MERLIN PARK (MILDENHALL) M.C. LIMITED
Company number 02443346
- Company Overview for MERLIN PARK (MILDENHALL) M.C. LIMITED (02443346)
- Filing history for MERLIN PARK (MILDENHALL) M.C. LIMITED (02443346)
- People for MERLIN PARK (MILDENHALL) M.C. LIMITED (02443346)
- More for MERLIN PARK (MILDENHALL) M.C. LIMITED (02443346)
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) |
---|---|---|---|
19 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
28 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
22 Nov 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
16 Nov 2012 | AP01 | Appointment of Mr Kevin Leonard as a director | |
12 Nov 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
07 Nov 2012 | AR01 | Annual return made up to 7 November 2012 with full list of shareholders | |
29 Dec 2011 | TM01 | Termination of appointment of Steven Barke as a director | |
16 Nov 2011 | AR01 | Annual return made up to 16 November 2011 with full list of shareholders | |
15 Sep 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
18 Apr 2011 | AA | Total exemption full accounts made up to 30 April 2010 | |
26 Nov 2010 | AR01 | Annual return made up to 16 November 2010 with full list of shareholders | |
26 Nov 2010 | AP03 | Appointment of Mr Christopher Neal Simons as a secretary | |
26 Nov 2010 | TM01 | Termination of appointment of Christopher Simons as a director | |
30 Nov 2009 | AR01 | Annual return made up to 16 November 2009 with full list of shareholders | |
30 Nov 2009 | CH01 | Director's details changed for Steven John Barke on 16 November 2009 | |
30 Nov 2009 | CH01 | Director's details changed for Clive Douglas Bird on 16 November 2009 | |
30 Nov 2009 | CH01 | Director's details changed for Paul Kenneth Filby on 16 November 2009 | |
28 Nov 2009 | AA | Total exemption full accounts made up to 30 April 2009 | |
24 Nov 2009 | TM01 | Termination of appointment of Martin Drake as a director | |
24 Nov 2009 | CH01 | Director's details changed for Mr Christopher Neal Simons on 16 November 2009 | |
24 Nov 2009 | TM02 | Termination of appointment of Elfreda Drake as a secretary | |
08 May 2009 | 287 | Registered office changed on 08/05/2009 from unit 10 merlin park fred dannatt road mildenhall suffolk IP28 7RD | |
26 Nov 2008 | 363a | Return made up to 16/11/08; full list of members | |
26 Nov 2008 | 288a | Director appointed mr christopher neal simons |