Advanced company searchLink opens in new window

MELTHAM PROPERTIES (2012) LIMITED

Company number 03891334

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)
21 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
02 Aug 2024 CH01 Director's details changed for Mr Richard Collinge on 2 August 2024
24 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
19 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
01 Dec 2022 CS01 Confirmation statement made on 19 November 2022 with updates
30 Nov 2022 PSC05 Change of details for Meltham Mill (Holdings) Limited as a person with significant control on 7 November 2022
30 Nov 2022 PSC02 Notification of Meltham Mill (Holdings) Limited as a person with significant control on 6 September 2022
30 Nov 2022 PSC07 Cessation of Meltham Properties Group (2022) Limited as a person with significant control on 6 September 2022
30 Nov 2022 PSC02 Notification of Meltham Properties Group (2022) Limited as a person with significant control on 6 September 2022
30 Nov 2022 PSC07 Cessation of Meltham Properties (Holdings) Limited as a person with significant control on 6 September 2022
25 Nov 2022 CH01 Director's details changed for Mr Richard Collinge on 2 November 2022
25 Nov 2022 PSC05 Change of details for Meltham Properties (Holdings) Limited as a person with significant control on 2 November 2022
25 Nov 2022 AD01 Registered office address changed from St George's House 215-219 Chester Road Manchester M15 4JE United Kingdom to C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 25 November 2022
07 Sep 2022 MR01 Registration of charge 038913340001, created on 6 September 2022
05 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
01 Dec 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
13 May 2021 AA Total exemption full accounts made up to 31 December 2020
01 Feb 2021 AD01 Registered office address changed from Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP to St George's House 215-219 Chester Road Manchester M15 4JE on 1 February 2021
20 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with updates
09 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
06 Mar 2020 TM01 Termination of appointment of Timothy Benson Kay as a director on 5 March 2020
19 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with updates
01 May 2019 AA Total exemption full accounts made up to 31 December 2018
20 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with updates
23 Apr 2018 AA Total exemption full accounts made up to 31 December 2017