Advanced company searchLink opens in new window

MERRY VAYNE PROPERTIES LTD

Company number 07692039

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)
05 Sep 2019 CH04 Secretary's details changed for Kerry Secretarial Services Ltd on 5 July 2018
31 May 2019 TM01 Termination of appointment of Jerry Warren Payne as a director on 30 May 2019
31 May 2019 AP01 Appointment of Mr Vrej Aboucham Melkonian as a director on 30 May 2019
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
17 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
18 Aug 2017 CH01 Director's details changed for Mr Jerry Warren Payne on 15 August 2017
18 Aug 2017 PSC04 Change of details for Mr Jerry Warren Payne as a person with significant control on 15 August 2017
18 Aug 2017 PSC04 Change of details for Mr Vrej Aboucham Melkonian as a person with significant control on 15 August 2017
18 Aug 2017 AD01 Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 18 August 2017
14 Aug 2017 CS01 Confirmation statement made on 4 July 2017 with no updates
25 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
25 Oct 2016 TM01 Termination of appointment of Vrej Aboucham Melkonian as a director on 25 October 2016
25 Oct 2016 AP01 Appointment of Mr Jerry Warren Payne as a director on 25 October 2016
28 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2016 CS01 Confirmation statement made on 4 July 2016 with updates
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
24 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 20
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
24 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 20
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
16 Jul 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
03 Aug 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders