Advanced company searchLink opens in new window

THE MERRIMAN PARTNERSHIP LIMITED

Company number 09064335

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)
14 May 2024 CS01 Confirmation statement made on 13 May 2024 with updates
14 May 2024 PSC07 Cessation of David Pateman Lawrence as a person with significant control on 9 May 2024
13 May 2024 SH01 Statement of capital following an allotment of shares on 9 May 2024
  • GBP 120
07 May 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
05 May 2024 SH08 Change of share class name or designation
02 May 2024 CS01 Confirmation statement made on 2 May 2024 with updates
11 Mar 2024 CH01 Director's details changed for Ms Jodi Karen Hamlin on 11 March 2024
11 Mar 2024 AP01 Appointment of Ms Jodi Karen Hamlin as a director on 11 March 2024
11 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
23 Nov 2023 TM01 Termination of appointment of Amba Chawla as a director on 23 November 2023
11 Oct 2023 SH08 Change of share class name or designation
11 Oct 2023 MA Memorandum and Articles of Association
11 Oct 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Sep 2023 TM01 Termination of appointment of Joanna Jayne Fleming as a director on 11 August 2023
29 Aug 2023 AP01 Appointment of Mr Benjamin Peter Upward as a director on 29 August 2023
18 Jul 2023 CH01 Director's details changed for Mrs Joanna Jayne Giles on 18 July 2023
17 Jul 2023 AP01 Appointment of Mrs Joanna Jayne Giles as a director on 1 July 2023
17 Jul 2023 AP01 Appointment of Mr Richard John Wallace-Lower as a director on 1 July 2023
10 Jul 2023 PSC07 Cessation of Timothy Cameron as a person with significant control on 30 June 2023
06 Jul 2023 PSC01 Notification of Craig James Petrie as a person with significant control on 30 June 2023
06 Jul 2023 PSC01 Notification of David Pateman Lawrence as a person with significant control on 30 June 2023
06 Jul 2023 AP01 Appointment of Mr David Pateman Lawrence as a director on 30 June 2023
06 Jul 2023 AP01 Appointment of Mr Craig James Petrie as a director on 30 June 2023
04 Jul 2023 AD01 Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL to Vanbrugh House Grange Drive Hedge End Southampton SO30 2AF on 4 July 2023
04 Jul 2023 TM01 Termination of appointment of Timothy Cameron as a director on 30 June 2023