MELTON PARK (NORTH FERRIBY) MANAGEMENT COMPANY LIMITED
Company number 08656183
- Company Overview for MELTON PARK (NORTH FERRIBY) MANAGEMENT COMPANY LIMITED (08656183)
- Filing history for MELTON PARK (NORTH FERRIBY) MANAGEMENT COMPANY LIMITED (08656183)
- People for MELTON PARK (NORTH FERRIBY) MANAGEMENT COMPANY LIMITED (08656183)
- More for MELTON PARK (NORTH FERRIBY) MANAGEMENT COMPANY LIMITED (08656183)
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 Apr 2018 | AD01 | Registered office address changed from Specialist Services Building Leicester Road Wolvey Hinckley LE10 3JF England to C/O Firstport Proerty Services Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX on 20 April 2018 | |
26 Sep 2017 | AP04 | Appointment of Firstport Secretarial Limited as a secretary on 26 September 2017 | |
26 Sep 2017 | TM02 | Termination of appointment of Pentland Estate Management as a secretary on 26 September 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 19 August 2017 with no updates | |
31 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
30 Nov 2016 | AP04 | Appointment of Pentland Estate Management as a secretary on 25 November 2016 | |
24 Oct 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
01 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
27 Sep 2016 | AD01 | Registered office address changed from Suite 3 Kingsfield House Carthorpe Bedale North Yorkshire DL8 2LL to Specialist Services Building Leicester Road Wolvey Hinckley LE10 3JF on 27 September 2016 | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2015 | AR01 | Annual return made up to 19 August 2015 no member list | |
19 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
28 Aug 2014 | AR01 | Annual return made up to 19 August 2014 no member list | |
26 Sep 2013 | AP01 | Appointment of Mr Neil Graham Wilkinson as a director | |
26 Sep 2013 | AP01 | Appointment of Mr Mark Richard Connors as a director | |
26 Sep 2013 | AD01 | Registered office address changed from Huntington House Jockey Lane Huntington YO32 9XW England on 26 September 2013 | |
20 Aug 2013 | TM01 | Termination of appointment of Graham Stephens as a director | |
19 Aug 2013 | NEWINC | Incorporation |