Based in Hertfordshire, Merlot Developments Ltd was setup in 2007, it's status in the Companies House registry is set to "Active". This company has only one director listed. We don't know the number of employees at the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PEARSON, Kevin John | 26 June 2013 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 January 2020 | |
AA - Annual Accounts | 17 July 2019 | |
PARENT_ACC - N/A | 17 July 2019 | |
GUARANTEE2 - N/A | 17 July 2019 | |
AGREEMENT2 - N/A | 17 July 2019 | |
CS01 - N/A | 15 January 2019 | |
AP01 - Appointment of director | 02 November 2018 | |
TM01 - Termination of appointment of director | 02 November 2018 | |
AA - Annual Accounts | 02 August 2018 | |
PARENT_ACC - N/A | 02 August 2018 | |
GUARANTEE2 - N/A | 02 August 2018 | |
AGREEMENT2 - N/A | 02 August 2018 | |
CS01 - N/A | 11 January 2018 | |
AP01 - Appointment of director | 01 September 2017 | |
AA - Annual Accounts | 10 August 2017 | |
PARENT_ACC - N/A | 10 August 2017 | |
GUARANTEE2 - N/A | 10 August 2017 | |
AGREEMENT2 - N/A | 10 August 2017 | |
AP01 - Appointment of director | 01 August 2017 | |
TM01 - Termination of appointment of director | 01 August 2017 | |
CS01 - N/A | 12 January 2017 | |
AA - Annual Accounts | 14 July 2016 | |
PARENT_ACC - N/A | 14 July 2016 | |
GUARANTEE2 - N/A | 14 July 2016 | |
AGREEMENT2 - N/A | 14 July 2016 | |
AR01 - Annual Return | 14 January 2016 | |
TM01 - Termination of appointment of director | 08 October 2015 | |
TM01 - Termination of appointment of director | 08 October 2015 | |
AA - Annual Accounts | 15 June 2015 | |
PARENT_ACC - N/A | 15 June 2015 | |
GUARANTEE2 - N/A | 15 June 2015 | |
AGREEMENT2 - N/A | 15 June 2015 | |
AR01 - Annual Return | 12 January 2015 | |
PARENT_ACC - N/A | 29 August 2014 | |
AGREEMENT2 - N/A | 29 August 2014 | |
AA - Annual Accounts | 24 July 2014 | |
GUARANTEE2 - N/A | 11 July 2014 | |
AP01 - Appointment of director | 02 April 2014 | |
TM01 - Termination of appointment of director | 02 April 2014 | |
AR01 - Annual Return | 13 January 2014 | |
TM02 - Termination of appointment of secretary | 28 June 2013 | |
AP03 - Appointment of secretary | 28 June 2013 | |
AA - Annual Accounts | 06 June 2013 | |
GUARANTEE2 - N/A | 24 May 2013 | |
AR01 - Annual Return | 11 January 2013 | |
AA - Annual Accounts | 22 March 2012 | |
AR01 - Annual Return | 11 January 2012 | |
RESOLUTIONS - N/A | 08 September 2011 | |
CC04 - Statement of companies objects | 08 September 2011 | |
AA - Annual Accounts | 04 April 2011 | |
AR01 - Annual Return | 11 January 2011 | |
AA - Annual Accounts | 20 May 2010 | |
AR01 - Annual Return | 12 January 2010 | |
CH01 - Change of particulars for director | 24 November 2009 | |
CH03 - Change of particulars for secretary | 24 November 2009 | |
CH01 - Change of particulars for director | 24 November 2009 | |
CH01 - Change of particulars for director | 24 November 2009 | |
AA - Annual Accounts | 23 April 2009 | |
363a - Annual Return | 12 January 2009 | |
AA - Annual Accounts | 29 April 2008 | |
363a - Annual Return | 11 January 2008 | |
395 - Particulars of a mortgage or charge | 20 June 2007 | |
288b - Notice of resignation of directors or secretaries | 12 June 2007 | |
288b - Notice of resignation of directors or secretaries | 12 June 2007 | |
288a - Notice of appointment of directors or secretaries | 08 June 2007 | |
288a - Notice of appointment of directors or secretaries | 08 June 2007 | |
288a - Notice of appointment of directors or secretaries | 05 June 2007 | |
CERTNM - Change of name certificate | 16 May 2007 | |
288a - Notice of appointment of directors or secretaries | 14 April 2007 | |
288b - Notice of resignation of directors or secretaries | 14 April 2007 | |
225 - Change of Accounting Reference Date | 01 March 2007 | |
288a - Notice of appointment of directors or secretaries | 19 January 2007 | |
288a - Notice of appointment of directors or secretaries | 19 January 2007 | |
288a - Notice of appointment of directors or secretaries | 19 January 2007 | |
288b - Notice of resignation of directors or secretaries | 11 January 2007 | |
288b - Notice of resignation of directors or secretaries | 11 January 2007 | |
NEWINC - New incorporation documents | 11 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 19 June 2007 | Outstanding |
N/A |