Advanced company searchLink opens in new window

2 MELBURY ROAD LIMITED

Company number 02857537

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)
02 Oct 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
21 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
01 Oct 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
15 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
29 Sep 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
25 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
30 Sep 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
29 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
03 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
06 Mar 2019 AA Total exemption full accounts made up to 30 September 2018
11 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
28 Feb 2018 AA Total exemption full accounts made up to 30 September 2017
02 Oct 2017 CS01 Confirmation statement made on 28 September 2017 with no updates
02 Oct 2017 AD01 Registered office address changed from 1 Montpelier Street Knightsbridge London SW7 1EX to Flat 2 2 Melbury Road West Kensington London WA14 8LP on 2 October 2017
11 Jan 2017 AA Total exemption small company accounts made up to 30 September 2016
12 Oct 2016 CS01 Confirmation statement made on 28 September 2016 with updates
29 Jan 2016 AP01 Appointment of Mr Brian Lane as a director on 10 December 2015
21 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015
07 Oct 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 5
07 Oct 2015 CH01 Director's details changed for Siriana Kress on 7 October 2015
07 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
16 Oct 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 5
16 Oct 2014 TM01 Termination of appointment of Michael Richard Gardner as a director on 20 May 2014
28 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
11 Feb 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 September 2013