About

Registered Number: 06953076
Date of Incorporation: 06/07/2009 (15 years and 9 months ago)
Company Status: Active
Registered Address: 8-10 Old Market Place, Altrincham, WA14 4DF,

 

Having been setup in 2009, Merepark Project Management Ltd have registered office in Altrincham, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMER, Vanessa Jane 31 October 2013 - 1
WOODCOCK, Paul David 29 September 2009 31 October 2013 1
WYLSON, Jon G 29 September 2009 08 February 2011 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AD01 - Change of registered office address 19 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 13 August 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 15 August 2017
AA - Annual Accounts 10 October 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 24 September 2015
AD01 - Change of registered office address 20 March 2015
DISS40 - Notice of striking-off action discontinued 13 January 2015
AA - Annual Accounts 11 January 2015
GAZ1 - First notification of strike-off action in London Gazette 23 December 2014
AR01 - Annual Return 19 November 2014
RP04 - N/A 26 June 2014
RESOLUTIONS - N/A 16 December 2013
SH01 - Return of Allotment of shares 16 December 2013
SH08 - Notice of name or other designation of class of shares 16 December 2013
MR01 - N/A 07 December 2013
AP01 - Appointment of director 18 November 2013
TM01 - Termination of appointment of director 18 November 2013
TM01 - Termination of appointment of director 18 November 2013
TM01 - Termination of appointment of director 18 November 2013
TM02 - Termination of appointment of secretary 08 October 2013
TM01 - Termination of appointment of director 08 October 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 24 September 2013
AP01 - Appointment of director 25 April 2013
SH01 - Return of Allotment of shares 25 April 2013
RESOLUTIONS - N/A 17 April 2013
TM01 - Termination of appointment of director 17 April 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 April 2013
SH08 - Notice of name or other designation of class of shares 17 April 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 25 July 2012
CH01 - Change of particulars for director 25 July 2012
CH01 - Change of particulars for director 25 July 2012
CH01 - Change of particulars for director 25 July 2012
CH03 - Change of particulars for secretary 25 July 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 13 July 2011
AP01 - Appointment of director 08 February 2011
TM01 - Termination of appointment of director 08 February 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 26 August 2010
AA01 - Change of accounting reference date 01 February 2010
AP01 - Appointment of director 20 November 2009
RESOLUTIONS - N/A 22 October 2009
AP01 - Appointment of director 22 October 2009
NEWINC - New incorporation documents 06 July 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 November 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.