Advanced company searchLink opens in new window

J R MELROSE BUILDING CONTRACTOR LIMITED

Company number 04972853

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)
07 May 2024 TM02 Termination of appointment of John Ronald Melrose as a secretary on 30 April 2024
02 Jan 2024 AP03 Appointment of Mr John Ronald Melrose as a secretary on 20 December 2023
02 Jan 2024 AP01 Appointment of Mrs Lisa Melrose as a director on 1 January 2024
21 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with updates
21 Nov 2023 PSC02 Notification of J Melrose Developments Limited as a person with significant control on 31 October 2023
21 Nov 2023 PSC07 Cessation of Patricia Ann Melrose as a person with significant control on 31 October 2023
21 Nov 2023 PSC07 Cessation of John Ronald Melrose as a person with significant control on 31 October 2023
07 Nov 2023 TM01 Termination of appointment of John Ronald Melrose as a director on 1 November 2023
07 Nov 2023 TM01 Termination of appointment of Patricia Ann Melrose as a director on 1 November 2023
07 Nov 2023 AD01 Registered office address changed from 2 Peveril Drive Riddings Alfreton DE55 4AP England to Brook House Brook House Asher Lane Business Park, Asher Lane Pentrich Derbyshire DE5 3SW on 7 November 2023
07 Nov 2023 AP01 Appointment of Mr Jason John Melrose as a director on 1 November 2023
21 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
05 Apr 2023 AA01 Previous accounting period extended from 31 December 2022 to 31 March 2023
22 Nov 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
22 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
22 Nov 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
12 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
16 Mar 2021 AD01 Registered office address changed from 69 Peak Avenue Riddings Alfreton Derbyshire DE55 4AR to 2 Peveril Drive Riddings Alfreton DE55 4AP on 16 March 2021
02 Dec 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
09 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
08 Jan 2020 CS01 Confirmation statement made on 21 November 2019 with no updates
20 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
27 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
13 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
29 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with no updates