Advanced company searchLink opens in new window

MELHAM HOLDINGS LIMITED

Company number 05374686

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)
08 Mar 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
27 Jun 2023 TM01 Termination of appointment of Roy Stewart Mochor as a director on 22 June 2023
27 Jun 2023 AP01 Appointment of Mrs Kinga Zaneta Drazdzewska as a director on 21 June 2023
30 Mar 2023 AA Accounts for a small company made up to 30 June 2022
06 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
16 Dec 2022 TM01 Termination of appointment of Anil Puri as a director on 1 December 2022
16 Dec 2022 AP01 Appointment of Mr Stephen Allen Young as a director on 30 November 2022
07 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
15 Feb 2022 AA Accounts for a small company made up to 30 June 2021
01 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
23 Dec 2020 AA Accounts for a small company made up to 30 June 2020
18 Sep 2020 AD01 Registered office address changed from Environment House 6 Union Road Nottingham Nottinghamshire NG3 1FH to Environment House 1 st. Marks Street Nottingham NG3 1DE on 18 September 2020
26 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
19 Dec 2019 AA Accounts for a small company made up to 30 June 2019
04 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
23 Jan 2019 AA Accounts for a small company made up to 30 June 2018
21 Mar 2018 AA Accounts for a small company made up to 30 June 2017
28 Feb 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
03 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
05 Jan 2017 AA Full accounts made up to 30 June 2016
24 May 2016 CH01 Director's details changed for Mr Roy Stewart Mochor on 24 May 2016
25 Feb 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
10 Feb 2016 AA Full accounts made up to 30 June 2015
25 Feb 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
22 Jan 2015 AA Full accounts made up to 30 June 2014