THE JOHN MERRILL FOUNDATION

Company Documents

DateDescription
10/06/2510 June 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

10/06/2510 June 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

05/12/245 December 2024 Termination of appointment of John Nigel Merrill as a director on 2024-12-04

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

24/01/2024 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

20/02/1720 February 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16

View Document

06/01/176 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 17/03/16 NO MEMBER LIST

View Document

02/01/162 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

29/03/1529 March 2015 17/03/15 NO MEMBER LIST

View Document

14/01/1514 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

03/04/143 April 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/13

View Document

26/03/1426 March 2014 17/03/14 NO MEMBER LIST

View Document

10/12/1310 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

26/03/1326 March 2013 17/03/13 NO MEMBER LIST

View Document

18/12/1218 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NIGEL MERRILL / 04/04/2012

View Document

04/04/124 April 2012 17/03/12 NO MEMBER LIST

View Document

07/12/117 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

21/03/1121 March 2011 17/03/11 NO MEMBER LIST

View Document

12/01/1112 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

08/04/108 April 2010 08/03/10 NO MEMBER LIST

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NIGEL MERRILL / 08/04/2010

View Document

24/12/0924 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

09/03/099 March 2009 ANNUAL RETURN MADE UP TO 08/03/09

View Document

12/11/0812 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

26/03/0826 March 2008 ANNUAL RETURN MADE UP TO 08/03/08

View Document

30/12/0730 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/04/073 April 2007 ANNUAL RETURN MADE UP TO 08/03/07

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/04/067 April 2006 ANNUAL RETURN MADE UP TO 08/03/06

View Document

20/02/0620 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/12/0523 December 2005 REGISTERED OFFICE CHANGED ON 23/12/05 FROM: MARATHON HOUSE LONGCLIFFE MATLOCK DERBYSHIRE DE4 4HN

View Document

20/06/0520 June 2005 ANNUAL RETURN MADE UP TO 08/03/05

View Document

28/09/0428 September 2004 NEW SECRETARY APPOINTED

View Document

07/04/047 April 2004 REGISTERED OFFICE CHANGED ON 07/04/04 FROM: 9 TEMPLAR COURT WAYSIDE DRIVE EDENBRIDGE KENT TN8 6DN

View Document

07/04/047 April 2004 NEW SECRETARY APPOINTED

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 SECRETARY RESIGNED

View Document

18/03/0418 March 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 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