JULIUS A MELLER MANAGEMENT SERVICES LIMITED - BEDFORD


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-21 View Report
Persons with significant control. Psc name: Michael Joseph Meller. Cessation date: 2016-07-01. 2023-07-21 View Report
Persons with significant control. Psc name: David Robert Meller. Cessation date: 2016-07-01. 2023-07-21 View Report
Persons with significant control. Psc name: Meller Group Limited. Notification date: 2016-04-06. 2023-07-21 View Report
Accounts. Accounts type small. 2023-07-17 View Report
Officers. Officer name: Neil Stuart Harrison. Appointment date: 2023-06-22. 2023-06-26 View Report
Accounts. Accounts type small. 2022-09-28 View Report
Confirmation statement. Statement with no updates. 2022-07-28 View Report
Accounts. Accounts type small. 2021-09-23 View Report
Confirmation statement. Statement with no updates. 2021-08-06 View Report
Incorporation. Memorandum articles. 2021-04-11 View Report
Resolution. Description: Resolutions. 2021-02-20 View Report
Mortgage. Charge creation date: 2021-01-31. Charge number: 025189210012. 2021-02-04 View Report
Mortgage. Charge creation date: 2021-01-31. Charge number: 025189210013. 2021-02-04 View Report
Officers. Officer name: John Christopher Mcgrath. Termination date: 2021-01-29. 2021-01-29 View Report
Officers. Officer name: Mr Michael Joseph Meller. Appointment date: 2021-01-29. 2021-01-29 View Report
Officers. Appointment date: 2021-01-29. Officer name: Mr David Robert Meller. 2021-01-29 View Report
Officers. Officer name: Jeremy Curtis. Termination date: 2020-12-24. 2021-01-19 View Report
Accounts. Accounts type small. 2020-09-16 View Report
Confirmation statement. Statement with no updates. 2020-07-06 View Report
Accounts. Accounts type small. 2019-08-22 View Report
Confirmation statement. Statement with no updates. 2019-07-08 View Report
Accounts. Accounts type full. 2018-10-03 View Report
Confirmation statement. Statement with no updates. 2018-07-11 View Report
Accounts. Accounts type full. 2017-07-14 View Report
Confirmation statement. Statement with no updates. 2017-07-07 View Report
Confirmation statement. Statement with updates. 2016-09-02 View Report
Accounts. Accounts type full. 2016-09-01 View Report
Accounts. Accounts type full. 2015-08-12 View Report
Annual return. With made up date full list shareholders. 2015-07-09 View Report
Accounts. Accounts type full. 2014-09-08 View Report
Annual return. With made up date full list shareholders. 2014-07-18 View Report
Officers. Officer name: Mr Jeremy Curtis. 2013-12-13 View Report
Officers. Officer name: Michael Meller. 2013-12-13 View Report
Officers. Officer name: David Meller. 2013-12-13 View Report
Officers. Officer name: John Mcgrath. 2013-12-13 View Report
Officers. Officer name: Jeremy Curtis. 2013-12-13 View Report
Accounts. Accounts type full. 2013-10-07 View Report
Mortgage. Charge number: 025189210011. 2013-08-08 View Report
Annual return. With made up date full list shareholders. 2013-07-26 View Report
Auditors. Auditors resignation company. 2013-03-01 View Report
Auditors. Auditors resignation limited company. 2013-03-01 View Report
Accounts. Accounts type full. 2012-10-04 View Report
Annual return. With made up date full list shareholders. 2012-08-31 View Report
Accounts. Accounts type full. 2011-08-31 View Report
Annual return. With made up date full list shareholders. 2011-08-02 View Report
Officers. Officer name: Mr David Robert Meller. Change date: 2011-01-01. 2011-08-02 View Report
Officers. Officer name: Michael Joseph Meller. Change date: 2011-01-01. 2011-08-02 View Report
Officers. Officer name: Mr Jeremy Nigel Curtis. Change date: 2011-06-01. 2011-08-02 View Report
Accounts. Accounts type full. 2010-09-20 View Report