- Company Overview for MELTON LG ROC LIMITED (06049025)
- Filing history for MELTON LG ROC LIMITED (06049025)
- People for MELTON LG ROC LIMITED (06049025)
- Charges for MELTON LG ROC LIMITED (06049025)
- More for MELTON LG ROC LIMITED (06049025)
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) |
---|---|---|---|
20 Feb 2017 | CH01 | Director's details changed for Mr Matthew George Setchell on 20 February 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
10 Nov 2016 | AA | Full accounts made up to 30 June 2016 | |
06 Oct 2016 | TM01 | Termination of appointment of Tim James Senior as a director on 6 October 2016 | |
23 Aug 2016 | AD04 | Register(s) moved to registered office address 6th Floor 33 Holborn London England EC1N 2HT | |
01 Jun 2016 | CH03 | Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016 | |
12 May 2016 | AP03 | Appointment of Company Secretary Sharna Ludlow as a secretary on 6 May 2016 | |
11 May 2016 | TM02 | Termination of appointment of Karen Ward as a secretary on 6 May 2016 | |
01 Apr 2016 | AD01 | Registered office address changed from Units 14 & 15 Queensbrook Bolton Technology Exchange Spa Road Bolton Lancashire BL1 4AY to 6th Floor 33 Holborn London England EC1N 2HT on 1 April 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
28 Jan 2016 | AA01 | Current accounting period extended from 31 March 2016 to 30 June 2016 | |
13 Jan 2016 | TM02 | Termination of appointment of Eversecretary Limited as a secretary on 1 December 2015 | |
13 Jan 2016 | AP03 | Appointment of Karen Ward as a secretary on 5 January 2016 | |
06 Nov 2015 | AP01 | Appointment of Mr Matthew George Setchell as a director on 30 October 2015 | |
06 Nov 2015 | AP01 | Appointment of Mr Tim Senior as a director on 30 October 2015 | |
05 Nov 2015 | TM01 | Termination of appointment of David Paul Tilstone as a director on 30 October 2015 | |
05 Nov 2015 | TM01 | Termination of appointment of Paul Richard Mitchener as a director on 30 October 2015 | |
05 Nov 2015 | CERTNM |
Company name changed meif lg roc LIMITED\certificate issued on 05/11/15
|
|
05 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
12 May 2015 | MR04 | Satisfaction of charge 2 in full | |
12 May 2015 | MR05 | All of the property or undertaking has been released from charge 1 | |
13 Feb 2015 | MR01 | Registration of charge 060490250004, created on 5 February 2015 | |
06 Feb 2015 | MR01 | Registration of charge 060490250003, created on 5 February 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
|
|
23 Oct 2014 | CC04 | Statement of company's objects |