- Company Overview for MELLCREST LIMITED (02212481)
- Filing history for MELLCREST LIMITED (02212481)
- People for MELLCREST LIMITED (02212481)
- Charges for MELLCREST LIMITED (02212481)
- More for MELLCREST LIMITED (02212481)
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) |
---|---|---|---|
17 Dec 2024 | AA | Total exemption full accounts made up to 31 August 2024 | |
10 Dec 2024 | CS01 | Confirmation statement made on 10 December 2024 with no updates | |
14 Dec 2023 | CS01 | Confirmation statement made on 10 December 2023 with no updates | |
27 Nov 2023 | AA | Total exemption full accounts made up to 31 August 2023 | |
12 Dec 2022 | CS01 | Confirmation statement made on 10 December 2022 with updates | |
07 Dec 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
08 Feb 2022 | AP01 | Appointment of Mr Jamie Paul Gold as a director on 25 January 2022 | |
14 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
07 Dec 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
08 Oct 2021 | CH01 | Director's details changed for Sally-Anne Hackman on 8 October 2021 | |
02 Feb 2021 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
19 Jan 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
28 Jan 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
20 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with updates | |
06 Sep 2019 | SH10 | Particulars of variation of rights attached to shares | |
06 Sep 2019 | SH10 | Particulars of variation of rights attached to shares | |
06 Sep 2019 | SH10 | Particulars of variation of rights attached to shares | |
06 Sep 2019 | SH10 | Particulars of variation of rights attached to shares | |
03 Sep 2019 | CH01 | Director's details changed for Mr. Benjamin Lewis Flatter on 9 July 2019 | |
30 Aug 2019 | CH01 | Director's details changed for Mr. Ben Flatter on 29 July 2019 | |
23 Jul 2019 | PSC07 | Cessation of Robert David Hackman as a person with significant control on 21 June 2019 | |
23 Jul 2019 | PSC02 | Notification of Park Street Holdings Limited as a person with significant control on 21 June 2019 | |
09 Jul 2019 | CH01 | Director's details changed for Sally-Anne Hackman on 9 July 2019 | |
09 Jul 2019 | CH03 | Secretary's details changed for Suzanne Matilda Hackman on 9 July 2019 | |
09 Jul 2019 | CH01 | Director's details changed for Suzanne Matilda Hackman on 9 July 2019 |