MERLOTROSE LIMITED

06339778
RYDON HOUSE STATION ROAD FOREST ROW EAST SUSSEX RH18 5DW

Documents

Documents
Date Category Description Pages
13 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
14 Jul 2020 gazette Gazette Notice Voluntary 1 Buy now
02 Jul 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
23 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
27 Apr 2020 accounts Annual Accounts 9 Buy now
27 Apr 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/19 57 Buy now
13 Jan 2020 other Notice of agreement to exemption from audit of accounts for period ending 30/09/19 1 Buy now
13 Jan 2020 other Audit exemption statement of guarantee by parent company for period ending 30/09/19 3 Buy now
07 Jan 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
15 Mar 2019 officers Change of particulars for director (Mrs Anne Joan Hall) 2 Buy now
15 Mar 2019 officers Change of particulars for director (Mr Mark Day) 2 Buy now
15 Mar 2019 officers Change of particulars for director (Mr Warwick James Barnes) 2 Buy now
13 Mar 2019 accounts Annual Accounts 8 Buy now
08 Jan 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
22 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2018 mortgage Statement of satisfaction of a charge 2 Buy now
26 Apr 2018 officers Termination of appointment of director (James Chase) 1 Buy now
25 Apr 2018 accounts Annual Accounts 8 Buy now
04 Sep 2017 mortgage Statement of satisfaction of a charge 1 Buy now
10 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Feb 2017 officers Appointment of secretary (Mrs Anne Joan Hall) 2 Buy now
01 Feb 2017 officers Appointment of director (Mrs Anne Joan Hall) 2 Buy now
01 Feb 2017 officers Termination of appointment of secretary (Peter Masters) 1 Buy now
26 Jan 2017 officers Change of particulars for director (Mr James Chase) 2 Buy now
08 Jan 2017 accounts Annual Accounts 8 Buy now
03 Nov 2016 officers Appointment of director (Mr Mark Day) 2 Buy now
03 Nov 2016 officers Termination of appointment of director (Antony David Wilkinson) 1 Buy now
17 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jan 2016 accounts Annual Accounts 11 Buy now
12 Aug 2015 annual-return Annual Return 5 Buy now
26 Apr 2015 accounts Annual Accounts 11 Buy now
02 Mar 2015 officers Change of particulars for director (Mr Warwick James Barnes) 2 Buy now
18 Aug 2014 annual-return Annual Return 5 Buy now
18 Aug 2014 officers Change of particulars for director (Mr Robert Bond) 2 Buy now
13 May 2014 accounts Annual Accounts 11 Buy now
09 Dec 2013 mortgage Registration of a charge 37 Buy now
06 Dec 2013 resolution Resolution 22 Buy now
03 Dec 2013 mortgage Registration of a charge 26 Buy now
25 Nov 2013 officers Appointment of director (Mr Antony David Wilkinson) 2 Buy now
12 Sep 2013 officers Termination of appointment of director (Paul Wright) 2 Buy now
12 Aug 2013 annual-return Annual Return 6 Buy now
18 Jun 2013 officers Termination of appointment of director (John Kitchin) 1 Buy now
24 Jan 2013 officers Appointment of secretary (Mr Peter Masters) 2 Buy now
24 Jan 2013 officers Termination of appointment of secretary (Paul Wright) 1 Buy now
18 Jan 2013 accounts Annual Accounts 12 Buy now
23 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Nov 2012 officers Appointment of director (Mr Warwick James Barnes) 2 Buy now
22 Nov 2012 officers Appointment of director (Mr James Chase) 2 Buy now
07 Sep 2012 annual-return Annual Return 6 Buy now
23 Jan 2012 accounts Annual Accounts 11 Buy now
18 Jan 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Sep 2011 annual-return Annual Return 6 Buy now
18 Mar 2011 accounts Annual Accounts 11 Buy now
16 Mar 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 Oct 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Aug 2010 annual-return Annual Return 6 Buy now
10 Jun 2010 accounts Annual Accounts 12 Buy now
24 Aug 2009 annual-return Return made up to 10/08/09; full list of members 4 Buy now
19 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
18 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
13 Jul 2009 address Registered office changed on 13/07/2009 from fairway house portland road east grinstead west sussex RH19 4ET 1 Buy now
21 Apr 2009 accounts Annual Accounts 12 Buy now
07 Oct 2008 resolution Resolution 5 Buy now
03 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 1 7 Buy now
10 Sep 2008 annual-return Return made up to 10/08/08; full list of members 4 Buy now
30 Jan 2008 accounts Accounting reference date extended from 31/08/08 to 30/09/08 1 Buy now
06 Nov 2007 address Registered office changed on 06/11/07 from: rydon house, station road forest row sussex RH18 5DW 1 Buy now
10 Aug 2007 incorporation Incorporation Company 17 Buy now