MELGRAVE PROPERTIES LIMITED

06447718
CITY WALL PROPERTIES UNIT 3, STATION APPROACH BRENT CROSS STATION LONDON NW11 9UA

Documents

Documents
Date Category Description Pages
02 Jan 2024 gazette Gazette Dissolved Compulsory 1 Buy now
17 Oct 2023 gazette Gazette Notice Compulsory 1 Buy now
29 Sep 2022 accounts Annual Accounts 2 Buy now
27 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2021 accounts Annual Accounts 2 Buy now
02 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jan 2021 mortgage Registration of a charge 24 Buy now
11 Jan 2021 mortgage Registration of a charge 24 Buy now
29 Dec 2020 accounts Annual Accounts 2 Buy now
02 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2019 accounts Annual Accounts 2 Buy now
26 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jun 2019 officers Termination of appointment of director (Victor Korman) 1 Buy now
12 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jul 2018 mortgage Registration of a charge 18 Buy now
26 Jul 2018 mortgage Registration of a charge 14 Buy now
20 Jul 2018 mortgage Statement of satisfaction of a charge 1 Buy now
20 Jul 2018 mortgage Statement of satisfaction of a charge 1 Buy now
20 Jul 2018 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jun 2018 accounts Annual Accounts 3 Buy now
22 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Oct 2017 accounts Annual Accounts 3 Buy now
18 Mar 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Feb 2017 gazette Gazette Notice Compulsory 1 Buy now
26 Sep 2016 accounts Annual Accounts 3 Buy now
08 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Dec 2015 annual-return Annual Return 5 Buy now
15 Oct 2015 accounts Annual Accounts 3 Buy now
10 Dec 2014 annual-return Annual Return 5 Buy now
06 Oct 2014 accounts Annual Accounts 3 Buy now
09 Dec 2013 annual-return Annual Return 5 Buy now
11 Sep 2013 accounts Annual Accounts 3 Buy now
27 Apr 2013 mortgage Statement of satisfaction of a charge 3 Buy now
12 Apr 2013 mortgage Particulars of a mortgage or charge 7 Buy now
12 Apr 2013 mortgage Particulars of a mortgage or charge 5 Buy now
12 Apr 2013 mortgage Particulars of a mortgage or charge 5 Buy now
14 Dec 2012 annual-return Annual Return 5 Buy now
11 Jan 2012 accounts Annual Accounts 2 Buy now
16 Dec 2011 annual-return Annual Return 5 Buy now
17 Aug 2011 accounts Annual Accounts 2 Buy now
18 Jul 2011 incorporation Memorandum Articles 13 Buy now
18 Jul 2011 resolution Resolution 2 Buy now
07 Jan 2011 annual-return Annual Return 5 Buy now
02 Aug 2010 accounts Annual Accounts 3 Buy now
15 Dec 2009 annual-return Annual Return 5 Buy now
15 Dec 2009 officers Change of particulars for director (Mr Victor Korman) 2 Buy now
20 May 2009 mortgage Particulars of a mortgage or charge / charge no: 4 5 Buy now
11 Feb 2009 accounts Annual Accounts 1 Buy now
09 Dec 2008 annual-return Return made up to 07/12/08; full list of members 3 Buy now
28 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 3 4 Buy now
20 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
20 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 2 4 Buy now
18 Mar 2008 address Registered office changed on 18/03/2008 from 8-10 stamford hill london N16 6XZ 1 Buy now
17 Mar 2008 officers Director appointed mr meir posen 1 Buy now
17 Mar 2008 officers Appointment terminated secretary aa company services LIMITED 1 Buy now
17 Mar 2008 officers Appointment terminated director buyview LTD 1 Buy now
17 Mar 2008 officers Director appointed mr victor korman 1 Buy now
17 Mar 2008 officers Secretary appointed mr victor korman 1 Buy now
07 Dec 2007 incorporation Incorporation Company 14 Buy now