richard Bartholomew Lynch as a director on 2025-05-30

View Document

05/06/255 June 2025 Termination of appointment of John Redmond Lynch as a director on 2025-05-30

View Document

05/06/255 June 2025 Termination of appointment of Hubert Patrick Lynch as a director on 2025-05-30

View Document

05/06/255 June 2025 Cessation of John Redmond Lynch as a person with significant control on 2025-05-30

View Document

05/06/255 June 2025 Notification of Custodian Property Income Reit Plc as a person with significant control on 2025-05-30

View Document

05/06/255 June 2025 Previous accounting period extended from 2025-03-31 to 2025-05-29

View Document

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

View Document

05/06/255 June 2025 Appointment of Mr Malcolm Charles Cooper as a director on 2025-05-30

View Document

05/06/255 June 2025 Appointment of Mr Christopher Mackintosh Ireland as a director on 2025-05-30

View Document

27/05/2527 May 2025 Satisfaction of charge 093390260003 in full

View Document

27/05/2527 May 2025 Satisfaction of charge 093390260002 in full

View Document

20/05/2520 May 2025 Second filing of the annual return made up to 2015-12-03

View Document

13/05/2513 May 2025 Second filing of Confirmation Statement dated 2022-03-31

View Document

13/05/2513 May 2025 Second filing of Confirmation Statement dated 2021-11-30

View Document

12/05/2512 May 2025 Second filing of Confirmation Statement dated 2024-10-29

View Document

07/05/257 May 2025 Second filing of a statement of capital following an allotment of shares on 2015-01-13

View Document

28/04/2528 April 2025 Second filing of a statement of capital following an allotment of shares on 2015-01-13

View Document

14/02/2514 February 2025 Satisfaction of charge 093390260001 in full

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-29 with updates

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Registration of charge 093390260003, created on 2024-02-23

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/07/2317 July 2023 Registration of charge 093390260002, created on 2023-07-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-03-31 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Second filing of Confirmation Statement dated 2021-11-30

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

06/12/166 December 2016 03/12/16 Statement of Capital gbp 12763989

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

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

View Document

09/12/159 December 2015 Annual return made up to 2015-12-03 with full list of shareholders

View Document

09/12/159 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

29/09/1529 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093390260001

View Document

26/04/1526 April 2015 15/04/15 STATEMENT OF CAPITAL GBP 12763989

View Document

22/04/1522 April 2015 ADOPT ARTICLES 31/03/2015

View Document

14/04/1514 April 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MR HUBERT PATRICK LYNCH

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MR RICHARD BARTHOLOMEW LYNCH

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MR JOHN REDMOND LYNCH

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM PARKSIDE HOUSE 41 WALSINGHAM ROAD ENFIELD EN2 6EY UNITED KINGDOM

View Document

14/01/1514 January 2015 13/01/15 STATEMENT OF CAPITAL GBP 1

View Document

14/01/1514 January 2015 13/01/15 STATEMENT OF CAPITAL GBP 1

View Document

14/01/1514 January 2015 Statement of capital following an allotment of shares on 2015-01-13

View Document

14/01/1514 January 2015 Statement of capital following an allotment of shares on 2015-01-13

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WING

View Document

03/12/143 December 2014 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