- Company Overview for MELROSE POLYMERS HOLDINGS LIMITED (12907739)
- Filing history for MELROSE POLYMERS HOLDINGS LIMITED (12907739)
- People for MELROSE POLYMERS HOLDINGS LIMITED (12907739)
- More for MELROSE POLYMERS HOLDINGS LIMITED (12907739)
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) |
---|---|---|---|
09 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
09 Oct 2023 | CS01 | Confirmation statement made on 27 September 2023 with updates | |
14 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Mar 2023 | RP04CS01 | Second filing of Confirmation Statement dated 15 October 2021 | |
16 Mar 2023 | PSC02 | Notification of Border Plastics Recycling Limited as a person with significant control on 23 December 2020 | |
16 Mar 2023 | PSC07 | Cessation of Marc Lionel Sharples as a person with significant control on 23 December 2020 | |
04 Oct 2022 | CS01 | Confirmation statement made on 27 September 2022 with updates | |
13 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
18 Jul 2022 | AA01 | Previous accounting period shortened from 30 June 2022 to 31 December 2021 | |
15 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
15 Oct 2021 | CS01 |
Confirmation statement made on 27 September 2021 with updates
|
|
02 Jul 2021 | AD01 | Registered office address changed from Third Floor Two Colton Square Leicester Leicestershire LE1 1QH United Kingdom to Charnwood House Harcourt Way Meridian Business Park Leicester Leicestershire LE19 1WP on 2 July 2021 | |
02 Jul 2021 | AA01 | Previous accounting period shortened from 31 December 2021 to 30 June 2021 | |
26 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 23 December 2020
|
|
01 Feb 2021 | AA01 | Current accounting period extended from 30 September 2021 to 31 December 2021 | |
01 Feb 2021 | TM01 | Termination of appointment of Marc Lionel Sharples as a director on 23 December 2020 | |
01 Feb 2021 | AP01 | Appointment of Mr Adam James Strafford as a director on 23 December 2020 | |
21 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2021 | MA | Memorandum and Articles of Association | |
28 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-28
|