MERYLWOOD LIMITED

04730143
39B CARISBROOKE ROAD 39B (LOWER GROUND RIGHT) CARISBROOKE ROAD ST LEONARDS ON SEA EAST SUSSEX TN38 0JN

Documents

Documents
Date Category Description Pages
23 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2024 accounts Annual Accounts 2 Buy now
03 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2022 accounts Annual Accounts 2 Buy now
06 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2022 accounts Annual Accounts 2 Buy now
09 Aug 2021 officers Termination of appointment of director (Julie Riley) 1 Buy now
09 Aug 2021 officers Termination of appointment of secretary (Julie Riley) 1 Buy now
21 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Apr 2021 officers Appointment of director (Mr Joshua George Gardner) 2 Buy now
07 Apr 2021 officers Appointment of director (Mr Robin Patrick Henry Burdett Ruddy) 2 Buy now
07 Apr 2021 officers Appointment of director (Ms Jennifer Wendy Seaton) 2 Buy now
30 Jan 2021 accounts Annual Accounts 2 Buy now
10 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Feb 2020 accounts Annual Accounts 2 Buy now
24 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2019 accounts Annual Accounts 2 Buy now
24 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2018 accounts Annual Accounts 2 Buy now
21 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Jan 2017 accounts Annual Accounts 2 Buy now
06 May 2016 annual-return Annual Return 5 Buy now
04 Feb 2016 officers Termination of appointment of director (Jennifer Wendy Seaton) 1 Buy now
04 Jan 2016 officers Change of particulars for director (Miss Julie Riley) 2 Buy now
02 Jan 2016 accounts Annual Accounts 2 Buy now
07 May 2015 annual-return Annual Return 6 Buy now
29 Jan 2015 accounts Annual Accounts 2 Buy now
02 May 2014 annual-return Annual Return 6 Buy now
16 Jan 2014 accounts Annual Accounts 2 Buy now
18 Apr 2013 annual-return Annual Return 6 Buy now
31 Jan 2013 accounts Annual Accounts 2 Buy now
20 Apr 2012 annual-return Annual Return 6 Buy now
20 Apr 2012 officers Termination of appointment of director (Marcus Thomas Sullivan) 1 Buy now
20 Jan 2012 accounts Annual Accounts 2 Buy now
15 Apr 2011 annual-return Annual Return 6 Buy now
10 Dec 2010 accounts Annual Accounts 2 Buy now
27 May 2010 annual-return Annual Return 7 Buy now
27 May 2010 officers Change of particulars for director (Miss Julie Rumsey) 2 Buy now
27 May 2010 officers Change of particulars for secretary (Miss Julie Rumsey) 1 Buy now
08 Mar 2010 officers Appointment of director (Miss Jennifer Wendy Seaton) 2 Buy now
06 Mar 2010 officers Appointment of director (Mr Marcus Thomas Sullivan) 2 Buy now
04 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Feb 2010 accounts Annual Accounts 2 Buy now
18 Sep 2009 officers Director appointed miss julie denise rumsey 1 Buy now
10 Aug 2009 officers Secretary appointed miss julie rumsey 1 Buy now
23 Jul 2009 officers Appointment terminated director tamsin harwood 1 Buy now
14 Apr 2009 annual-return Return made up to 10/04/09; full list of members 5 Buy now
13 Apr 2009 officers Appointment terminated secretary elise heywood 1 Buy now
19 Jan 2009 accounts Annual Accounts 2 Buy now
14 Apr 2008 annual-return Return made up to 10/04/08; full list of members 4 Buy now
14 Apr 2008 officers Appointment terminated secretary patrick mckeow 1 Buy now
07 Feb 2008 accounts Annual Accounts 1 Buy now
23 Oct 2007 address Registered office changed on 23/10/07 from: ground floor flat 39 carisbrook road st leonards on sea east sussex TN38 0JN 1 Buy now
25 Apr 2007 annual-return Return made up to 10/04/07; full list of members 3 Buy now
12 Apr 2007 officers New secretary appointed 1 Buy now
24 Jan 2007 accounts Annual Accounts 2 Buy now
01 Dec 2006 officers Director resigned 1 Buy now
01 Dec 2006 officers New director appointed 2 Buy now
29 Sep 2006 annual-return Return made up to 10/04/05; no change of members 6 Buy now
29 Sep 2006 annual-return Return made up to 10/04/06; no change of members 6 Buy now
29 Sep 2006 accounts Annual Accounts 2 Buy now
29 Sep 2006 annual-return Return made up to 10/04/04; full list of members 7 Buy now
29 Sep 2006 accounts Annual Accounts 2 Buy now
28 Sep 2006 restoration Restoration Order Of Court 2 Buy now
11 Oct 2005 gazette Gazette Dissolved Compulsory 1 Buy now
19 Apr 2005 gazette Gazette Notice Compulsory 1 Buy now
16 Jul 2004 capital Ad 10/04/03--------- £ si 2000@1=2000 £ ic 1/2001 3 Buy now
14 Jan 2004 address Registered office changed on 14/01/04 from: oslands court oslands lane, bridge road lower swanwick southampton SO31 7EG 1 Buy now
14 Jan 2004 officers Director resigned 1 Buy now
14 Jan 2004 officers Secretary resigned 1 Buy now
14 Jan 2004 officers New secretary appointed 2 Buy now
14 Jan 2004 officers New director appointed 2 Buy now
10 Apr 2003 incorporation Incorporation Company 10 Buy now