- Company Overview for MERRIE GARDENS LIMITED (05727377)
- Filing history for MERRIE GARDENS LIMITED (05727377)
- People for MERRIE GARDENS LIMITED (05727377)
- Charges for MERRIE GARDENS LIMITED (05727377)
- More for MERRIE GARDENS LIMITED (05727377)
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) |
---|---|---|---|
29 Mar 2016 | AA | Micro company accounts made up to 30 June 2015 | |
13 Oct 2015 | TM01 | Termination of appointment of Geraldine Millicent Ward as a director on 13 October 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
19 Mar 2015 | AP01 | Appointment of Mr Louis William Tudor Smith as a director on 19 March 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
16 Jul 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
01 Jul 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
15 Jun 2014 | TM01 | Termination of appointment of Susan Tudor Smith of Barnstaple as a director | |
05 Mar 2014 | TM02 | Termination of appointment of Louis Smith of Barnstaple as a secretary | |
05 Mar 2014 | TM01 | Termination of appointment of Louis Smith of Barnstaple as a director | |
05 Feb 2014 | AP01 | Appointment of Miss Geraldine Millicent Ward as a director | |
31 Oct 2013 | AD01 | Registered office address changed from B17, Spithead Business Centre, Newport Road Sandown Isle of Wight PO36 9PH on 31 October 2013 | |
26 Sep 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 30 June 2013 | |
11 Mar 2013 | AR01 |
Annual return made up to 2 March 2013 with full list of shareholders
|
|
17 Dec 2012 | AAMD | Amended accounts made up to 31 December 2011 | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Aug 2012 | AUD | Auditor's resignation | |
21 Mar 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
02 Dec 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
18 May 2011 | AR01 | Annual return made up to 2 March 2011 with full list of shareholders | |
18 May 2011 | CH01 | Director's details changed for Baroness Susan Darlington Tudor Smith of Barnstaple on 15 October 2010 | |
15 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jan 2011 | AA | Accounts for a small company made up to 31 December 2009 | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2010 | AR01 | Annual return made up to 2 March 2010 with full list of shareholders |