Advanced company searchLink opens in new window

MELROSE PLC

Company number 04763064

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)
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
  • GBP 16,135,000
09 Sep 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 50,000
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
  • GBP 50,000
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