Advanced company searchLink opens in new window

MELCOMBE REGIS COURT FREEHOLD COMPANY LIMITED

Company number 06940024

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)
18 Jul 2013 CH04 Secretary's details changed for Simpart Secretarial Services Limited on 20 June 2013
03 Jul 2013 AAMD Amended accounts made up to 30 September 2012
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
04 Jul 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
04 Jul 2012 CH04 Secretary's details changed for Simkins Secretarial Services Limited on 4 July 2012
04 Jul 2012 AA01 Current accounting period extended from 30 June 2012 to 30 September 2012
07 Dec 2011 SH01 Statement of capital following an allotment of shares on 7 December 2011
  • GBP 28
07 Dec 2011 SH01 Statement of capital following an allotment of shares on 17 November 2011
  • GBP 27
11 Nov 2011 MEM/ARTS Memorandum and Articles of Association
11 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Nov 2011 AA Accounts for a dormant company made up to 30 June 2011
23 Jun 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
08 Mar 2011 AP04 Appointment of Simkins Secretarial Services Limited as a secretary
07 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
12 Jul 2010 AR01 Annual return made up to 22 June 2010 with full list of shareholders
12 Jul 2010 CH01 Director's details changed for Rita Anne Shah on 22 June 2010
12 Jul 2010 CH01 Director's details changed for Jeffrey Winslow Manning on 22 June 2010
12 Jul 2010 CH03 Secretary's details changed for Lydia Collins on 22 June 2010
12 Jul 2010 CH01 Director's details changed for Christian Fergus Allison on 22 June 2010
03 Sep 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Sep 2009 288b Appointment terminated director simpart directors LIMITED
03 Sep 2009 288b Appointment terminated director susan o'mahoney
03 Sep 2009 288a Director appointed rita anne shah
03 Sep 2009 288a Secretary appointed lydia collins
03 Sep 2009 288a Director appointed jeffrey winslow manning