Advanced company searchLink opens in new window

MELROSE MEDITERRANEAN LIMITED

Company number 02823058

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)
21 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
02 Jan 2024 AD02 Register inspection address has been changed from 83 Victoria Street London SW1H 0HW England to 5th Floor, 167-169 Great Portland Street London W1W 5PF
29 Dec 2023 AD01 Registered office address changed from 5th Floor, 10 Finsbury Square London EC2A 1AF United Kingdom to 5th Floor, 167-169 Great Portland Street London W1W 5PF on 29 December 2023
09 May 2023 AA Total exemption full accounts made up to 30 June 2022
04 Apr 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
03 Nov 2022 CH03 Secretary's details changed for Mr Peter Wilson on 2 November 2022
02 Nov 2022 CH01 Director's details changed for Mr Denis Ischenko on 2 November 2022
03 Sep 2022 AA01 Previous accounting period extended from 31 December 2021 to 30 June 2022
21 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
06 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
25 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with updates
25 Mar 2021 PSC07 Cessation of Petroceltic Resources Limited as a person with significant control on 11 March 2021
24 Mar 2021 PSC02 Notification of Sunny Hill Energy Limited as a person with significant control on 11 March 2021
01 Jan 2021 AD02 Register inspection address has been changed from 111 Buckingham Palace Road Victoria London SW1W 0SR England to 83 Victoria Street London SW1H 0HW
22 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
23 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
21 Jan 2020 AD02 Register inspection address has been changed from 2nd Floor, Portland House Bressenden Place London SW1E 5RS England to 111 Buckingham Palace Road Victoria London SW1W 0SR
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
21 Jun 2019 CH01 Director's details changed for Mr Denis Ischenko on 21 June 2019
01 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
24 Jan 2019 AD02 Register inspection address has been changed from 10 Greycoat Place London SW1P 1SB to 2nd Floor, Portland House Bressenden Place London SW1E 5RS
24 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
07 Sep 2018 TM01 Termination of appointment of Joseph Lenihan Mulcahy as a director on 6 September 2018
19 Jun 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
04 Oct 2017 AA Full accounts made up to 31 December 2016