Advanced company searchLink opens in new window

MELBURY ROAD PROPERTIES 1995 LIMITED

Company number 03067759

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)
19 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
03 Oct 2024 MR04 Satisfaction of charge 030677590012 in full
03 Oct 2024 MR04 Satisfaction of charge 030677590013 in full
18 Jun 2024 CS01 Confirmation statement made on 13 June 2024 with updates
07 Jun 2024 PSC01 Notification of Nigel Hall as a person with significant control on 15 May 2024
07 Jun 2024 PSC09 Withdrawal of a person with significant control statement on 7 June 2024
24 Jan 2024 AD01 Registered office address changed from 9 Golden Square London W1F 9HZ to 35 Kensington Gardens Square London W2 4BQ on 24 January 2024
24 Jan 2024 CH01 Director's details changed for Mr Gideon Andrew Leigh Wood on 24 January 2024
24 Jan 2024 CH01 Director's details changed for Mr Philip Adam Leigh Wood on 24 January 2024
24 Jan 2024 CH01 Director's details changed for Mr David Bernard Leigh Wood on 24 January 2024
24 Jan 2024 CH01 Director's details changed for Miss Catherine Rachel Tiffany Leigh Wood on 24 January 2024
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with updates
13 Jun 2023 CH01 Director's details changed for Mr Gideon Andrew Leigh Wood on 12 June 2023
21 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
29 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with updates
10 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
25 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
23 Feb 2021 AA Unaudited abridged accounts made up to 31 March 2020
16 Jul 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
10 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
27 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
28 Nov 2018 AA Unaudited abridged accounts made up to 31 March 2018
31 Oct 2018 PSC08 Notification of a person with significant control statement
31 Oct 2018 PSC07 Cessation of Link Administration Holdings Limited as a person with significant control on 1 June 2018