Advanced company searchLink opens in new window

ST MELLONS 2 LIMITED

Company number 04616996

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)
14 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
04 Jul 2023 AA Accounts for a dormant company made up to 31 March 2023
12 Jan 2023 CS01 Confirmation statement made on 13 December 2022 with no updates
05 Jan 2023 CH01 Director's details changed for Mr. Jeremy Charles Hitchins on 12 December 2022
05 Jan 2023 CH01 Director's details changed for Mr Jonathan James Stewart Dunley on 16 November 2022
16 Aug 2022 AA Accounts for a dormant company made up to 31 March 2022
15 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates
29 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
29 Jan 2021 AA Accounts for a dormant company made up to 31 March 2020
11 Jan 2021 CS01 Confirmation statement made on 13 December 2020 with no updates
03 Feb 2020 AA Accounts for a dormant company made up to 31 March 2019
31 Jan 2020 CS01 Confirmation statement made on 13 December 2019 with no updates
20 Jan 2020 AD01 Registered office address changed from Estate Office the Wheelhouse Bond's Mill Stonehouse Gloucestershire GL10 3RF to The Manor Boddington Cheltenham GL51 0TJ on 20 January 2020
19 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
11 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
18 Jan 2018 CS01 Confirmation statement made on 13 December 2017 with no updates
27 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
23 Jan 2017 CS01 Confirmation statement made on 13 December 2016 with updates
07 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
02 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
14 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
17 Jun 2015 CH01 Director's details changed for Mr Jonathan James Stewart Dunley on 10 November 2013
17 Jun 2015 CH01 Director's details changed for Mr Jonathan James Stewart Dunley on 9 November 2013
16 Jun 2015 TM01 Termination of appointment of Christopher John Haslam as a director on 29 May 2015
18 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2