Advanced company searchLink opens in new window

THE MERLIN VENTURE LIMITED

Company number 03615422

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jan 2016 TM01 Termination of appointment of Peter Walter Daniels as a director on 21 January 2016
21 Jan 2016 TM01 Termination of appointment of Roger John Hand as a director on 21 January 2016
27 Nov 2015 TM01 Termination of appointment of Stephen Donald Rawlins as a director on 26 November 2015
27 Nov 2015 TM01 Termination of appointment of Andrew Lane as a director on 26 November 2015
08 Nov 2015 CH01 Director's details changed for Mr Paul Alexander Charlton on 8 November 2015
08 Nov 2015 AP01 Appointment of Miss Wendy Marian Stokes as a director on 22 October 2015
03 Nov 2015 AP01 Appointment of Mr Paul Alexander Charlton as a director on 21 October 2015
30 Oct 2015 AP01 Appointment of Mr Peter Richmond as a director on 22 October 2015
14 Oct 2015 AA Full accounts made up to 31 March 2015
19 Aug 2015 AR01 Annual return made up to 13 August 2015 no member list
09 Aug 2015 AP01 Appointment of Mr Martyn Christopher Collin as a director on 6 August 2015
30 Jul 2015 AD01 Registered office address changed from Chivenor House Drem Croft Castle Vale Birmingham B35 7HY England to Tiggy Winkles, Chivenor House Drem Croft Birmingham B35 7HY on 30 July 2015
21 Jul 2015 AD01 Registered office address changed from Unit C3 Castle Vale Enterprise Park Park Lane Castle Vale Birmingham B35 6LJ England to Chivenor House Drem Croft Castle Vale Birmingham B35 7HY on 21 July 2015
18 Jun 2015 AP03 Appointment of Mr Ian Scott Good as a secretary on 18 June 2015
18 Jun 2015 TM02 Termination of appointment of Robert Kelvin Brown as a secretary on 18 June 2015
10 Apr 2015 AD01 Registered office address changed from Unit 19 Erdinton Industrial Park Birmingham B24 0RD to Unit C3 Castle Vale Enterprise Park Park Lane Castle Vale Birmingham B35 6LJ on 10 April 2015
17 Dec 2014 AA Full accounts made up to 31 March 2014
29 Sep 2014 TM01 Termination of appointment of Rourke James Major Holmes as a director on 25 September 2014
22 Sep 2014 CH01 Director's details changed for Professor Peter Walter Daniels on 19 September 2014
21 Aug 2014 AR01 Annual return made up to 13 August 2014 no member list
24 Jul 2014 MR01 Registration of charge 036154220001, created on 22 July 2014
10 Dec 2013 AA Full accounts made up to 31 March 2013
23 Sep 2013 TM01 Termination of appointment of Maurice Smith as a director
29 Aug 2013 AR01 Annual return made up to 13 August 2013 no member list
29 Aug 2013 CH01 Director's details changed for Mr Ian Scott Good on 1 December 2012