MERLIN PROPERTY DEVELOPMENT LIMITED

Wey Court West Wey Court West, Farnham, GU9 7PT, Surrey
StatusACTIVE
Company No.09144278
CategoryPrivate Limited Company
Incorporated23 Jul 2014
Age9 years, 9 months, 29 days
JurisdictionEngland Wales

SUMMARY

MERLIN PROPERTY DEVELOPMENT LIMITED is an active private limited company with number 09144278. It was incorporated 9 years, 9 months, 29 days ago, on 23 July 2014. The company address is Wey Court West Wey Court West, Farnham, GU9 7PT, Surrey.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-20

Officer name: Mr Matthew Peter Jevans

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2023

Action Date: 15 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew Peter Jevans

Change date: 2023-08-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2023

Action Date: 15 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew Peter Jevans

Change date: 2023-08-15

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2023

Action Date: 23 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2022

Action Date: 23 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2021

Action Date: 23 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2018

Action Date: 23 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-23

Documents

View document PDF

Change to a person with significant control

Date: 24 Sep 2018

Action Date: 24 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew Peter Jevans

Change date: 2018-07-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Catherine Ann Jevans

Change date: 2018-09-24

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-19

Psc name: Mrs Catherine Ann Jevans

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-19

Psc name: Mr Matthew Peter Jevans

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Capital variation of rights attached to shares

Date: 30 Nov 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 30 Nov 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 29 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2017

Action Date: 23 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-23

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew Peter Jevans

Change date: 2017-07-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2017

Action Date: 09 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Catherine Ann Jevans

Notification date: 2017-01-09

Documents

View document PDF

Capital allotment shares

Date: 21 Apr 2017

Action Date: 06 Jan 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2015

Action Date: 09 Jul 2015

Category: Address

Type: AD01

Old address: C/O Wise & Co Accountants Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom

New address: Wey Court West Union Road Farnham Surrey GU9 7PT

Change date: 2015-07-09

Documents

View document PDF

Incorporation company

Date: 23 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLOOM DRILLING SERVICES LTD

45 SHAKESPEARE GROVE,WARRINGTON,WA2 9PD

Number:11425791
Status:ACTIVE
Category:Private Limited Company

GR KENDRICK CONTRACTING LTD

34 HEOL Y GORON,MOLD,CH7 4RN

Number:11326246
Status:ACTIVE
Category:Private Limited Company

LAKE COMMUNICATIONS LTD.

21 EAST STREET,BROMLEY,BR1 1QE

Number:01126638
Status:ACTIVE
Category:Private Limited Company

PROMPT IT SOLUTIONS LTD

54 HAZELMERE ROAD,BIRMINGHAM,B28 8HZ

Number:05838910
Status:ACTIVE
Category:Private Limited Company

QUVASE LIMITED

143 EASTFIELD ROAD,PETERBOROUGH,PE1 4AU

Number:04546416
Status:ACTIVE
Category:Private Limited Company

STUDIO ESSEN LTD

69 THE MEADWAY,CHRISTCHURCH,BH23 4NU

Number:10896911
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source