Advanced company searchLink opens in new window

MELBURY COURT (UPTON) MANAGEMENT LIMITED

Company number 12117388

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)
05 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with updates
30 Jan 2024 CH01 Director's details changed for Chelsie Maria Darville on 25 January 2024
30 Jan 2024 AD01 Registered office address changed from C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 30 January 2024
30 Jan 2024 CH01 Director's details changed for Roberta Louise Cole on 25 January 2024
30 Jan 2024 CH01 Director's details changed for Dominic Charles Todman on 25 January 2024
20 Oct 2023 AA Micro company accounts made up to 31 July 2023
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
01 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
10 Nov 2022 AD01 Registered office address changed from C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX England to C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 10 November 2022
08 Jun 2022 AD01 Registered office address changed from Pintail House Duck Island Lane Ringwood BH24 3AA England to C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX on 8 June 2022
09 May 2022 AA Micro company accounts made up to 31 July 2021
28 Jan 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
23 Aug 2021 TM01 Termination of appointment of Stuart Daniel Mcdonagh as a director on 23 August 2021
29 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
28 Jul 2021 AA Accounts for a dormant company made up to 31 July 2020
22 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2021 AD01 Registered office address changed from Bourne Gardens Exeter Park Road Bournemouth Dorset BH2 5BD England to Pintail House Duck Island Lane Ringwood BH24 3AA on 12 April 2021
19 Mar 2021 AP04 Appointment of Woodley & Associates Ltd as a secretary on 3 February 2021
22 Feb 2021 AP01 Appointment of Mr Stuart Daniel Mcdonagh as a director on 22 February 2021
22 Feb 2021 AP01 Appointment of Chelsie Maria Darville as a director on 22 February 2021
22 Feb 2021 TM01 Termination of appointment of Justin Stuart Stanborough as a director on 22 February 2021
22 Feb 2021 AP01 Appointment of Dominic Charles Todman as a director on 22 February 2021
22 Feb 2021 AP01 Appointment of Roberta Louise Cole as a director on 22 February 2021
22 Feb 2021 AD01 Registered office address changed from 1 Longfleet Road Poole BH15 2HN England to Bourne Gardens Exeter Park Road Bournemouth Dorset BH2 5BD on 22 February 2021
05 Feb 2021 PSC08 Notification of a person with significant control statement