MELBURY HOUSE MANAGEMENT LIMITED

04345341
2ND FLOOR HELITING HOUSE 35 RICHMOND HILL BOURNEMOUTH DORSET BH2 6HT

Documents

Documents
Date Category Description Pages
04 Sep 2024 officers Termination of appointment of director (Sharon Julie Toft) 1 Buy now
02 May 2024 accounts Annual Accounts 2 Buy now
20 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2023 accounts Annual Accounts 2 Buy now
21 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2022 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
04 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 May 2022 accounts Annual Accounts 2 Buy now
21 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2021 accounts Annual Accounts 2 Buy now
23 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2020 accounts Annual Accounts 2 Buy now
07 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 May 2019 accounts Annual Accounts 2 Buy now
07 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Oct 2018 capital Return of Allotment of shares 3 Buy now
21 May 2018 accounts Annual Accounts 2 Buy now
21 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
18 Jan 2017 officers Termination of appointment of director (Kate Foxall) 1 Buy now
21 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Nov 2016 accounts Annual Accounts 1 Buy now
29 Dec 2015 annual-return Annual Return 6 Buy now
29 Dec 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
26 Oct 2015 accounts Annual Accounts 1 Buy now
23 Apr 2015 officers Appointment of secretary (Mr Martyn Richard Hudson) 2 Buy now
23 Apr 2015 officers Appointment of secretary (Mr Martyn Richard Hudson) 2 Buy now
23 Apr 2015 officers Termination of appointment of secretary (Hgw Secretarial Limited) 1 Buy now
22 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Feb 2015 accounts Annual Accounts 1 Buy now
28 Jan 2015 annual-return Annual Return 7 Buy now
04 Feb 2014 annual-return Annual Return 7 Buy now
04 Feb 2014 officers Change of particulars for director (Kate Foxall) 2 Buy now
04 Feb 2014 address Change Sail Address Company With Old Address 1 Buy now
04 Feb 2014 officers Change of particulars for director (Mr Geoffrey Waterhouse) 2 Buy now
04 Feb 2014 officers Change of particulars for corporate secretary (Hgw Secretarial Limited) 1 Buy now
13 Nov 2013 accounts Annual Accounts 10 Buy now
02 Apr 2013 accounts Annual Accounts 11 Buy now
26 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Jan 2013 annual-return Annual Return 8 Buy now
22 Mar 2012 officers Appointment of director (Kate Foxall) 3 Buy now
07 Feb 2012 accounts Annual Accounts 13 Buy now
04 Jan 2012 annual-return Annual Return 7 Buy now
02 Feb 2011 accounts Annual Accounts 11 Buy now
06 Jan 2011 annual-return Annual Return 7 Buy now
06 Jan 2011 officers Change of particulars for director (Mr Stephen Geoffrey Aston) 2 Buy now
06 Jan 2011 officers Change of particulars for director (Miss Sharon Toft) 2 Buy now
06 Jan 2011 officers Change of particulars for corporate secretary (Hgw Secretarial Limited) 2 Buy now
17 Jan 2010 annual-return Annual Return 8 Buy now
16 Jan 2010 address Move Registers To Sail Company 1 Buy now
15 Jan 2010 address Change Sail Address Company 1 Buy now
15 Jan 2010 officers Change of particulars for director (Geoffrey Waterhouse) 2 Buy now
15 Jan 2010 officers Change of particulars for director (Sharon Toft) 2 Buy now
15 Jan 2010 officers Change of particulars for director (Stephen Geoffrey Aston) 2 Buy now
02 Jan 2010 accounts Annual Accounts 11 Buy now
09 Apr 2009 officers Director appointed stephen geoffrey aston 2 Buy now
10 Mar 2009 officers Appointment terminated director andrew dalbertanson 1 Buy now
09 Mar 2009 accounts Annual Accounts 11 Buy now
09 Feb 2009 officers Appointment terminated secretary martyn hudson 1 Buy now
09 Feb 2009 officers Secretary appointed hgw secretarial LIMITED 1 Buy now
14 Jan 2009 annual-return Return made up to 24/12/08; full list of members 7 Buy now
25 Sep 2008 officers Appointment terminated director laura davison 1 Buy now
02 Jun 2008 annual-return Return made up to 24/12/07; full list of members 6 Buy now
23 May 2008 accounts Annual Accounts 10 Buy now
22 Jul 2007 officers New director appointed 2 Buy now
29 Jun 2007 accounts Annual Accounts 4 Buy now
09 Jan 2007 annual-return Return made up to 24/12/06; full list of members 4 Buy now
04 Jan 2006 annual-return Return made up to 24/12/05; full list of members 4 Buy now
23 Dec 2005 officers New director appointed 2 Buy now
14 Dec 2005 officers Secretary's particulars changed 1 Buy now
14 Dec 2005 accounts Annual Accounts 4 Buy now
05 Dec 2005 officers New director appointed 2 Buy now
05 Dec 2005 officers Director resigned 1 Buy now
01 Dec 2005 accounts Annual Accounts 4 Buy now
21 Dec 2004 annual-return Return made up to 24/12/04; full list of members 8 Buy now
28 Sep 2004 accounts Annual Accounts 2 Buy now
14 Sep 2004 accounts Accounting reference date shortened from 31/12/04 to 28/09/04 1 Buy now
06 Feb 2004 annual-return Return made up to 24/12/03; full list of members 8 Buy now
24 Oct 2003 accounts Annual Accounts 2 Buy now
15 Jul 2003 address Registered office changed on 15/07/03 from: office chambers lansdowne house, christchurch road, bournemouth dorset BH1 3JT 1 Buy now
28 Jan 2003 annual-return Return made up to 24/12/02; full list of members 8 Buy now
10 Apr 2002 resolution Resolution 1 Buy now
10 Apr 2002 resolution Resolution 1 Buy now
10 Apr 2002 resolution Resolution 1 Buy now
02 Jan 2002 officers New secretary appointed 2 Buy now
02 Jan 2002 officers Secretary resigned 1 Buy now
24 Dec 2001 incorporation Incorporation Company 13 Buy now