- Company Overview for LONDON & HENLEY (MELLOR HOUSE) LIMITED (03871759)
- Filing history for LONDON & HENLEY (MELLOR HOUSE) LIMITED (03871759)
- People for LONDON & HENLEY (MELLOR HOUSE) LIMITED (03871759)
- Charges for LONDON & HENLEY (MELLOR HOUSE) LIMITED (03871759)
- Insolvency for LONDON & HENLEY (MELLOR HOUSE) LIMITED (03871759)
- More for LONDON & HENLEY (MELLOR HOUSE) LIMITED (03871759)
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) |
---|---|---|---|
26 Nov 2002 | 190 | Location of debenture register | |
30 Jan 2002 | AA | Accounts for a small company made up to 31 March 2001 | |
20 Nov 2001 | 363a | Return made up to 04/11/01; full list of members | |
21 Feb 2001 | 287 | Registered office changed on 21/02/01 from: 13 stratford place london W1N 9AF | |
04 Dec 2000 | 363s |
Return made up to 04/11/00; full list of members
|
|
04 Dec 2000 | 353 | Location of register of members | |
25 Sep 2000 | 225 | Accounting reference date extended from 30/11/00 to 31/03/01 | |
18 May 2000 | 353 | Location of register of members | |
26 Apr 2000 | 287 | Registered office changed on 26/04/00 from: 58/60 berners street london W1P 4JS | |
29 Mar 2000 | 395 | Particulars of mortgage/charge | |
29 Mar 2000 | 395 | Particulars of mortgage/charge | |
23 Mar 2000 | CERTNM | Company name changed beecask LIMITED\certificate issued on 24/03/00 | |
21 Mar 2000 | 288a | New secretary appointed;new director appointed | |
21 Mar 2000 | 288a | New director appointed | |
21 Mar 2000 | 288b | Director resigned | |
21 Mar 2000 | 288b | Secretary resigned | |
04 Nov 1999 | NEWINC | Incorporation |