Advanced company searchLink opens in new window

MERLIN HOUSE MANAGEMENT LIMITED

Company number 02565222

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)
14 Jan 2019 AA Micro company accounts made up to 30 September 2018
12 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
16 May 2018 TM01 Termination of appointment of Kevin Eaves as a director on 6 December 2017
14 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with updates
06 Dec 2017 AA Micro company accounts made up to 30 September 2017
27 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
21 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
21 Dec 2016 TM01 Termination of appointment of Nick Partridge as a director on 12 December 2016
21 Dec 2016 AP01 Appointment of Mr Kevin Eaves as a director on 12 December 2016
01 Jul 2016 AA Accounts for a dormant company made up to 30 September 2015
22 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 480
03 Jul 2015 AA Total exemption full accounts made up to 28 September 2014
07 Jan 2015 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 480
07 Jan 2015 AP01 Appointment of Mr Nick Partridge as a director on 19 November 2014
28 Jan 2014 AA Total exemption full accounts made up to 28 September 2013
28 Jan 2014 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 480
26 Nov 2013 TM01 Termination of appointment of Elizabeth Ferguson as a director
23 Jan 2013 AR01 Annual return made up to 4 December 2012 with full list of shareholders
23 Jan 2013 CH01 Director's details changed for Odile Ramshoj-Bolton on 1 December 2012
23 Jan 2013 CH01 Director's details changed for Elizabeth Nola Ferguson on 1 December 2012
23 Jan 2013 CH01 Director's details changed for Patricia Anne Benson on 1 December 2012
14 Nov 2012 AA Total exemption full accounts made up to 28 September 2012
02 Oct 2012 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 2 October 2012
02 Oct 2012 TM02 Termination of appointment of Hml Company Secretarial Services Limited as a secretary
22 Jun 2012 AA Total exemption full accounts made up to 28 September 2011