- Company Overview for MELBURY HOUSE LIMITED (02799328)
- Filing history for MELBURY HOUSE LIMITED (02799328)
- People for MELBURY HOUSE LIMITED (02799328)
- More for MELBURY HOUSE LIMITED (02799328)
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) |
---|---|---|---|
28 Mar 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
25 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Mar 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
10 Jul 2012 | TM01 | Termination of appointment of Brenda Collier as a director | |
05 Apr 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
28 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Jan 2012 | AP01 | Appointment of Ann Young as a director | |
10 Jan 2012 | AP01 | Appointment of Brenda Collier as a director | |
10 Jan 2012 | TM01 | Termination of appointment of Monica Hall as a director | |
10 Jan 2012 | TM02 | Termination of appointment of Monica Hall as a secretary | |
28 Dec 2011 | AD01 | Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ on 28 December 2011 | |
07 Dec 2011 | TM01 | Termination of appointment of Michael Hall as a director | |
16 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 Mar 2011 | AR01 | Annual return made up to 15 March 2011 with full list of shareholders | |
16 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
31 Mar 2010 | AR01 | Annual return made up to 15 March 2010 with full list of shareholders | |
31 Mar 2010 | AD01 | Registered office address changed from Fairfield House Kingston Crescent Portsmouth Hampshire PO2 8AA on 31 March 2010 | |
02 Feb 2010 | AD01 | Registered office address changed from Argyll House 158 Richmond Park Road Bournemouth Dorset BH8 8TW on 2 February 2010 | |
26 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
21 May 2009 | 363a | Return made up to 15/03/09; full list of members | |
19 Feb 2009 | 288c | Director and secretary's change of particulars / monica hall / 18/02/2009 | |
19 Feb 2009 | 288c | Director's change of particulars / michael hall / 18/02/2009 | |
22 Aug 2008 | 363a | Return made up to 15/03/08; full list of members | |
14 Apr 2008 | AA | Total exemption small company accounts made up to 31 December 2007 |