- Company Overview for MELROSE COURT PROPERTIES LTD (SC320015)
- Filing history for MELROSE COURT PROPERTIES LTD (SC320015)
- People for MELROSE COURT PROPERTIES LTD (SC320015)
- Charges for MELROSE COURT PROPERTIES LTD (SC320015)
- More for MELROSE COURT PROPERTIES LTD (SC320015)
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) |
---|---|---|---|
17 Jul 2024 | AA | Micro company accounts made up to 31 March 2024 | |
05 Apr 2024 | CS01 | Confirmation statement made on 30 March 2024 with updates | |
14 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
21 Apr 2023 | CS01 | Confirmation statement made on 30 March 2023 with updates | |
05 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
17 May 2022 | MR04 | Satisfaction of charge SC3200150001 in full | |
30 Mar 2022 | CS01 | Confirmation statement made on 30 March 2022 with updates | |
01 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
05 Apr 2021 | CS01 | Confirmation statement made on 30 March 2021 with updates | |
12 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 30 March 2020 with updates | |
15 Oct 2019 | MR01 | Registration of charge SC3200150001, created on 1 October 2019 | |
09 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 30 March 2019 with updates | |
07 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with updates | |
01 Feb 2018 | PSC07 | Cessation of Derek Willison as a person with significant control on 31 July 2017 | |
01 Feb 2018 | PSC01 | Notification of Ronald Andrew Goodfellow Murray as a person with significant control on 1 August 2017 | |
29 Aug 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
08 Aug 2017 | AD01 | Registered office address changed from 51 High Street Hawick Roxburghshire TD9 8BP to 17 Commercial Road Hawick Roxburghshire TD9 7AD on 8 August 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of Derek Willison as a director on 1 July 2017 | |
01 Aug 2017 | AP01 | Appointment of Ronald Andrew Goodfellow Murray as a director on 1 July 2017 | |
01 Aug 2017 | AD01 | Registered office address changed from C/O Douglas Home & Co Limited 47 - 49 the Square Kelso Roxburghshire TD5 7HW to 51 High Street Hawick Roxburghshire TD9 8BP on 1 August 2017 | |
14 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates |