Established in 2015, Merthyr Developments Ltd have registered office in Aberdare, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. There are 4 directors listed for this business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JARVIS, Darren Steve | 26 October 2017 | - | 1 |
JONES, John | 10 February 2015 | 27 October 2017 | 1 |
MCGLEW, Bruce Robert | 25 February 2020 | 27 July 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JARVIS, Darren Steve | 27 October 2017 | - | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 26 August 2020 | |
RP04TM01 - N/A | 25 August 2020 | |
MR04 - N/A | 10 August 2020 | |
TM01 - Termination of appointment of director | 05 August 2020 | |
RM02 - N/A | 04 August 2020 | |
RM01 - N/A | 15 July 2020 | |
PSC01 - N/A | 02 March 2020 | |
AP01 - Appointment of director | 02 March 2020 | |
AD01 - Change of registered office address | 18 February 2020 | |
AA - Annual Accounts | 04 February 2020 | |
CS01 - N/A | 06 November 2019 | |
AA01 - Change of accounting reference date | 23 August 2019 | |
AA01 - Change of accounting reference date | 28 May 2019 | |
CH01 - Change of particulars for director | 27 March 2019 | |
CH03 - Change of particulars for secretary | 26 March 2019 | |
PSC04 - N/A | 26 March 2019 | |
AD01 - Change of registered office address | 26 March 2019 | |
DISS40 - Notice of striking-off action discontinued | 09 February 2019 | |
CS01 - N/A | 08 February 2019 | |
PSC04 - N/A | 08 February 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 22 January 2019 | |
MR04 - N/A | 03 May 2018 | |
CS01 - N/A | 20 November 2017 | |
PSC01 - N/A | 20 November 2017 | |
CH01 - Change of particulars for director | 20 November 2017 | |
AD01 - Change of registered office address | 20 November 2017 | |
AA - Annual Accounts | 13 November 2017 | |
TM01 - Termination of appointment of director | 31 October 2017 | |
AD01 - Change of registered office address | 31 October 2017 | |
AP01 - Appointment of director | 31 October 2017 | |
PSC07 - N/A | 31 October 2017 | |
AP03 - Appointment of secretary | 31 October 2017 | |
MR01 - N/A | 18 October 2017 | |
CS01 - N/A | 14 February 2017 | |
AA - Annual Accounts | 13 October 2016 | |
SH01 - Return of Allotment of shares | 29 February 2016 | |
AR01 - Annual Return | 15 February 2016 | |
AA - Annual Accounts | 17 November 2015 | |
AD01 - Change of registered office address | 23 March 2015 | |
AA01 - Change of accounting reference date | 12 March 2015 | |
MR01 - N/A | 06 March 2015 | |
NEWINC - New incorporation documents | 10 February 2015 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 October 2017 | Fully Satisfied |
N/A |
A registered charge | 27 February 2015 | Fully Satisfied |
N/A |