MELBURY PROPERTIES LIMITED

03301867
5F OCEAN HOUSE BENTLEY WAY BARNET EN5 5FP

Documents

Documents
Date Category Description Pages
05 Apr 2022 gazette Gazette Dissolved Voluntary 1 Buy now
06 Mar 2021 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
09 Feb 2021 gazette Gazette Notice Voluntary 1 Buy now
02 Feb 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Sep 2020 restoration Restoration Order Of Court 3 Buy now
18 Aug 2015 gazette Gazette Dissolved Voluntary 1 Buy now
05 May 2015 gazette Gazette Notice Voluntary 1 Buy now
24 Apr 2015 dissolution Dissolution Application Strike Off Company 2 Buy now
26 Mar 2015 accounts Annual Accounts 3 Buy now
06 Feb 2015 annual-return Annual Return 3 Buy now
04 Sep 2014 accounts Annual Accounts 3 Buy now
12 Mar 2014 annual-return Annual Return 3 Buy now
23 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Sep 2013 accounts Amended Accounts 5 Buy now
30 Sep 2013 accounts Amended Accounts 5 Buy now
27 Sep 2013 accounts Annual Accounts 3 Buy now
12 Apr 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
18 Mar 2013 officers Termination of appointment of secretary (Cds Secretarial Services Limited) 1 Buy now
18 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Mar 2013 annual-return Annual Return 4 Buy now
29 Jun 2012 annual-return Annual Return 4 Buy now
30 Apr 2012 accounts Annual Accounts 4 Buy now
28 Apr 2011 accounts Annual Accounts 4 Buy now
31 Jan 2011 annual-return Annual Return 4 Buy now
01 May 2010 accounts Annual Accounts 3 Buy now
28 Jan 2010 annual-return Annual Return 4 Buy now
28 Jan 2010 officers Change of particulars for director (Mr Jonathan James Money) 2 Buy now
28 Jan 2010 officers Change of particulars for corporate secretary (Cds Secretarial Services Limited) 2 Buy now
03 Sep 2009 officers Secretary appointed cds secretarial services LIMITED 1 Buy now
02 Sep 2009 officers Appointment terminated secretary cds secretarial services LIMITED 1 Buy now
12 Aug 2009 accounts Annual Accounts 5 Buy now
06 Aug 2009 officers Secretary appointed cds secretarial services LIMITED 1 Buy now
06 Aug 2009 officers Appointment terminated secretary cds secretaries LIMITED 1 Buy now
01 May 2009 officers Secretary's change of particulars / cds secretaries LIMITED / 30/04/2009 2 Buy now
01 May 2009 address Registered office changed on 01/05/2009 from 582 c/o cds chartered accountants honeypot lane stanmore middlesex HA7 1JS united kingdom 1 Buy now
24 Apr 2009 address Registered office changed on 24/04/2009 from 88-90 camden road london NW1 9EA 1 Buy now
31 Mar 2009 annual-return Return made up to 14/01/09; full list of members 3 Buy now
02 Jun 2008 accounts Annual Accounts 5 Buy now
22 Jan 2008 annual-return Return made up to 14/01/08; full list of members 6 Buy now
07 Jun 2007 accounts Annual Accounts 5 Buy now
23 Jan 2007 annual-return Return made up to 14/01/07; full list of members 6 Buy now
07 Jul 2006 annual-return Return made up to 14/01/06; full list of members 6 Buy now
27 Jun 2006 accounts Annual Accounts 5 Buy now
20 Sep 2005 accounts Annual Accounts 5 Buy now
09 Feb 2005 annual-return Return made up to 14/01/05; full list of members 5 Buy now
29 Jul 2004 accounts Annual Accounts 5 Buy now
06 Feb 2004 annual-return Return made up to 14/01/04; full list of members 6 Buy now
24 May 2003 annual-return Return made up to 14/01/03; full list of members 6 Buy now
24 May 2003 annual-return Return made up to 14/01/02; full list of members 6 Buy now
22 May 2003 accounts Annual Accounts 5 Buy now
08 Jul 2002 accounts Annual Accounts 5 Buy now
08 Jan 2002 officers Secretary resigned 1 Buy now
08 Jan 2002 officers New secretary appointed 2 Buy now
26 Nov 2001 accounts Annual Accounts 3 Buy now
20 Mar 2001 annual-return Return made up to 14/01/01; full list of members 6 Buy now
16 Mar 2001 accounts Annual Accounts 7 Buy now
07 Sep 2000 mortgage Particulars of mortgage/charge 3 Buy now
30 Jun 2000 accounts Annual Accounts 5 Buy now
02 May 2000 annual-return Return made up to 14/01/00; full list of members 6 Buy now
13 Aug 1999 accounts Accounting reference date shortened from 31/01/99 to 31/07/98 1 Buy now
17 May 1999 accounts Annual Accounts 8 Buy now
29 Jan 1999 annual-return Return made up to 14/01/99; no change of members 4 Buy now
22 Apr 1998 annual-return Return made up to 14/01/98; full list of members 6 Buy now
19 Mar 1998 officers New secretary appointed 2 Buy now
10 Mar 1998 address Registered office changed on 10/03/98 from: 1256 parkway london NW1 7PS 1 Buy now
24 Apr 1997 mortgage Particulars of mortgage/charge 3 Buy now
13 Mar 1997 mortgage Particulars of mortgage/charge 3 Buy now
17 Feb 1997 officers New director appointed 2 Buy now
17 Feb 1997 address Registered office changed on 17/02/97 from: 47/49 green lane northwood middlesex HA6 3AE 1 Buy now
06 Feb 1997 change-of-name Certificate Change Of Name Company 2 Buy now
06 Feb 1997 officers Secretary resigned 1 Buy now
06 Feb 1997 officers Director resigned 1 Buy now
14 Jan 1997 incorporation Incorporation Company 17 Buy now