Advanced company searchLink opens in new window

MERLIN ATTRACTIONS OPERATIONS LIMITED

Company number 06272935

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2017 CH01 Director's details changed for Mr Fraser Montgomery on 4 December 2017
15 Dec 2017 PSC05 Change of details for Charcoal Midco 1 Limited as a person with significant control on 8 December 2017
08 Dec 2017 AD01 Registered office address changed from 3 Market Close Poole Dorset BH15 1NQ to Link House 25 West Street Poole Dorset BH15 1LD on 8 December 2017
30 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with no updates
03 Oct 2017 AA Full accounts made up to 31 December 2016
02 Dec 2016 CS01 Confirmation statement made on 20 November 2016 with updates
09 Oct 2016 AA Full accounts made up to 26 December 2015
08 Mar 2016 AP01 Appointment of Matthew Jowett as a director on 26 February 2016
07 Mar 2016 AP03 Appointment of Mrs Fiona Jane Rose as a secretary on 26 February 2016
07 Mar 2016 TM01 Termination of appointment of Colin North Armstrong as a director on 26 February 2016
07 Mar 2016 TM02 Termination of appointment of Colin North Armstrong as a secretary on 26 February 2016
18 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
04 Oct 2015 AA Full accounts made up to 27 December 2014
17 Sep 2015 AP01 Appointment of Mr Justin Mark Platt as a director on 24 August 2015
20 Aug 2015 TM01 Termination of appointment of Rob Horrocks as a director on 20 August 2015
20 Aug 2015 AP01 Appointment of Mrs Fiona Jane Rose as a director on 20 August 2015
20 Aug 2015 TM01 Termination of appointment of Andrew Christopher Carr as a director on 20 August 2015
15 Jun 2015 TM01 Termination of appointment of Donald Glenn Earlam as a director on 12 June 2015
12 Jun 2015 CH01 Director's details changed for Mr Fraser Stewart Montgomery on 9 June 2015
08 Apr 2015 MR04 Satisfaction of charge 3 in full
08 Apr 2015 MR04 Satisfaction of charge 1 in full
08 Apr 2015 MR04 Satisfaction of charge 062729350006 in full
08 Apr 2015 MR04 Satisfaction of charge 4 in full
08 Apr 2015 MR04 Satisfaction of charge 5 in full
15 Dec 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100