MELORCREST LIMITED - BRIGHTON


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

Description Filing date
Accounts. Accounts type micro entity. 2023-07-30 View Report
Confirmation statement. Statement with no updates. 2023-07-22 View Report
Accounts. Accounts type micro entity. 2022-07-30 View Report
Confirmation statement. Statement with updates. 2022-07-02 View Report
Address. Old address: 1 Duke's Passage Brighton East Sussex BN1 1BS United Kingdom. Change date: 2021-07-31. New address: 1 Dukes Passage Brighton East Sussex BN1 1BS. 2021-07-31 View Report
Accounts. Accounts type micro entity. 2021-07-31 View Report
Confirmation statement. Statement with no updates. 2021-07-19 View Report
Accounts. Change account reference date company previous shortened. 2021-04-30 View Report
Confirmation statement. Statement with updates. 2020-07-22 View Report
Accounts. Accounts type micro entity. 2020-04-27 View Report
Capital. Capital allotment shares. 2020-02-18 View Report
Confirmation statement. Statement with updates. 2019-07-04 View Report
Accounts. Accounts type micro entity. 2019-04-30 View Report
Confirmation statement. Statement with no updates. 2018-07-17 View Report
Accounts. Accounts type micro entity. 2018-04-29 View Report
Address. New address: 1 Duke's Passage Brighton East Sussex BN1 1BS. Change date: 2017-11-14. Old address: 1 Duke's Passage Off Duke Street Brighton East Sussex BN1 1BS. 2017-11-14 View Report
Confirmation statement. Statement with updates. 2017-08-07 View Report
Accounts. Accounts type total exemption small. 2017-04-27 View Report
Confirmation statement. Statement with updates. 2016-08-02 View Report
Accounts. Accounts type total exemption small. 2016-03-22 View Report
Annual return. With made up date full list shareholders. 2015-07-06 View Report
Accounts. Accounts type total exemption small. 2015-04-29 View Report
Officers. Change date: 2014-12-02. Officer name: John Patrick George Woodward. 2014-12-02 View Report
Annual return. With made up date full list shareholders. 2014-09-12 View Report
Officers. Termination date: 2014-06-02. Officer name: John Robert Castle. 2014-07-23 View Report
Accounts. Accounts type total exemption small. 2014-04-28 View Report
Gazette. Gazette filings brought up to date. 2013-11-05 View Report
Annual return. With made up date full list shareholders. 2013-11-04 View Report
Gazette. Gazette notice compulsary. 2013-10-29 View Report
Accounts. Accounts type total exemption small. 2013-04-30 View Report
Annual return. With made up date full list shareholders. 2012-07-03 View Report
Accounts. Accounts type total exemption small. 2012-03-30 View Report
Annual return. With made up date full list shareholders. 2011-07-12 View Report
Accounts. Accounts type total exemption small. 2011-04-26 View Report
Annual return. With made up date full list shareholders. 2010-07-14 View Report
Accounts. Accounts type total exemption small. 2010-04-28 View Report
Annual return. Legacy. 2009-07-31 View Report
Accounts. Accounts type total exemption small. 2009-05-28 View Report
Annual return. Legacy. 2008-07-10 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2008-06-11 View Report
Accounts. Accounts type total exemption small. 2008-05-28 View Report
Annual return. Legacy. 2007-07-24 View Report
Accounts. Accounts type total exemption small. 2007-06-11 View Report
Annual return. Legacy. 2006-08-11 View Report
Accounts. Accounts type total exemption small. 2006-06-13 View Report
Accounts. Accounts type total exemption small. 2005-07-26 View Report
Annual return. Legacy. 2005-07-20 View Report
Accounts. Accounts type total exemption small. 2004-07-22 View Report
Mortgage. Description: Particulars of mortgage/charge. 2004-07-20 View Report
Annual return. Legacy. 2004-07-12 View Report