- Company Overview for MELROSE COURT FREEHOLD LIMITED (05096109)
- Filing history for MELROSE COURT FREEHOLD LIMITED (05096109)
- People for MELROSE COURT FREEHOLD LIMITED (05096109)
- More for MELROSE COURT FREEHOLD LIMITED (05096109)
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) |
---|---|---|---|
17 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jul 2017 | DS01 | Application to strike the company off the register | |
24 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
15 Mar 2017 | AA | Total exemption full accounts made up to 31 May 2016 | |
18 May 2016 | AP01 | Appointment of Mr Adrian Gibbon as a director on 18 May 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
11 Mar 2016 | AP01 | Appointment of Mr Riten Aghera as a director on 8 March 2016 | |
15 Feb 2016 | TM01 | Termination of appointment of Joanna Louise Merrick as a director on 15 February 2016 | |
24 Nov 2015 | CH01 | Director's details changed for Mrs Joanna Louise Merrick on 24 November 2015 | |
24 Nov 2015 | CH01 | Director's details changed for Susan Frances Ball on 24 November 2015 | |
21 Nov 2015 | AA | Total exemption full accounts made up to 31 May 2015 | |
15 May 2015 | TM01 | Termination of appointment of Neil Frederick George Harrison as a director on 27 April 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
15 Apr 2015 | AD02 | Register inspection address has been changed from 5 Priory Road High Wycombe Buckinghamshire HP13 6SE England to 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE | |
01 Dec 2014 | AA | Total exemption full accounts made up to 31 May 2014 | |
14 Aug 2014 | CH04 | Secretary's details changed for Leasehold Management Services Limited on 4 August 2014 | |
14 Aug 2014 | AD01 | Registered office address changed from 5 Priory Road High Wycombe Buckinghamshire HP13 6SE to 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 14 August 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
20 Jan 2014 | AA | Total exemption full accounts made up to 31 May 2013 | |
09 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 6 April 2013
|
|
09 Apr 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders | |
28 Jan 2013 | AA | Total exemption full accounts made up to 31 May 2012 | |
08 May 2012 | AA | Total exemption full accounts made up to 31 May 2011 | |
23 Apr 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders |