MERLINS THE JEWELLERS LIMITED
Status | ACTIVE |
Company No. | 08259175 |
Category | Private Limited Company |
Incorporated | 18 Oct 2012 |
Age | 11 years, 7 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
MERLINS THE JEWELLERS LIMITED is an active private limited company with number 08259175. It was incorporated 11 years, 7 months, 18 days ago, on 18 October 2012. The company address is Fiscal House Fiscal House, Camberley, GU15 3HQ, Surrey.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 May 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Gazette filings brought up to date
Date: 16 Mar 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 20 Oct 2023
Action Date: 18 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-18
Documents
Cessation of a person with significant control
Date: 19 Apr 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Timothy John Harris
Cessation date: 2016-04-06
Documents
Notification of a person with significant control
Date: 19 Apr 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Timothy Peter Harris
Notification date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 19 Apr 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Timothy Peter Harris
Cessation date: 2016-04-06
Documents
Notification of a person with significant control
Date: 19 Apr 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Timothy Peter Harris
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change to a person with significant control
Date: 01 Nov 2022
Action Date: 31 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-31
Psc name: Mr Timothy John Harris
Documents
Confirmation statement with no updates
Date: 20 Oct 2022
Action Date: 18 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-18
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2021
Action Date: 18 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-18
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2020
Action Date: 18 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Jul 2020
Action Date: 26 Jun 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-06-26
Charge number: 082591750003
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Apr 2020
Action Date: 24 Apr 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-04-24
Charge number: 082591750002
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2019
Action Date: 18 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-18
Documents
Mortgage satisfy charge full
Date: 05 Aug 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 082591750001
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2018
Action Date: 18 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Jun 2018
Action Date: 19 Jun 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-06-19
Charge number: 082591750001
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2017
Action Date: 18 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-18
Documents
Change person director company with change date
Date: 17 Mar 2017
Action Date: 17 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-17
Officer name: Mr Timothy Harris
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 18 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-18
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2015
Action Date: 18 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-18
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2015
Action Date: 04 Sep 2015
Category: Address
Type: AD01
Old address: The White House 2 Meadrow Godalming Surrey GU7 3HN
Change date: 2015-09-04
New address: Fiscal House 367 London Road Camberley Surrey GU15 3HQ
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2014
Action Date: 18 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-18
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2013
Action Date: 18 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-18
Documents
Change account reference date company current extended
Date: 27 Feb 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2013-10-31
Documents
Change registered office address company with date old address
Date: 22 Jan 2013
Action Date: 22 Jan 2013
Category: Address
Type: AD01
Old address: 4 Bridge Street Godalming Surrey GU7 1HY England
Change date: 2013-01-22
Documents
Some Companies
67 CROSSGATE,CUPAR,KY15 5AS
Number: | SC227117 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIXED FREIGHT HOLDINGS LIMITED
GLADSTONE HOUSE,EGHAM,TW20 9HY
Number: | 08352404 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRULIMAR HOUSE JUBILEE ROAD,MANCHESTER,M24 2LX
Number: | 10794565 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 WINGFIELD ROAD,CHESTERFIELD,S42 6XZ
Number: | 10978846 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDFIELD HOUSE NOTTINGHAM ROAD,RICKMANSWORTH,WD3 5DP
Number: | 08999510 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 GEORGE STREET,DRIFFIELD,YO25 6RA
Number: | 10608368 |
Status: | ACTIVE |
Category: | Private Limited Company |