MELBURY ROAD PROPERTIES 1995 LIMITED
Company number 03067759
- Company Overview for MELBURY ROAD PROPERTIES 1995 LIMITED (03067759)
- Filing history for MELBURY ROAD PROPERTIES 1995 LIMITED (03067759)
- People for MELBURY ROAD PROPERTIES 1995 LIMITED (03067759)
- Charges for MELBURY ROAD PROPERTIES 1995 LIMITED (03067759)
- More for MELBURY ROAD PROPERTIES 1995 LIMITED (03067759)
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) |
---|---|---|---|
10 May 2014 | MR04 | Satisfaction of charge 11 in full | |
10 May 2014 | MR04 | Satisfaction of charge 10 in full | |
14 Mar 2014 | TM01 | Termination of appointment of Susan Spencer-Smith as a director | |
04 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Oct 2013 | AP01 | Appointment of Mr Philip Adam Leigh Wood as a director | |
25 Oct 2013 | AP01 | Appointment of Mr David Bernard Leigh Wood as a director | |
25 Oct 2013 | AP01 | Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director | |
24 Jun 2013 | AR01 | Annual return made up to 13 June 2013 with full list of shareholders | |
24 Jun 2013 | AD01 | Registered office address changed from Beachcroft Wansbrough Solicitors 100 Fetter Lane London EC4A 1BN on 24 June 2013 | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Jun 2012 | AR01 | Annual return made up to 13 June 2012 with full list of shareholders | |
14 Jun 2012 | TM02 | Termination of appointment of Gideon Wood as a secretary | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Jun 2011 | AR01 | Annual return made up to 13 June 2011 with full list of shareholders | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
17 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
17 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
17 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
09 Jul 2010 | AR01 | Annual return made up to 13 June 2010 with full list of shareholders | |
09 Jul 2010 | AP01 | Appointment of Miss Susan Ann Spencer-Smith as a director | |
08 Jul 2010 | TM01 | Termination of appointment of Philip Wood as a director | |
13 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
31 Jul 2009 | 363a | Return made up to 13/06/09; full list of members | |
03 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 7 |