Advanced company searchLink opens in new window

MELBOURNE WOODS PARTNERSHIP (INVESTMENTS) LIMITED

Company number 03714521

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 Jun 2013 AD01 Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom on 27 June 2013
28 Feb 2013 CH01 Director's details changed for Mrs Cobi-Jane Sarah Snelson on 28 February 2013
26 Feb 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
26 Feb 2013 AD01 Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool L1 3DN United Kingdom on 26 February 2013
26 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Jun 2012 CH01 Director's details changed for Miss Polly Anne Christina Scambler on 1 June 2012
11 Jun 2012 AD01 Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom on 11 June 2012
29 Mar 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
29 Mar 2012 CH01 Director's details changed for Miss Polly Anne Christina Scambler on 1 March 2012
21 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
19 May 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
19 May 2011 CH01 Director's details changed for Miss Polly Anne Christina Scambler on 1 February 2011
19 May 2011 CH01 Director's details changed for Mrs Cobi-Jane Sarah Snelson on 1 February 2011
19 May 2011 AD01 Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Tower Street Liverpool Merseyside L3 4BJ United Kingdom on 19 May 2011
30 Apr 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders
30 Apr 2010 AD01 Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Liverpool L3 4BJ on 30 April 2010
30 Apr 2010 CH01 Director's details changed for Cobi-Jane Sarah Snelson on 1 February 2010
30 Apr 2010 CH01 Director's details changed for Polly Anne Christina Scambler on 1 February 2010
01 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
28 May 2009 363a Return made up to 17/02/09; full list of members
28 May 2009 353 Location of register of members
21 Apr 2009 288b Appointment terminated director peter bullivant
16 Apr 2009 288a Director appointed polly anne christina scambler
06 Apr 2009 288a Director appointed cobi-jane sarah snelson
20 Mar 2009 AA Total exemption small company accounts made up to 31 December 2008