MELFIELD PROPERTY SERVICES LIMITED
Company number 05587719
- Company Overview for MELFIELD PROPERTY SERVICES LIMITED (05587719)
- Filing history for MELFIELD PROPERTY SERVICES LIMITED (05587719)
- People for MELFIELD PROPERTY SERVICES LIMITED (05587719)
- More for MELFIELD PROPERTY SERVICES LIMITED (05587719)
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
|
|
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
|
|
04 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
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 |