- Company Overview for MELLOR & SMITH DESIGN LTD (06798614)
- Filing history for MELLOR & SMITH DESIGN LTD (06798614)
- People for MELLOR & SMITH DESIGN LTD (06798614)
- More for MELLOR & SMITH DESIGN LTD (06798614)
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) |
---|---|---|---|
02 Dec 2015 | CERTNM |
Company name changed mellor & scott design LTD\certificate issued on 02/12/15
|
|
01 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Jan 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
12 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Feb 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Jun 2012 | AD01 | Registered office address changed from 14-16 Dowgate Hill London EC4R 2SU United Kingdom on 13 June 2012 | |
13 Jun 2012 | AD01 | Registered office address changed from 49 Queen Victoria Street London EC4N 4SA United Kingdom on 13 June 2012 | |
03 Feb 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
03 Feb 2012 | TM02 | Termination of appointment of David Scott as a secretary | |
03 Feb 2012 | TM01 | Termination of appointment of David Scott as a director | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 May 2011 | AP01 | Appointment of Mr James Peter Smith as a director | |
11 May 2011 | TM01 | Termination of appointment of Daniel Mellor as a director | |
25 Jan 2011 | AP01 | Appointment of Mr David Scott as a director | |
25 Jan 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
25 Jan 2011 | CH01 | Director's details changed for Mr Paul Mellor on 1 November 2010 | |
18 Nov 2010 | AD01 | Registered office address changed from 3 Murfett Close Southfields London SW19 6QB United Kingdom on 18 November 2010 | |
16 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Feb 2010 | AR01 | Annual return made up to 22 January 2010 with full list of shareholders | |
16 Feb 2010 | CH03 | Secretary's details changed for Mr David Scott on 1 January 2010 | |
16 Feb 2010 | CH01 | Director's details changed for Mr Daniel James Mellor on 1 January 2010 | |
11 Feb 2010 | AA01 | Current accounting period extended from 31 January 2010 to 31 March 2010 |