Advanced company searchLink opens in new window

MELFIELD PROPERTY SERVICES LIMITED

Company number 05587719

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)
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Dec 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,000
18 Dec 2013 AD01 Registered office address changed from C/O S Johnston & Co 24 Picton House Hussar Court Westside View Waterlooville Hampshire PO7 7SQ England on 18 December 2013
22 Dec 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
05 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Apr 2012 AA01 Previous accounting period extended from 30 September 2011 to 31 March 2012
18 Apr 2012 AD01 Registered office address changed from C/O S Johnston & C0 24 Picton House Hussar Court, Westside View Waterlooville Hampshire PO7 7SQ England on 18 April 2012
18 Apr 2012 AD01 Registered office address changed from Po Box Po Box 843 86 Felpham Road Bognor Regis West Sussex PO21 9GZ England on 18 April 2012
09 Nov 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
23 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
09 May 2011 AD01 Registered office address changed from 10 the Gorseway St. Helens Road Hayling Island Hampshire PO11 0DH on 9 May 2011
05 Apr 2011 CERTNM Company name changed melfield holdings LIMITED\certificate issued on 05/04/11
  • RES15 ‐ Change company name resolution on 2011-04-01
  • NM01 ‐ Change of name by resolution
04 Jan 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-20
06 Dec 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-27
06 Dec 2010 CONNOT Change of name notice
26 Nov 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
25 Nov 2010 CH01 Director's details changed for Christopher John Ford on 25 November 2010
01 Jun 2010 AD01 Registered office address changed from 27 Hampshire Terrace Portsmouth Hampshire PO1 2QF on 1 June 2010
07 May 2010 AA Total exemption full accounts made up to 30 September 2009
02 Nov 2009 AR01 Annual return made up to 10 October 2009 with full list of shareholders
15 Jul 2009 AA Total exemption full accounts made up to 30 September 2008
10 Nov 2008 363a Return made up to 10/10/08; no change of members
10 Mar 2008 AA Total exemption full accounts made up to 30 September 2007
19 Nov 2007 363s Return made up to 10/10/07; no change of members