MERRIE GARDENS LIMITED

05727377
UNIT 18 PROSPECT BUSINESS CENTRE PROSPECT ROAD COWES PO31 7AD

Documents

Documents
Date Category Description Pages
02 Sep 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Sep 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Aug 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2024 accounts Annual Accounts 3 Buy now
06 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Mar 2023 accounts Annual Accounts 3 Buy now
07 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2022 accounts Annual Accounts 3 Buy now
19 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2021 accounts Annual Accounts 3 Buy now
29 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2020 accounts Annual Accounts 2 Buy now
29 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
01 Apr 2019 mortgage Statement of satisfaction of a charge 2 Buy now
28 Mar 2019 accounts Annual Accounts 2 Buy now
23 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2018 accounts Annual Accounts 2 Buy now
23 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2017 accounts Annual Accounts 2 Buy now
31 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Apr 2016 annual-return Annual Return 3 Buy now
29 Mar 2016 accounts Annual Accounts 3 Buy now
13 Oct 2015 officers Termination of appointment of director (Geraldine Millicent Ward) 1 Buy now
31 Mar 2015 accounts Annual Accounts 7 Buy now
19 Mar 2015 officers Appointment of director (Mr Louis William Tudor Smith) 2 Buy now
19 Mar 2015 annual-return Annual Return 3 Buy now
16 Jul 2014 annual-return Annual Return 3 Buy now
01 Jul 2014 accounts Annual Accounts 6 Buy now
15 Jun 2014 officers Termination of appointment of director (Susan Tudor Smith of Barnstaple) 1 Buy now
05 Mar 2014 officers Termination of appointment of secretary (Louis Smith of Barnstaple) 1 Buy now
05 Mar 2014 officers Termination of appointment of director (Louis Smith of Barnstaple) 1 Buy now
05 Feb 2014 officers Appointment of director (Miss Geraldine Millicent Ward) 2 Buy now
31 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Sep 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
11 Mar 2013 annual-return Annual Return 5 Buy now
17 Dec 2012 accounts Amended Accounts 6 Buy now
28 Sep 2012 accounts Annual Accounts 5 Buy now
13 Aug 2012 auditors Auditors Resignation Company 1 Buy now
21 Mar 2012 annual-return Annual Return 5 Buy now
02 Dec 2011 accounts Annual Accounts 6 Buy now
18 May 2011 annual-return Annual Return 5 Buy now
18 May 2011 officers Change of particulars for director (Baroness Susan Darlington Tudor Smith of Barnstaple) 2 Buy now
15 Jan 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Jan 2011 accounts Annual Accounts 6 Buy now
11 Jan 2011 gazette Gazette Notice Compulsary 1 Buy now
22 Mar 2010 annual-return Annual Return 5 Buy now
22 Mar 2010 officers Change of particulars for director (Baroness Susan Darlington Tudor Smith of Barnstaple) 2 Buy now
30 Oct 2009 accounts Annual Accounts 6 Buy now
10 Sep 2009 auditors Auditors Resignation Company 1 Buy now
05 Mar 2009 annual-return Return made up to 02/03/09; full list of members 4 Buy now
05 Mar 2009 officers Director's change of particulars / susan tudor smith of barnstaple / 21/10/2008 1 Buy now
05 Mar 2009 officers Director and secretary's change of particulars / louis smith of barnstaple / 21/10/2008 1 Buy now
04 Feb 2009 accounts Annual Accounts 4 Buy now
07 Mar 2008 annual-return Return made up to 02/03/08; full list of members 4 Buy now
27 Oct 2007 accounts Annual Accounts 4 Buy now
20 Mar 2007 annual-return Return made up to 02/03/07; full list of members 3 Buy now
20 Mar 2007 officers Director's particulars changed 1 Buy now
20 Mar 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
07 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
23 Jun 2006 capital Ad 08/05/06--------- £ si 999@1=999 £ ic 1/1000 1 Buy now
01 Jun 2006 mortgage Particulars of mortgage/charge 3 Buy now
18 May 2006 address Registered office changed on 18/05/06 from: garbetts arnold house 2 new road brading sandown isle of wight PO36 0DT 1 Buy now
18 May 2006 officers New director appointed 1 Buy now
18 May 2006 officers New secretary appointed 1 Buy now
18 May 2006 officers New director appointed 1 Buy now
18 May 2006 accounts Accounting reference date shortened from 31/03/07 to 31/12/06 1 Buy now
18 May 2006 officers Director resigned 1 Buy now
18 May 2006 officers Secretary resigned 1 Buy now
18 May 2006 change-of-name Certificate Change Of Name Company 2 Buy now
02 Mar 2006 incorporation Incorporation Company 13 Buy now