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)
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
03 Jan 2017 AP03 Appointment of Mr Ian Elcock as a secretary on 3 January 2017
03 Jan 2017 TM01 Termination of appointment of Jill Smith as a director on 3 January 2017
03 Jan 2017 TM02 Termination of appointment of Claire Josephine Winterbottom as a secretary on 3 January 2017
03 Jan 2017 AP01 Appointment of Mr Timothy John Maynard as a director on 3 January 2017
08 May 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-08
  • GBP 100
14 Mar 2016 AP01 Appointment of Mr Jonathan Roy Winterbottom as a director on 1 January 2016
14 Mar 2016 TM01 Termination of appointment of Rosemary Ann Coles as a director on 1 January 2016
25 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
20 Apr 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
16 Mar 2015 AD01 Registered office address changed from 54 Coleridge Drive Abingdon Oxon OX14 5NT to 113 Widney Road Bentley Heath Solihull West Midlands B93 9AN on 16 March 2015
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
13 Jan 2015 AP01 Appointment of Ms Julia Florence Vaughan as a director on 25 October 2014
12 Jan 2015 AP03 Appointment of Mrs Claire Josephine Winterbottom as a secretary on 1 January 2015
12 Jan 2015 TM02 Termination of appointment of Roger Francis Redknap as a secretary on 1 January 2015
12 Jan 2015 TM01 Termination of appointment of Linda Joyce Michael as a director on 25 October 2014
25 Apr 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
05 Jan 2014 AP01 Appointment of Mrs Jill Smith as a director
05 Jan 2014 TM01 Termination of appointment of Timothy Maynard as a director
03 May 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
02 May 2013 AP01 Appointment of Mrs Rosemary Ann Coles as a director
02 May 2013 TM01 Termination of appointment of Bryony Redknap as a director