- Company Overview for MELROSE PLC (04763064)
- Filing history for MELROSE PLC (04763064)
- People for MELROSE PLC (04763064)
- Charges for MELROSE PLC (04763064)
- Registers for MELROSE PLC (04763064)
- More for MELROSE PLC (04763064)
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) |
---|---|---|---|
24 Aug 2019 | AD03 | Register(s) moved to registered inspection location C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB | |
23 Aug 2019 | AD02 | Register inspection address has been changed to C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB | |
09 Jul 2019 | CH01 | Director's details changed for Mr Matthew John Richards on 9 July 2019 | |
03 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
23 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with updates | |
23 May 2019 | PSC05 | Change of details for Melrose Holdings Limited as a person with significant control on 6 April 2016 | |
23 May 2019 | CH01 | Director's details changed for Mr Geoffrey Peter Martin on 1 January 2019 | |
04 Jul 2018 | TM01 | Termination of appointment of Alistair Garfield Peart as a director on 31 May 2018 | |
03 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
02 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with updates | |
10 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
11 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
14 Oct 2016 | AP03 | Appointment of Jonathon Colin Fyfe Crawford as a secretary on 10 October 2016 | |
14 Oct 2016 | TM02 | Termination of appointment of Adam David Christopher Westley as a secretary on 10 October 2016 | |
12 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 24 August 2016
|
|
09 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
20 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
26 Apr 2016 | AD01 | Registered office address changed from 11th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT to 11th Floor the Colmore Building Colmore Circus Queensway Birmingham B4 6AT on 26 April 2016 | |
03 Feb 2016 | AA | Interim accounts made up to 31 December 2015 | |
02 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
01 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
01 May 2015 | AD04 | Register(s) moved to registered office address 11Th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT | |
01 May 2015 | AD02 | Register inspection address has been changed from Precision House Arden Road Alcester Warwickshire B49 6HN to 11Th Floor Colmore Plaza Colmore Circus Queensway Birmingham B4 6AT | |
07 Jul 2014 | AA | Full accounts made up to 31 December 2013 |