About

Registered Number: 05058678
Date of Incorporation: 27/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 143 Burneside Road, Kendal, LA9 6EB,

 

Meritin Management Ltd was founded on 27 February 2004, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, John Stuart 27 February 2004 17 May 2004 1
Secretary Name Appointed Resigned Total Appointments
RICHARDS, Rosemary 17 May 2004 01 January 2018 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 27 February 2019
PSC01 - N/A 08 January 2019
PSC07 - N/A 08 January 2019
TM01 - Termination of appointment of director 08 January 2019
AP01 - Appointment of director 19 December 2018
TM02 - Termination of appointment of secretary 18 September 2018
AA - Annual Accounts 13 September 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 02 March 2017
AD01 - Change of registered office address 14 February 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 01 March 2012
CH01 - Change of particulars for director 15 September 2011
CH03 - Change of particulars for secretary 15 September 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 17 July 2009
363a - Annual Return 27 February 2009
288c - Notice of change of directors or secretaries or in their particulars 27 February 2009
288c - Notice of change of directors or secretaries or in their particulars 27 February 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 19 March 2007
287 - Change in situation or address of Registered Office 08 February 2007
AA - Annual Accounts 31 August 2006
363a - Annual Return 06 March 2006
288c - Notice of change of directors or secretaries or in their particulars 07 February 2006
288c - Notice of change of directors or secretaries or in their particulars 07 February 2006
AA - Annual Accounts 09 December 2005
RESOLUTIONS - N/A 11 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2005
123 - Notice of increase in nominal capital 11 November 2005
225 - Change of Accounting Reference Date 29 September 2005
363s - Annual Return 09 April 2005
287 - Change in situation or address of Registered Office 09 March 2005
287 - Change in situation or address of Registered Office 13 August 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
CERTNM - Change of name certificate 01 June 2004
287 - Change in situation or address of Registered Office 21 May 2004
NEWINC - New incorporation documents 27 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.