MELLCREST LIMITED - ST. ALBANS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2022-12-12 View Report
Accounts. Accounts type total exemption full. 2022-12-07 View Report
Officers. Officer name: Mr Jamie Paul Gold. Appointment date: 2022-01-25. 2022-02-08 View Report
Confirmation statement. Statement with no updates. 2021-12-14 View Report
Accounts. Accounts type total exemption full. 2021-12-07 View Report
Officers. Officer name: Sally-Anne Hackman. Change date: 2021-10-08. 2021-10-08 View Report
Confirmation statement. Statement with no updates. 2021-02-02 View Report
Accounts. Accounts type total exemption full. 2021-01-19 View Report
Accounts. Accounts type total exemption full. 2020-01-28 View Report
Confirmation statement. Statement with updates. 2019-12-20 View Report
Capital. Capital variation of rights attached to shares. 2019-09-06 View Report
Capital. Capital variation of rights attached to shares. 2019-09-06 View Report
Capital. Capital variation of rights attached to shares. 2019-09-06 View Report
Capital. Capital variation of rights attached to shares. 2019-09-06 View Report
Officers. Change date: 2019-07-09. Officer name: Mr. Benjamin Lewis Flatter. 2019-09-03 View Report
Officers. Officer name: Mr. Ben Flatter. Change date: 2019-07-29. 2019-08-30 View Report
Persons with significant control. Psc name: Robert David Hackman. Cessation date: 2019-06-21. 2019-07-23 View Report
Persons with significant control. Notification date: 2019-06-21. Psc name: Park Street Holdings Limited. 2019-07-23 View Report
Officers. Officer name: Sally-Anne Hackman. Change date: 2019-07-09. 2019-07-09 View Report
Officers. Officer name: Suzanne Matilda Hackman. Change date: 2019-07-09. 2019-07-09 View Report
Officers. Officer name: Suzanne Matilda Hackman. Change date: 2019-07-09. 2019-07-09 View Report
Officers. Appointment date: 2019-07-05. Officer name: Sally-Anne Hackman. 2019-07-08 View Report
Officers. Change date: 2019-06-05. Officer name: Mr Robert David Hackman. 2019-06-05 View Report
Confirmation statement. Statement with no updates. 2018-12-14 View Report
Accounts. Accounts type total exemption full. 2018-11-19 View Report
Accounts. Accounts type unaudited abridged. 2017-12-17 View Report
Confirmation statement. Statement with no updates. 2017-12-15 View Report
Officers. Officer name: Mr. Ben Flatter. Change date: 2016-12-15. 2016-12-29 View Report
Confirmation statement. Statement with updates. 2016-12-28 View Report
Accounts. Accounts type total exemption small. 2016-11-28 View Report
Document replacement. Form type: SH01. 2016-06-23 View Report
Change of constitution. Statement of companys objects. 2016-06-06 View Report
Capital. Capital name of class of shares. 2016-06-03 View Report
Resolution. Description: Resolutions. 2016-05-27 View Report
Capital. Capital allotment shares. 2016-03-16 View Report
Annual return. With made up date full list shareholders. 2016-01-17 View Report
Address. Old address: 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS. Change date: 2016-01-17. New address: Unit 7 Curo Park Frogmore St. Albans Hertfordshire AL2 2DD. 2016-01-17 View Report
Accounts. Accounts type total exemption small. 2015-12-07 View Report
Mortgage. Charge number: 3. 2015-10-06 View Report
Mortgage. Charge creation date: 2015-08-21. Charge number: 022124810004. 2015-08-22 View Report
Accounts. Accounts type total exemption small. 2015-05-22 View Report
Annual return. With made up date full list shareholders. 2014-12-17 View Report
Accounts. Accounts type total exemption small. 2014-05-29 View Report
Annual return. With made up date full list shareholders. 2013-12-24 View Report
Accounts. Accounts type total exemption small. 2013-05-29 View Report
Annual return. With made up date full list shareholders. 2012-12-21 View Report
Accounts. Accounts type total exemption small. 2012-05-29 View Report
Annual return. With made up date full list shareholders. 2012-01-12 View Report
Address. Change date: 2012-01-11. Old address: 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9PU England. 2012-01-11 View Report
Address. Change date: 2011-06-21. Old address: Letchford House Headstone Lane Harrow Middlesex HA3 6PE. 2011-06-21 View Report