MELLINGS WOOD PROPERTY MANAGEMENT COMPANY LIMITED
Company number 02490901
- Company Overview for MELLINGS WOOD PROPERTY MANAGEMENT COMPANY LIMITED (02490901)
- Filing history for MELLINGS WOOD PROPERTY MANAGEMENT COMPANY LIMITED (02490901)
- People for MELLINGS WOOD PROPERTY MANAGEMENT COMPANY LIMITED (02490901)
- More for MELLINGS WOOD PROPERTY MANAGEMENT COMPANY LIMITED (02490901)
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) |
---|---|---|---|
25 Nov 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
22 Apr 2024 | CS01 | Confirmation statement made on 9 April 2024 with no updates | |
11 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Apr 2023 | CS01 | Confirmation statement made on 9 April 2023 with no updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 9 April 2022 with updates | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with no updates | |
07 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with updates | |
09 Mar 2020 | CH04 | Secretary's details changed for Homestead Consultancy Services Limited on 9 March 2020 | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with updates | |
31 Jan 2019 | TM01 | Termination of appointment of Mary Irene Hytner as a director on 31 January 2019 | |
07 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with updates | |
26 Feb 2018 | AP01 | Appointment of Ms Susan Kay Bourne as a director on 12 January 2018 | |
27 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Oct 2017 | AD01 | Registered office address changed from 50 Wood Street Lytham St. Annes Lancashire FY8 1QG to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 19 October 2017 | |
22 Sep 2017 | TM01 | Termination of appointment of Brenda Walker as a director on 7 July 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
12 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
16 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
|