MELLTREE PROPERTIES LIMITED

05972107
CLOVERFIELD HOUGHTON DOWN STOCKBRIDGE SO20 6JR

Documents

Documents
Date Category Description Pages
09 Jun 2015 gazette Gazette Dissolved Compulsory 1 Buy now
24 Feb 2015 gazette Gazette Notice Compulsory 1 Buy now
25 Jun 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
26 Oct 2013 annual-return Annual Return 5 Buy now
25 Jul 2013 accounts Annual Accounts 6 Buy now
25 Jul 2013 accounts Annual Accounts 6 Buy now
24 Jul 2013 annual-return Annual Return 5 Buy now
24 Jul 2013 officers Termination of appointment of secretary (Richard Freeman & Co Secretaries Limited) 1 Buy now
13 Jul 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Jul 2013 gazette Gazette Notice Compulsory 1 Buy now
01 Jan 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
30 Oct 2012 gazette Gazette Notice Compulsory 1 Buy now
14 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Dec 2011 annual-return Annual Return 5 Buy now
22 Jul 2011 accounts Annual Accounts 9 Buy now
27 Oct 2010 annual-return Annual Return 5 Buy now
07 Oct 2010 annual-return Annual Return 10 Buy now
02 Sep 2010 annual-return Annual Return 6 Buy now
02 Sep 2010 address Move Registers To Registered Office Company 1 Buy now
19 May 2010 accounts Annual Accounts 9 Buy now
28 Oct 2009 annual-return Annual Return 6 Buy now
28 Oct 2009 officers Change of particulars for corporate secretary (Richard Freeman & Co Secretaries Limited) 2 Buy now
20 Oct 2009 address Move Registers To Sail Company 1 Buy now
20 Oct 2009 address Change Sail Address Company 1 Buy now
20 Oct 2009 officers Change of particulars for director (Wade Jonathan Barker) 2 Buy now
27 Aug 2009 accounts Annual Accounts 9 Buy now
17 Apr 2009 address Registered office changed on 17/04/2009 from, cloverfield, houghton down, stockbridge, SO20 6JR 1 Buy now
22 Oct 2008 annual-return Return made up to 19/10/08; full list of members 4 Buy now
01 Sep 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 1 Buy now
02 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 11 3 Buy now
25 Jun 2008 accounts Annual Accounts 7 Buy now
31 May 2008 mortgage Particulars of a mortgage or charge / charge no: 10 3 Buy now
21 Dec 2007 mortgage Particulars of mortgage/charge 3 Buy now
19 Nov 2007 annual-return Return made up to 19/10/07; full list of members 2 Buy now
12 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
12 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
03 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
18 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
03 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
16 Feb 2007 mortgage Particulars of mortgage/charge 4 Buy now
08 Feb 2007 mortgage Particulars of mortgage/charge 3 Buy now
08 Feb 2007 mortgage Particulars of mortgage/charge 3 Buy now
16 Jan 2007 capital Ad 21/11/06--------- £ si 98@1=98 £ ic 2/100 2 Buy now
12 Dec 2006 incorporation Memorandum Articles 13 Buy now
09 Dec 2006 officers New director appointed 3 Buy now
09 Dec 2006 officers New director appointed 3 Buy now
09 Dec 2006 officers New secretary appointed 2 Buy now
09 Dec 2006 officers Secretary resigned 1 Buy now
09 Dec 2006 officers Director resigned 1 Buy now
30 Nov 2006 address Registered office changed on 30/11/06 from: 6-8 underwood street, london, N1 7JQ 1 Buy now
28 Nov 2006 change-of-name Certificate Change Of Name Company 2 Buy now
19 Oct 2006 incorporation Incorporation Company 18 Buy now