Advanced company searchLink opens in new window

MERLIN INNS LIMITED

Company number 02095003

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
28 Sep 2016 AA Accounts for a small company made up to 2 April 2016
19 Feb 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 57,400
28 Oct 2015 AA Accounts for a small company made up to 28 March 2015
24 Jun 2015 MR04 Satisfaction of charge 16 in full
23 Feb 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 57,400
23 Feb 2015 CH01 Director's details changed for Mr Anthony Edward Matthews on 1 December 2014
11 Dec 2014 MR04 Satisfaction of charge 020950030020 in full
11 Dec 2014 MR04 Satisfaction of charge 020950030021 in full
12 Aug 2014 AA Accounts for a small company made up to 29 March 2014
10 Mar 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 57,400
13 Dec 2013 AA Accounts for a small company made up to 30 March 2013
02 May 2013 MR01 Registration of charge 020950030020
02 May 2013 MR01 Registration of charge 020950030021
25 Feb 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
12 Oct 2012 AA Accounts for a small company made up to 31 March 2012
20 Apr 2012 AP03 Appointment of Mr Michael Robert Tottenham-Smith as a secretary
20 Apr 2012 TM02 Termination of appointment of Richard Kane as a secretary
23 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 19
20 Feb 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
13 Jul 2011 AA Accounts for a small company made up to 2 April 2011
17 Feb 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
17 Feb 2011 CH01 Director's details changed for Anthony Edward Matthews on 1 January 2011
05 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
05 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13