MERLIN MORTGAGE MANAGEMENT LIMITED
Company number 05053181
- Company Overview for MERLIN MORTGAGE MANAGEMENT LIMITED (05053181)
- Filing history for MERLIN MORTGAGE MANAGEMENT LIMITED (05053181)
- People for MERLIN MORTGAGE MANAGEMENT LIMITED (05053181)
- More for MERLIN MORTGAGE MANAGEMENT LIMITED (05053181)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
14 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with updates | |
10 Jan 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with updates | |
23 Jan 2023 | PSC04 | Change of details for Mr Kieron Paul Lines as a person with significant control on 23 January 2023 | |
14 Nov 2022 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with updates | |
15 Feb 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
13 Apr 2021 | AD01 | Registered office address changed from Unit 3 Sovereign Gate Commercial Road Portsmouth Hampshire PO1 4BL England to Ground Floor, Cornerstone House 120 London Road North End Portsmouth Hampshire PO2 0NB on 13 April 2021 | |
17 Feb 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
05 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with updates | |
04 Feb 2021 | PSC04 | Change of details for Mr Kieron Paul Lines as a person with significant control on 31 December 2020 | |
14 Jan 2021 | PSC04 | Change of details for Mr Kieron Paul Lines as a person with significant control on 4 January 2021 | |
14 Jan 2021 | CH01 | Director's details changed for Mr Kieron Paul Lines on 4 January 2021 | |
14 Jan 2021 | CH01 | Director's details changed for Mrs Sally Ann Lines on 14 January 2021 | |
04 Jan 2021 | PSC07 | Cessation of John Raymond Merritt as a person with significant control on 31 December 2020 | |
04 Jan 2021 | AD01 | Registered office address changed from 7 Admirals Road Locks Heath Southampton Hants SO31 6QE to Unit 3 Sovereign Gate Commercial Road Portsmouth Hampshire PO1 4BL on 4 January 2021 | |
04 Jan 2021 | TM01 | Termination of appointment of John Raymond Merritt as a director on 31 December 2020 | |
04 Jan 2021 | TM02 | Termination of appointment of John Raymond Merritt as a secretary on 31 December 2020 | |
04 Jan 2021 | TM01 | Termination of appointment of Rosalind Louise Betts as a director on 31 December 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 24 February 2020 with updates | |
17 Feb 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
19 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
25 Feb 2019 | CS01 | Confirmation statement made on 24 February 2019 with updates | |
26 Feb 2018 | CS01 | Confirmation statement made on 24 February 2018 with updates |