- Company Overview for MELFORD COURT FREEHOLD LIMITED (05151555)
- Filing history for MELFORD COURT FREEHOLD LIMITED (05151555)
- People for MELFORD COURT FREEHOLD LIMITED (05151555)
- More for MELFORD COURT FREEHOLD LIMITED (05151555)
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) |
---|---|---|---|
03 Mar 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 11 June 2021 with updates | |
27 Apr 2021 | AP04 | Appointment of Rendall & Rittner Ltd. as a secretary on 1 April 2021 | |
27 Apr 2021 | AD01 | Registered office address changed from Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW England to Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE on 27 April 2021 | |
27 Apr 2021 | TM02 | Termination of appointment of Bourne Estates Ltd as a secretary on 31 March 2021 | |
07 Jan 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
16 Oct 2020 | TM01 | Termination of appointment of Anthony Tilley as a director on 13 October 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with no updates | |
13 Feb 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with updates | |
10 Dec 2018 | AA | Total exemption full accounts made up to 30 September 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with no updates | |
06 Jan 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
23 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
28 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
04 Jan 2016 | AP04 | Appointment of Bourne Estates Ltd as a secretary on 1 January 2016 | |
04 Jan 2016 | TM02 | Termination of appointment of Benjamin Michael Knight as a secretary on 1 January 2016 | |
04 Jan 2016 | AD01 | Registered office address changed from First Floor 8 Poole Hill Bournemouth Dorset BH2 5PS to Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW on 4 January 2016 | |
04 Dec 2015 | TM01 | Termination of appointment of Anthony Tilley as a director on 1 December 2015 | |
03 Dec 2015 | TM01 | Termination of appointment of Benjamin Michael Knight as a director on 16 November 2015 | |
21 Oct 2015 | CH01 | Director's details changed for Mr Albert Goerge Londors on 21 October 2015 | |
25 Aug 2015 | CH01 | Director's details changed for Mr Lamber Londors on 28 February 2015 | |
25 Aug 2015 | AP01 | Appointment of Mr Lamber Londors as a director on 28 February 2015 |