- Company Overview for MELIA SMITH & JONES LIMITED (04041907)
- Filing history for MELIA SMITH & JONES LIMITED (04041907)
- People for MELIA SMITH & JONES LIMITED (04041907)
- More for MELIA SMITH & JONES LIMITED (04041907)
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) |
---|---|---|---|
09 Jan 2020 | PSC07 | Cessation of Neil Chambers as a person with significant control on 9 January 2020 | |
09 Jan 2020 | PSC07 | Cessation of Alexander William Bell as a person with significant control on 9 January 2020 | |
09 Jan 2020 | PSC04 | Change of details for Mr Alexander William Bell as a person with significant control on 9 January 2020 | |
09 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 9 January 2020
|
|
29 Jul 2019 | CS01 | Confirmation statement made on 27 July 2019 with updates | |
06 Mar 2019 | AA | Micro company accounts made up to 31 August 2018 | |
23 Jan 2019 | SH06 |
Cancellation of shares. Statement of capital on 13 December 2018
|
|
14 Jan 2019 | SH03 | Purchase of own shares. | |
13 Dec 2018 | CH01 | Director's details changed for Mr Alexander William Bell on 28 February 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 27 July 2018 with no updates | |
01 Mar 2018 | AA | Micro company accounts made up to 31 August 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 27 July 2017 with updates | |
03 Aug 2017 | PSC01 | Notification of Neil Chambers as a person with significant control on 1 March 2017 | |
03 Aug 2017 | PSC01 | Notification of Alexander William Bell as a person with significant control on 1 March 2017 | |
03 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 3 August 2017 | |
12 Apr 2017 | SH06 |
Cancellation of shares. Statement of capital on 1 March 2017
|
|
12 Apr 2017 | SH03 | Purchase of own shares. | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
16 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2017 | AD01 | Registered office address changed from Vinery Court 58 Cardigan Lane Leeds West Yorkshire LS4 2LD to Vinery Court 58 Cardigan Lane Leeds West Yorkshire LS4 2LD on 9 March 2017 | |
09 Mar 2017 | CH01 | Director's details changed for Mr Alexander William Bell on 9 March 2017 | |
09 Mar 2017 | CH01 | Director's details changed for Mr Benedict Mabbs on 9 March 2017 | |
09 Mar 2017 | CH01 | Director's details changed for Mr Alexander William Bell on 9 March 2017 | |
24 Nov 2016 | AP01 | Appointment of Mr Benedict Mabbs as a director on 15 November 2016 | |
14 Nov 2016 | TM01 | Termination of appointment of Anthony Brian Melia as a director on 31 August 2016 |