Advanced company searchLink opens in new window

MELHAM GROUP LIMITED

Company number 00468931

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)
05 Jul 2017 MR04 Satisfaction of charge 1 in full
05 Jul 2017 MR04 Satisfaction of charge 3 in full
05 Jul 2017 MR04 Satisfaction of charge 6 in full
05 Jul 2017 MR04 Satisfaction of charge 2 in full
05 Jul 2017 MR04 Satisfaction of charge 5 in full
05 Jul 2017 MR04 Satisfaction of charge 7 in full
05 Jul 2017 MR04 Satisfaction of charge 8 in full
24 May 2017 MR04 Satisfaction of charge 11 in full
11 Jan 2017 CS01 Confirmation statement made on 30 December 2016 with updates
06 Jan 2017 AA Full accounts made up to 30 June 2016
24 May 2016 CH01 Director's details changed for Mr Roy Stewart Mochor on 24 May 2016
10 Feb 2016 AA Full accounts made up to 30 June 2015
11 Jan 2016 AR01 Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 344,000
22 Jan 2015 AA Full accounts made up to 30 June 2014
07 Jan 2015 AR01 Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 344,000
04 Jan 2014 AA Group of companies' accounts made up to 30 June 2013
02 Jan 2014 AR01 Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 344,000
28 Jun 2013 CH01 Director's details changed for Mr Anil Puri on 24 December 2012
05 Mar 2013 AA Full accounts made up to 30 June 2012
02 Jan 2013 AR01 Annual return made up to 30 December 2012 with full list of shareholders
02 Jan 2013 CH01 Director's details changed for Mr Anil Puri on 22 December 2012
05 Nov 2012 MISC Auditors resignation
04 Apr 2012 AA Group of companies' accounts made up to 30 June 2011
04 Jan 2012 AR01 Annual return made up to 30 December 2011 with full list of shareholders
24 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 12