Advanced company searchLink opens in new window

13 MELROSE ROAD FREEHOLDERS LIMITED

Company number 02766683

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Nov 2017 CS01 Confirmation statement made on 23 November 2017 with no updates
06 Sep 2017 AA Micro company accounts made up to 30 November 2016
02 Dec 2016 CS01 Confirmation statement made on 23 November 2016 with updates
19 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
31 Mar 2016 AP04 Appointment of Andrew Purnell & Co as a secretary on 24 March 2016
31 Mar 2016 TM02 Termination of appointment of Itohan Akenzua Ellis as a secretary on 24 March 2016
10 Dec 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 4
09 Dec 2015 TM01 Termination of appointment of Abdul Razaq Raja as a director on 9 December 2015
09 Dec 2015 TM01 Termination of appointment of Denise Marie Lauchlan as a director on 9 December 2015
09 Dec 2015 TM02 Termination of appointment of Denise Marie Lauchlan as a secretary on 9 December 2015
01 Dec 2015 AP01 Appointment of Mr Vladimir Alvarez Lopez as a director on 1 December 2015
01 Dec 2015 AP01 Appointment of Mr David Sore as a director on 1 December 2015
30 Nov 2015 AP01 Appointment of Mr Maximillian Paul Lehmann as a director on 30 November 2015
27 Nov 2015 AD01 Registered office address changed from 13 Melrose Road Southfields London SW18 1nd to 3 the Pavement Worple Road London SW19 4DA on 27 November 2015
26 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
21 Dec 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-21
  • GBP 4
20 Oct 2014 AA Total exemption small company accounts made up to 30 November 2013
25 Nov 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 4
25 Nov 2013 CH01 Director's details changed for Laragh Antonia Blanche Walton on 3 September 2011
24 Nov 2013 CH01 Director's details changed for Mrs Itohan Akenzua Ellis on 20 February 2013
24 Nov 2013 CH03 Secretary's details changed for Mrs Itohan Akenzua Ellis on 20 February 2013
26 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
03 Dec 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
29 Oct 2012 AP01 Appointment of Mrs Itohan Akenzua Ellis as a director
31 Jul 2012 AA Total exemption small company accounts made up to 30 November 2011