- Company Overview for MERLIN UK FINCO 2 LIMITED (08753263)
- Filing history for MERLIN UK FINCO 2 LIMITED (08753263)
- People for MERLIN UK FINCO 2 LIMITED (08753263)
- More for MERLIN UK FINCO 2 LIMITED (08753263)
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) |
---|---|---|---|
02 Oct 2018 | AA | Full accounts made up to 30 December 2017 | |
15 Dec 2017 | PSC05 | Change of details for Charcoal Newco 1 Limited as a person with significant control on 8 December 2017 | |
07 Dec 2017 | AD01 | Registered office address changed from 3 Market Close Poole Dorset BH15 1NQ to Link House 25 West Street Poole Dorset BH15 1LD on 7 December 2017 | |
17 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2017 | CS01 | Confirmation statement made on 29 October 2017 with no updates | |
22 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
31 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 26 February 2016
|
|
16 Nov 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
09 Oct 2016 | AA | Full accounts made up to 26 December 2015 | |
30 Sep 2016 | AP01 | Appointment of Philip Pateman as a director on 28 September 2016 | |
15 Aug 2016 | TM01 | Termination of appointment of Andrew Christopher Carr as a director on 31 July 2016 | |
08 Mar 2016 | AP01 | Appointment of Matthew Jowett as a director on 26 February 2016 | |
08 Mar 2016 | TM02 | Termination of appointment of a secretary | |
07 Mar 2016 | AP03 | Appointment of Mrs Fiona Jane Rose as a secretary on 26 February 2016 | |
07 Mar 2016 | TM01 | Termination of appointment of Colin North Armstrong as a director on 26 February 2016 | |
15 Dec 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
05 Aug 2015 | AA | Full accounts made up to 27 December 2014 | |
07 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 8 April 2015
|
|
05 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 10 November 2014
|
|
05 Nov 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
05 Nov 2014 | TM01 | Termination of appointment of Nicholas John Varney as a director on 5 November 2014 | |
22 Jan 2014 | CH01 | Director's details changed for Mr Nicholas John Vareny on 29 October 2013 | |
31 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 20 November 2013
|
|
31 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 21 November 2013
|