About

Registered Number: 05139332
Date of Incorporation: 27/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: BISHOP FLEMING, Chy Nyverow, Newham Road, Truro, Cornwall, TR1 2DP

 

Merlin Golf Club Ltd was established in 2004, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. There are 2 directors listed as Barlow, James Antony, Barlow, Rosemary Ann for Merlin Golf Club Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARLOW, James Antony 27 May 2004 - 1
BARLOW, Rosemary Ann 27 May 2004 - 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 06 May 2020
SH01 - Return of Allotment of shares 14 October 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 01 April 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 13 July 2017
CS01 - N/A 13 June 2017
CS01 - N/A 07 June 2017
CS01 - N/A 06 June 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 18 May 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 02 June 2011
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 12 May 2010
AD01 - Change of registered office address 19 April 2010
AD01 - Change of registered office address 01 April 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 12 August 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 28 June 2007
363a - Annual Return 13 June 2007
RESOLUTIONS - N/A 13 December 2006
RESOLUTIONS - N/A 13 December 2006
RESOLUTIONS - N/A 13 December 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2006
123 - Notice of increase in nominal capital 13 December 2006
AA - Annual Accounts 04 November 2006
AAMD - Amended Accounts 31 August 2006
363a - Annual Return 30 May 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 29 June 2005
395 - Particulars of a mortgage or charge 17 July 2004
395 - Particulars of a mortgage or charge 17 July 2004
395 - Particulars of a mortgage or charge 07 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2004
225 - Change of Accounting Reference Date 10 June 2004
288b - Notice of resignation of directors or secretaries 27 May 2004
NEWINC - New incorporation documents 27 May 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 July 2004 Outstanding

N/A

Legal mortgage 14 July 2004 Outstanding

N/A

Debenture 06 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.