- Company Overview for MELLANEAR COURT LIMITED (10265295)
- Filing history for MELLANEAR COURT LIMITED (10265295)
- People for MELLANEAR COURT LIMITED (10265295)
- More for MELLANEAR COURT LIMITED (10265295)
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) |
---|---|---|---|
19 Feb 2025 | AA | Total exemption full accounts made up to 31 July 2024 | |
20 Jan 2025 | CS01 | Confirmation statement made on 2 January 2025 with no updates | |
01 May 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
18 Mar 2024 | CS01 | Confirmation statement made on 21 January 2024 with updates | |
24 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
29 Jan 2023 | CS01 | Confirmation statement made on 21 January 2023 with no updates | |
28 Jul 2022 | AA | Micro company accounts made up to 31 July 2021 | |
08 Apr 2022 | PSC08 | Notification of a person with significant control statement | |
21 Jan 2022 | CS01 | Confirmation statement made on 21 January 2022 with updates | |
21 Jan 2022 | AD01 | Registered office address changed from Flat 24 Mellanear Court Hayle TR27 4HE England to 24 Mellanear Court Millpond Avenue Hayle Cornwall TR27 4HX on 21 January 2022 | |
21 Jan 2022 | AD01 | Registered office address changed from Flat 4 Mellanear Court Millpond Avenue Hayle Cornwall TR27 4HE England to Flat 24 Mellanear Court Hayle TR27 4HE on 21 January 2022 | |
14 Jan 2022 | PSC07 | Cessation of Philip Robert Yates as a person with significant control on 1 November 2021 | |
14 Jan 2022 | PSC07 | Cessation of Sarah Alison Andrews as a person with significant control on 1 November 2021 | |
14 Jan 2022 | AD01 | Registered office address changed from 3 the Saltings Woodlands Road Portishead Bristol North Somerset BS20 7HF United Kingdom to Flat 4 Mellanear Court Millpond Avenue Hayle Cornwall TR27 4HE on 14 January 2022 | |
01 Dec 2021 | TM01 | Termination of appointment of Sarah Alison Andrews as a director on 1 November 2021 | |
19 Nov 2021 | AP01 | Appointment of Andrew James Charman as a director on 1 November 2021 | |
19 Nov 2021 | AP01 | Appointment of Anne Dorothy Plum as a director on 1 November 2021 | |
19 Nov 2021 | AP01 | Appointment of Mr James Charles Smith as a director on 1 November 2021 | |
19 Nov 2021 | AP01 | Appointment of Michael Peter Ignacio Butter as a director on 1 November 2021 | |
19 Nov 2021 | TM01 | Termination of appointment of Philip Robert Yates as a director on 1 November 2021 | |
24 Aug 2021 | CS01 | Confirmation statement made on 5 July 2021 with no updates | |
14 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
23 Sep 2020 | CS01 | Confirmation statement made on 5 July 2020 with updates | |
24 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with no updates |