Advanced company searchLink opens in new window

MELBURY HOUSE MANAGEMENT LIMITED

Company number 04345341

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)
01 Nov 2016 AA Accounts for a dormant company made up to 28 September 2016
29 Dec 2015 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 7
29 Dec 2015 AD02 Register inspection address has been changed from 27 Vicarage Road Verwood Dorset BH31 6DR England to C/O Rawlins Davy Limited Heliting House 35 Richmond Hill Bournemouth Dorset BH2 6HT
26 Oct 2015 AA Accounts for a dormant company made up to 28 September 2015
23 Apr 2015 AP03 Appointment of Mr Martyn Richard Hudson as a secretary
23 Apr 2015 AP03 Appointment of Mr Martyn Richard Hudson as a secretary on 9 April 2015
23 Apr 2015 TM02 Termination of appointment of Hgw Secretarial Limited as a secretary on 9 April 2015
22 Apr 2015 AD01 Registered office address changed from 27 Vicarage Road Verwood Dorset BH31 6DR to 2Nd Floor Heliting House 35 Richmond Hill Bournemouth Dorset BH2 6HT on 22 April 2015
22 Feb 2015 AA Accounts for a dormant company made up to 28 September 2014
28 Jan 2015 AR01 Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 7
04 Feb 2014 AR01 Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 7
04 Feb 2014 CH01 Director's details changed for Kate Foxall on 28 February 2013
04 Feb 2014 AD02 Register inspection address has been changed from C/O Harold G Walker 21 Oxford Road Bournemouth Dorset BH8 8ET England
04 Feb 2014 CH01 Director's details changed for Mr Geoffrey Waterhouse on 28 February 2013
04 Feb 2014 CH04 Secretary's details changed for Hgw Secretarial Limited on 28 February 2013
13 Nov 2013 AA Total exemption full accounts made up to 28 September 2013
02 Apr 2013 AA Total exemption full accounts made up to 28 September 2012
26 Feb 2013 AD01 Registered office address changed from 21 Oxford Road Bournmouth Dorset BH8 8ET on 26 February 2013
31 Jan 2013 AR01 Annual return made up to 24 December 2012 with full list of shareholders
22 Mar 2012 AP01 Appointment of Kate Foxall as a director
07 Feb 2012 AA Total exemption full accounts made up to 28 September 2011
04 Jan 2012 AR01 Annual return made up to 24 December 2011 with full list of shareholders
02 Feb 2011 AA Total exemption full accounts made up to 28 September 2010
06 Jan 2011 AR01 Annual return made up to 24 December 2010 with full list of shareholders
06 Jan 2011 CH01 Director's details changed for Mr Stephen Geoffrey Aston on 22 December 2010