MERRICK PROPERTY CORPORATION LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

03/05/233 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH SMITH

View Document

03/07/193 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES

View Document

31/05/1831 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

04/05/164 May 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM 4TH FLOOR CENTRE HEIGHTS 137 FINCHLEY ROAD LONDON NW3 6JG

View Document

23/10/1523 October 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

29/06/1529 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

29/08/1429 August 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

03/02/143 February 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

27/11/1327 November 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

10/01/1310 January 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

29/08/1229 August 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

31/01/1231 January 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

02/09/112 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

17/01/1117 January 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

06/09/106 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

26/03/1026 March 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

24/09/0924 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/2008 FROM 61 CHANDOS PLACE LONDON WC2N 4HG

View Document

04/09/084 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

15/10/0715 October 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/09/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 SECRETARY RESIGNED

View Document

25/05/0625 May 2006 SECRETARY RESIGNED

View Document

20/03/0620 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

22/09/0422 September 2004 NEW SECRETARY APPOINTED

View Document

22/09/0422 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

12/09/0312 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

17/02/0317 February 2003 NEW SECRETARY APPOINTED

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

20/12/0220 December 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 SECRETARY RESIGNED

View Document

06/12/026 December 2002 NEW SECRETARY APPOINTED

View Document

06/12/026 December 2002 REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 36 CAMBRIDGE ROAD HASTINGS EAST SUSSEX TN34 1DU

View Document

06/12/026 December 2002 DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

02/09/022 September 2002 DIRECTOR RESIGNED

View Document

02/09/022 September 2002 SECRETARY RESIGNED

View Document

04/03/024 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

12/09/0112 September 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 NEW DIRECTOR APPOINTED

View Document

29/07/0129 July 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0127 June 2001 DIRECTOR RESIGNED

View Document

27/06/0127 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 SECRETARY RESIGNED

View Document

10/08/0010 August 2000 DIRECTOR RESIGNED

View Document

10/08/0010 August 2000 NEW SECRETARY APPOINTED

View Document

10/08/0010 August 2000 REGISTERED OFFICE CHANGED ON 10/08/00 FROM: 65A HIGH STREET WHITSTABLE KENT CT5 1BB

View Document

26/04/0026 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

12/01/0012 January 2000 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

15/11/9915 November 1999 RETURN MADE UP TO 29/08/99; NO CHANGE OF MEMBERS

View Document

13/11/9813 November 1998 RETURN MADE UP TO 29/08/98; NO CHANGE OF MEMBERS

View Document

20/10/9820 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

02/12/972 December 1997 RETURN MADE UP TO 29/08/97; FULL LIST OF MEMBERS

View Document

22/07/9722 July 1997 ACC. REF. DATE SHORTENED FROM 31/08/97 TO 30/06/97

View Document

11/10/9611 October 1996 NEW DIRECTOR APPOINTED

View Document

11/10/9611 October 1996 NEW DIRECTOR APPOINTED

View Document

11/10/9611 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/967 October 1996 COMPANY NAME CHANGED EFFECTAERO LIMITED CERTIFICATE ISSUED ON 08/10/96

View Document

05/10/965 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/965 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 NEW DIRECTOR APPOINTED

View Document

03/10/963 October 1996 ADOPT MEM AND ARTS 13/09/96

View Document

02/10/962 October 1996 SECRETARY RESIGNED

View Document

02/10/962 October 1996 NEW DIRECTOR APPOINTED

View Document

02/10/962 October 1996 NEW SECRETARY APPOINTED

View Document

02/10/962 October 1996 REGISTERED OFFICE CHANGED ON 02/10/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

02/10/962 October 1996 DIRECTOR RESIGNED

View Document

29/08/9629 August 1996 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