Advanced company searchLink opens in new window

MELBURY MANAGEMENT (SALCOMBE) LIMITED

Company number 03050910

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)
17 Dec 2023 AP01 Appointment of Mrs Ann Morris as a director on 14 December 2023
17 Dec 2023 TM01 Termination of appointment of Timothy John Gorringe as a director on 14 December 2023
06 Nov 2023 AA Micro company accounts made up to 30 April 2023
29 Sep 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
01 Nov 2022 AA Micro company accounts made up to 30 April 2022
11 Oct 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
04 Nov 2021 AA Micro company accounts made up to 30 April 2021
28 Sep 2021 CS01 Confirmation statement made on 28 September 2021 with updates
30 Apr 2021 CS01 Confirmation statement made on 18 April 2021 with no updates
05 Nov 2020 AA Micro company accounts made up to 30 April 2020
21 Apr 2020 CS01 Confirmation statement made on 18 April 2020 with updates
17 Jan 2020 AP01 Appointment of Mrs Rosemary Ann Coles as a director on 4 January 2020
17 Jan 2020 TM01 Termination of appointment of Timothy John Maynard as a director on 4 January 2020
16 Jan 2020 AA Micro company accounts made up to 30 April 2019
01 May 2019 CS01 Confirmation statement made on 18 April 2019 with updates
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
02 May 2018 CS01 Confirmation statement made on 18 April 2018 with updates
23 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
09 Jan 2018 AD01 Registered office address changed from Townsend House Townsend House the Short Yard Wolverley Kidderminster DY11 5XF England to Townsend House the Short Yard Wolverley Kidderminster DY11 5XF on 9 January 2018
08 Jan 2018 AP01 Appointment of Mr Timothy John Gorringe as a director on 8 January 2018
08 Jan 2018 TM01 Termination of appointment of Julia Florence Vaughan as a director on 8 January 2018
08 Jan 2018 CH03 Secretary's details changed for Mr Ian Elcock on 8 January 2018
02 May 2017 CS01 Confirmation statement made on 18 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
05 Jan 2017 AD01 Registered office address changed from 113 Widney Road Bentley Heath Solihull West Midlands B93 9AN to Townsend House Townsend House the Short Yard Wolverley Kidderminster DY11 5XF on 5 January 2017