Advanced company searchLink opens in new window

MELLOR PROPERTIES NO. 1 LIMITED

Company number 05989384

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)
21 May 2014 AA Accounts for a dormant company made up to 30 November 2013
20 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
18 Jul 2013 AA Accounts for a dormant company made up to 30 November 2012
10 Dec 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
25 Jun 2012 AA Accounts for a dormant company made up to 30 November 2011
30 Nov 2011 AR01 Annual return made up to 6 November 2011 with full list of shareholders
01 Apr 2011 AA Accounts for a dormant company made up to 30 November 2010
29 Nov 2010 AR01 Annual return made up to 6 November 2010 with full list of shareholders
14 Apr 2010 AA Accounts for a dormant company made up to 30 November 2009
23 Nov 2009 AR01 Annual return made up to 6 November 2009 with full list of shareholders
23 Nov 2009 CH01 Director's details changed for Paul Morton on 2 October 2009
08 Jul 2009 AA Accounts for a dormant company made up to 30 November 2008
13 Nov 2008 363a Return made up to 06/11/08; full list of members
02 Sep 2008 AA Accounts for a dormant company made up to 30 November 2007
06 Dec 2007 363a Return made up to 06/11/07; full list of members
27 Feb 2007 155(6)a Declaration of assistance for shares acquisition
17 Feb 2007 288b Secretary resigned
17 Feb 2007 288a New secretary appointed
17 Feb 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
17 Feb 2007 288a New director appointed
17 Feb 2007 288b Director resigned
17 Feb 2007 287 Registered office changed on 17/02/07 from: 14 piccadilly bradford west yorkshire BD1 3LX
17 Feb 2007 288b Secretary resigned;director resigned
17 Feb 2007 155(6)a Declaration of assistance for shares acquisition
17 Feb 2007 288a New director appointed