Advanced company searchLink opens in new window

MERRIMAN PROPERTY LIMITED

Company number 06829453

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)
26 Nov 2012 CH01 Director's details changed for Christopher Robert Merriman on 16 November 2012
17 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
14 May 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
14 May 2012 AD01 Registered office address changed from C/O Spearing Waite Solicitors 41 Friar Lane Leicester Leicestershire LE1 5RB on 14 May 2012
12 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Mar 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders
03 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Mar 2010 AR01 Annual return made up to 25 February 2010 with full list of shareholders
22 Mar 2010 CH01 Director's details changed for Davina Christine Merriman on 22 March 2010
12 May 2009 287 Registered office changed on 12/05/2009 from cooper parry 1 colton square leicester leicestershire LE1 1QH
04 Apr 2009 225 Accounting reference date extended from 28/02/2010 to 31/03/2010
25 Mar 2009 287 Registered office changed on 25/03/2009 from charnwood edge syston road cossington leicester LE7 4UZ
20 Mar 2009 288a Director appointed davina christine merriman
20 Mar 2009 288a Director appointed christopher robert merriman
20 Mar 2009 88(2) Ad 25/02/09\gbp si 99@1=99\gbp ic 1/100\
20 Mar 2009 MEM/ARTS Memorandum and Articles of Association
20 Mar 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
02 Mar 2009 288b Appointment terminated director barbara kahan
25 Feb 2009 NEWINC Incorporation