MERRICK REAL ESTATE - History of Changes


DateDescription
2025-09-26 delete source_ip 194.76.27.217
2025-09-26 insert source_ip 185.4.176.241
2024-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/24, NO UPDATES
2024-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2024 FROM DENNATHORNE DOWN ROAD TAVISTOCK PL19 9AG ENGLAND
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/23, NO UPDATES
2023-10-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-04 delete source_ip 158.255.46.69
2023-09-04 insert source_ip 194.76.27.217
2023-05-30 insert otherexecutives David Parry
2023-05-30 delete email mi..@merrickgroup.co.uk
2023-05-30 delete industry_tag Advisory and Asset Management
2023-05-30 delete person Mike Austell
2023-05-30 insert address 12 Hay Hill Mayfair London W1J 8NR
2023-05-30 insert email da..@merrickrealestate.co.uk
2023-05-30 insert industry_tag Advisory, Investment and Asset Management
2023-05-30 insert person David Parry
2023-05-30 insert phone +44 (0)203 6648107
2023-05-30 update primary_contact null => 12 Hay Hill Mayfair London W1J 8NR
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/22, NO UPDATES
2022-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS FAYONA DAVIDA ANNE NORRIS / 01/05/2022
2022-05-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK ALEXANDER NORRIS / 01/05/2022
2022-05-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS FAYONA DAVIDA ANNE NORRIS / 01/05/2022
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/21, NO UPDATES
2021-07-11 insert general_emails in..@merrickrealestate.co.uk
2021-07-11 insert email in..@merrickrealestate.co.uk
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 delete general_emails in..@merrickrealestate.co.uk
2021-06-07 delete email in..@merrickrealestate.co.uk
2020-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-29 delete source_ip 109.203.100.123
2020-09-29 insert source_ip 158.255.46.69
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES
2019-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES
2019-07-18 delete source_ip 5.77.40.113
2019-07-18 insert source_ip 109.203.100.123
2019-01-07 delete address OLD PRINTERS YARD 156 SOUTH STREET DORKING SURREY RH4 2HF
2019-01-07 insert address DENNATHORNE DOWN ROAD TAVISTOCK ENGLAND PL19 9AG
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-07 update registered_address
2018-12-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2018 FROM OLD PRINTERS YARD 156 SOUTH STREET DORKING SURREY RH4 2HF
2018-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES
2018-12-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK ALEXANDER NORRIS / 07/12/2018
2018-12-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS FAYONA DAVIDA ANNE NORRIS / 07/12/2018
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-03-12 update website_status OK => DomainNotFound
2016-01-16 delete source_ip 66.155.22.19
2016-01-16 insert source_ip 5.77.40.113
2016-01-08 update account_category TOTAL EXEMPTION SMALL => null
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-08 update returns_last_madeup_date 2014-11-11 => 2015-11-11
2016-01-08 update returns_next_due_date 2015-12-09 => 2016-12-09
2015-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-12-31 update statutory_documents 11/11/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-03-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-02-13 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2015-02-02 update statutory_documents 31/03/14 STATEMENT OF CAPITAL GBP 1111
2015-01-07 update returns_last_madeup_date 2013-11-11 => 2014-11-11
2015-01-07 update returns_next_due_date 2014-12-09 => 2015-12-09
2014-12-12 update statutory_documents 11/11/14 FULL LIST
2014-09-22 insert otherexecutives Víctor Manuel Pola Fraile
2014-09-22 insert email mi..@merrickgroup.co.uk
2014-09-22 insert email vi..@merrickrealestate.co.uk
2014-09-22 insert person Mike Austell
2014-09-22 insert person Víctor Manuel Pola Fraile
2014-08-15 delete otherexecutives Jeremy Douse
2014-08-15 delete email je..@merrickgroup.co.uk
2014-08-15 delete person Jeremy Douse
2014-02-14 update website_status DomainNotFound => OK
2014-02-07 delete address OLD PRINTERS YARD 156 SOUTH STREET DORKING SURREY ENGLAND RH4 2HF
2014-02-07 insert address OLD PRINTERS YARD 156 SOUTH STREET DORKING SURREY RH4 2HF
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-11-11 => 2013-11-11
2014-02-07 update returns_next_due_date 2013-12-09 => 2014-12-09
2014-01-03 update statutory_documents 11/11/13 FULL LIST
2013-12-20 update website_status OK => DomainNotFound
2013-12-05 delete email an..@merrickrealestate.co.uk
2013-12-05 delete person Anthony Tsang
2013-11-21 delete source_ip 46.20.126.68
2013-11-21 insert source_ip 66.155.22.19
2013-10-23 delete email je..@merrickrealestate.co.uk
2013-10-23 delete email ma..@merrickrealestate.co.uk
2013-10-23 delete email ma..@merrickrealestate.co.uk
2013-10-23 insert email je..@merrickgroup.co.uk
2013-10-23 insert email ma..@merrickgroup.co.uk
2013-10-23 insert email ma..@merrickgroup.co.uk
2013-10-23 update person_description Mark Norris => Mark Norris
2013-10-03 delete email ma..@merrickrealestate.co.uk
2013-10-03 delete person Martin Fleishman
2013-09-06 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-09-06 update accounts_last_madeup_date null => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-08-11 => 2014-12-31
2013-08-07 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-24 update returns_last_madeup_date null => 2012-11-11
2013-06-24 update returns_next_due_date 2012-12-09 => 2013-12-09
2013-05-14 delete otherexecutives Frank Devoy
2013-05-14 delete email fr..@merrickrealestate.co.uk
2013-05-14 delete person Frank Devoy
2013-04-24 delete chairman Richard Linnell
2013-04-24 insert otherexecutives Jeremy Douse
2013-04-24 insert otherexecutives Mike Plummer
2013-04-24 delete person Richard Linnell
2013-04-24 insert email je..@merrickrealestate.co.uk
2013-04-24 insert email mi..@merrickrealestate.co.uk
2013-04-24 insert person Jeremy Douse
2013-04-24 insert person Mike Plummer
2013-01-23 update website_status FlippedRobotsTxt
2012-12-07 update statutory_documents 11/11/12 FULL LIST
2012-10-25 insert email an..@merrickrealestate.co.uk
2012-10-25 insert email fr..@merrickrealestate.co.uk
2012-10-25 insert person Anthony Tsang
2012-10-25 insert person Frank Devoy
2012-10-25 update person_title Richard Linnell
2012-10-25 update person_description Anthony Tsang
2012-10-25 update person_title Anthony Tsang
2012-10-25 delete email ri..@merrickrealestate.co.uk
2011-11-15 update statutory_documents CURREXT FROM 30/11/2012 TO 31/03/2013
2011-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FAY NORRIS / 15/11/2011
2011-11-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION