MELFORD COMMERCIAL PROPERTIES LTD.

01499761
ARROW VALLEY CLAYBROOK DRIVE REDDITCH ENGLAND B98 0FY

Documents

Documents
Date Category Description Pages
21 Sep 2024 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
18 Sep 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Mar 2024 officers Termination of appointment of director (Peter James Harvey) 1 Buy now
02 Feb 2024 accounts Annual Accounts 5 Buy now
03 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2023 officers Appointment of director (Mr Peter James Harvey) 2 Buy now
11 Aug 2023 officers Termination of appointment of director (Parminder Singh Khaira) 1 Buy now
27 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
17 Apr 2023 officers Appointment of director (Mr Parminder Singh Khaira) 2 Buy now
15 Mar 2023 officers Termination of appointment of director (Patrick Stirling-Howe) 1 Buy now
16 Sep 2022 accounts Annual Accounts 5 Buy now
09 Sep 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
23 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2022 officers Termination of appointment of director (Wilfred Thomas Walsh) 1 Buy now
21 Apr 2022 officers Appointment of director (Mr Kevin Richard Barrett) 2 Buy now
17 Jan 2022 accounts Annual Accounts 27 Buy now
08 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Apr 2021 mortgage Registration of a charge 46 Buy now
25 Feb 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
25 Nov 2020 mortgage Statement of satisfaction of a charge 1 Buy now
20 Nov 2020 resolution Resolution 1 Buy now
16 Sep 2020 officers Appointment of director (Mr Wilfred Thomas Walsh) 2 Buy now
16 Sep 2020 officers Termination of appointment of director (Jeremy Andrew Sampson) 1 Buy now
05 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2020 officers Termination of appointment of director (Jeremy John Cobbett Simpson) 1 Buy now
01 Jun 2020 officers Appointment of director (Mr Patrick Stirling-Howe) 2 Buy now
24 Apr 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Apr 2020 mortgage Statement of release/cease from a charge 1 Buy now
16 Apr 2020 accounts Annual Accounts 24 Buy now
16 Apr 2020 mortgage Statement of release/cease from a charge 2 Buy now
17 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2019 officers Appointment of director (Mr Jeremy John Cobbett Simpson) 2 Buy now
15 Apr 2019 officers Termination of appointment of director (Neil Lloyd Page) 1 Buy now
04 Feb 2019 accounts Annual Accounts 23 Buy now
11 Oct 2018 incorporation Memorandum Articles 4 Buy now
13 Aug 2018 resolution Resolution 2 Buy now
04 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2018 mortgage Registration of a charge 51 Buy now
31 Oct 2017 accounts Annual Accounts 21 Buy now
30 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Feb 2017 accounts Annual Accounts 22 Buy now
11 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Jun 2016 annual-return Annual Return 3 Buy now
06 Nov 2015 accounts Annual Accounts 17 Buy now
27 May 2015 annual-return Annual Return 3 Buy now
09 Dec 2014 accounts Annual Accounts 16 Buy now
28 May 2014 annual-return Annual Return 3 Buy now
29 Oct 2013 accounts Annual Accounts 17 Buy now
16 Oct 2013 officers Termination of appointment of director (Darren Shapland) 1 Buy now
29 May 2013 annual-return Annual Return 4 Buy now
29 Mar 2013 officers Termination of appointment of director (Philip Harris of Peckham) 1 Buy now
28 Mar 2013 officers Appointment of director (Mr Darren Mark Shapland) 2 Buy now
28 Mar 2013 officers Appointment of director (Mr Jeremy Andrew Sampson) 2 Buy now
27 Sep 2012 accounts Annual Accounts 16 Buy now
12 Jun 2012 annual-return Annual Return 3 Buy now
20 Sep 2011 mortgage Particulars of a mortgage or charge 11 Buy now
31 Aug 2011 accounts Annual Accounts 16 Buy now
14 Jul 2011 incorporation Memorandum Articles 2 Buy now
14 Jul 2011 resolution Resolution 2 Buy now
06 Jun 2011 officers Termination of appointment of director (Christian Sollesse) 1 Buy now
24 May 2011 annual-return Annual Return 4 Buy now
24 May 2011 officers Change of particulars for director (Lord Philip Charles Harris of Peckham) 2 Buy now
24 May 2011 officers Change of particulars for director (Mr Christian George Sollesse) 2 Buy now
24 May 2011 officers Change of particulars for director (Mr Neil Lloyd Page) 2 Buy now
29 Sep 2010 accounts Annual Accounts 14 Buy now
22 Jun 2010 annual-return Annual Return 5 Buy now
21 Jun 2010 officers Change of particulars for director (Lord Philip Charles Harris of Peckham) 2 Buy now
11 Mar 2010 officers Termination of appointment of secretary (Robert Herga) 1 Buy now
31 Dec 2009 officers Change of particulars for director (Lord Philip Charles Harris of Peckham) 3 Buy now
23 Nov 2009 officers Appointment of secretary (Robert David Herga) 2 Buy now
20 Nov 2009 officers Termination of appointment of secretary (Patricia Dregent) 2 Buy now
24 Oct 2009 accounts Annual Accounts 15 Buy now
28 May 2009 annual-return Return made up to 21/05/09; full list of members 4 Buy now
01 May 2009 resolution Resolution 3 Buy now
27 Apr 2009 accounts Accounting reference date extended from 31/03/2009 to 30/04/2009 alignment with parent or subsidiary 1 Buy now
27 Apr 2009 accounts Annual Accounts 18 Buy now
07 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 51 9 Buy now
17 Sep 2008 annual-return Return made up to 21/05/08; full list of members 7 Buy now
24 Jul 2008 officers Director's change of particulars / philip harris / 21/07/2008 1 Buy now
22 Jul 2008 officers Director appointed neil lloyd page 2 Buy now
27 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 2 Buy now
27 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 2 Buy now
27 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 2 Buy now
27 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 2 Buy now
27 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 2 Buy now
27 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 2 Buy now
27 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 2 Buy now
27 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 2 Buy now
27 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 2 Buy now
27 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 2 Buy now
27 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 2 Buy now
18 Apr 2008 officers Appointment terminated secretary robin meadowcroft 1 Buy now
18 Apr 2008 officers Appointment terminated director mark prior 1 Buy now
18 Apr 2008 officers Appointment terminated director jorn jensen 1 Buy now
18 Apr 2008 officers Secretary appointed patricia ann taylor dregent 2 Buy now