- Company Overview for MELLINGTON INVESTMENTS LIMITED (11275308)
- Filing history for MELLINGTON INVESTMENTS LIMITED (11275308)
- People for MELLINGTON INVESTMENTS LIMITED (11275308)
- Charges for MELLINGTON INVESTMENTS LIMITED (11275308)
- More for MELLINGTON INVESTMENTS LIMITED (11275308)
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) |
---|---|---|---|
09 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
25 Mar 2024 | CS01 | Confirmation statement made on 25 March 2024 with updates | |
04 May 2023 | MR01 | Registration of charge 112753080015, created on 30 April 2023 | |
17 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 Mar 2023 | CS01 | Confirmation statement made on 25 March 2023 with updates | |
12 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 Mar 2022 | CS01 | Confirmation statement made on 25 March 2022 with updates | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Apr 2021 | CS01 | Confirmation statement made on 25 March 2021 with updates | |
06 Apr 2021 | PSC05 | Change of details for Emsix Holdings Limited as a person with significant control on 6 April 2021 | |
06 Apr 2021 | CH01 | Director's details changed for Mrs Jane Claire Bruce on 6 April 2021 | |
06 Apr 2021 | CH01 | Director's details changed for Mr Andrew Harry Donald Towle on 6 April 2021 | |
06 Apr 2021 | AD01 | Registered office address changed from M6 Motorway House Charter Way Hurdsfield Industrial Estate Macclesfield SK10 2NY United Kingdom to M6 Motorway House Charter Way Hurdsfield Industrial Estate Macclesfield Cheshire SK10 2NY on 6 April 2021 | |
06 Apr 2021 | CH01 | Director's details changed for Mrs Jane Claire Bruce on 1 April 2021 | |
06 Apr 2021 | CH01 | Director's details changed for Mr Andrew Harry Donald Towle on 1 April 2021 | |
23 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
25 Mar 2020 | CS01 | Confirmation statement made on 25 March 2020 with updates | |
08 Apr 2019 | CH01 | Director's details changed for Mr Andrew Harry Donald Towle on 8 April 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 25 March 2019 with updates | |
04 Apr 2019 | CH01 | Director's details changed for Mrs Jane Claire Bruce on 1 March 2019 | |
04 Apr 2019 | CH01 | Director's details changed for Mr Andrew Harry Donald Towle on 1 March 2019 | |
02 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Jul 2018 | MR01 | Registration of charge 112753080003, created on 29 June 2018 | |
04 Jul 2018 | MR01 | Registration of charge 112753080002, created on 29 June 2018 | |
04 Jul 2018 | MR01 | Registration of charge 112753080009, created on 29 June 2018 |