Advanced company searchLink opens in new window

MELROSE POLYMERS HOLDINGS LIMITED

Company number 12907739

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 16/03/2023.
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
  • GBP 100
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
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jan 2021 MA Memorandum and Articles of Association
28 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-28
  • GBP 1
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted