Advanced company searchLink opens in new window

MELROSE COURT MANAGEMENT (WILMSLOW) LIMITED

Company number 01943989

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)
14 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 80
14 Oct 2014 TM01 Termination of appointment of Margaret Elizabeth Walker as a director on 22 September 2014
06 Aug 2014 AA Total exemption full accounts made up to 31 March 2014
03 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 80
03 Jul 2013 AA Total exemption full accounts made up to 31 March 2013
11 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
19 Jun 2012 AA Total exemption full accounts made up to 31 March 2012
12 Jun 2012 CH01 Director's details changed for Kathryn Heather Elizabeth Delacy Anderton on 31 May 2012
04 Oct 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders
04 Oct 2011 TM01 Termination of appointment of Maria Longman as a director
29 Jun 2011 AA Total exemption full accounts made up to 31 March 2011
04 Oct 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
29 Jul 2010 AA Total exemption full accounts made up to 31 March 2010
16 Oct 2009 AR01 Annual return made up to 3 October 2009 with full list of shareholders
16 Oct 2009 CH01 Director's details changed for Kathryn Heather Elizabeth Delacy Anderton on 3 October 2009
16 Oct 2009 CH01 Director's details changed for Maria Louise Longman on 3 October 2009
16 Oct 2009 CH01 Director's details changed for Margaret Elizabeth Walker on 3 October 2009
16 Oct 2009 CH01 Director's details changed for Carl Andrew Davies on 3 October 2009
16 Oct 2009 CH01 Director's details changed for Angela Cuddy on 3 October 2009
16 Oct 2009 CH04 Secretary's details changed for Wren Properties Ltd on 1 October 2009
08 Jun 2009 AA Total exemption full accounts made up to 31 March 2009
20 May 2009 288b Appointment terminated director kate singleton
15 Oct 2008 363a Return made up to 03/10/08; full list of members
15 Oct 2008 287 Registered office changed on 15/10/2008 from 346 deansgate manchester M3 4LY united kingdom
15 Oct 2008 288a Secretary appointed wren properties LTD