Advanced company searchLink opens in new window

MELVILLE GARAGE MANAGEMENT LIMITED

Company number 02574508

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)
27 Feb 2018 AP01 Appointment of Mr John Olney as a director on 7 September 2017
27 Feb 2018 TM01 Termination of appointment of John Daniel Brocklebank as a director on 7 September 2017
27 Feb 2018 TM01 Termination of appointment of Anne Caroline Scallon as a director on 7 September 2017
03 May 2017 AA Accounts for a dormant company made up to 31 January 2017
21 Feb 2017 CS01 Confirmation statement made on 17 January 2017 with updates
12 Apr 2016 AA Accounts for a dormant company made up to 31 January 2016
12 Feb 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 36
11 Feb 2016 TM01 Termination of appointment of John Gerald Cahill as a director on 26 August 2015
11 Mar 2015 AA Accounts for a dormant company made up to 31 January 2015
26 Feb 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 36
25 Nov 2014 AD01 Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD to C/O J R G Auber Ltd 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 25 November 2014
24 Nov 2014 TM02 Termination of appointment of Ablesafe Limited as a secretary on 24 November 2014
28 Apr 2014 AA Accounts for a dormant company made up to 31 January 2014
21 Jan 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 36
27 Aug 2013 AP01 Appointment of Mrs Helen Wood as a director
12 Mar 2013 AA Accounts for a dormant company made up to 31 January 2013
29 Jan 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
30 Mar 2012 AA Accounts for a dormant company made up to 31 January 2012
26 Jan 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
05 Apr 2011 AA Accounts for a dormant company made up to 31 January 2011
25 Jan 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
24 Jan 2011 CH01 Director's details changed for Angela Susanne Bird on 1 February 2010
24 Jan 2011 CH01 Director's details changed for John Gerald Cahill on 1 February 2010
24 Jan 2011 CH01 Director's details changed for Mr Robert Angus Keith Scallon on 1 February 2010
24 Jan 2011 CH01 Director's details changed for Mrs Anne Caroline Scallon on 1 February 2010