MELTHAM PROPERTIES (2012) LIMITED - MANCHESTER


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-24 View Report
Accounts. Accounts type total exemption full. 2023-07-19 View Report
Confirmation statement. Statement with updates. 2022-12-01 View Report
Persons with significant control. Psc name: Meltham Mill (Holdings) Limited. Change date: 2022-11-07. 2022-11-30 View Report
Persons with significant control. Psc name: Meltham Mill (Holdings) Limited. Notification date: 2022-09-06. 2022-11-30 View Report
Persons with significant control. Cessation date: 2022-09-06. Psc name: Meltham Properties Group (2022) Limited. 2022-11-30 View Report
Persons with significant control. Notification date: 2022-09-06. Psc name: Meltham Properties Group (2022) Limited. 2022-11-30 View Report
Persons with significant control. Psc name: Meltham Properties (Holdings) Limited. Cessation date: 2022-09-06. 2022-11-30 View Report
Officers. Officer name: Mr Richard Collinge. Change date: 2022-11-02. 2022-11-25 View Report
Persons with significant control. Psc name: Meltham Properties (Holdings) Limited. Change date: 2022-11-02. 2022-11-25 View Report
Address. New address: C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL. Change date: 2022-11-25. Old address: St George's House 215-219 Chester Road Manchester M15 4JE United Kingdom. 2022-11-25 View Report
Mortgage. Charge number: 038913340001. Charge creation date: 2022-09-06. 2022-09-07 View Report
Accounts. Accounts type total exemption full. 2022-07-05 View Report
Confirmation statement. Statement with no updates. 2021-12-01 View Report
Accounts. Accounts type total exemption full. 2021-05-13 View Report
Address. Old address: Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP. Change date: 2021-02-01. New address: St George's House 215-219 Chester Road Manchester M15 4JE. 2021-02-01 View Report
Confirmation statement. Statement with updates. 2020-11-20 View Report
Accounts. Accounts type total exemption full. 2020-10-09 View Report
Officers. Officer name: Timothy Benson Kay. Termination date: 2020-03-05. 2020-03-06 View Report
Confirmation statement. Statement with updates. 2019-11-19 View Report
Accounts. Accounts type total exemption full. 2019-05-01 View Report
Confirmation statement. Statement with updates. 2018-12-20 View Report
Accounts. Accounts type total exemption full. 2018-04-23 View Report
Confirmation statement. Statement with no updates. 2017-12-21 View Report
Accounts. Accounts type small. 2017-04-11 View Report
Confirmation statement. Statement with updates. 2016-12-20 View Report
Accounts. Accounts type total exemption small. 2016-05-11 View Report
Annual return. With made up date full list shareholders. 2015-12-16 View Report
Accounts. Accounts type total exemption small. 2015-06-01 View Report
Accounts. Change account reference date company previous shortened. 2015-01-23 View Report
Accounts. Accounts type total exemption small. 2015-01-21 View Report
Annual return. With made up date full list shareholders. 2014-12-22 View Report
Accounts. Accounts type total exemption small. 2014-01-16 View Report
Annual return. With made up date full list shareholders. 2013-12-12 View Report
Accounts. Accounts type group. 2013-02-01 View Report
Address. Old address: C/O Fred Lawton & Son Ltd Meltham Mills, Meltham Holmfirth West Yorkshire HD9 4AY. Change date: 2013-01-08. 2013-01-08 View Report
Annual return. With made up date full list shareholders. 2013-01-03 View Report
Change of name. Description: Company name changed fred lawton & son (holdings) LIMITED\certificate issued on 14/05/12. 2012-05-14 View Report
Change of name. Change of name notice. 2012-05-14 View Report
Capital. Capital statement capital company with date currency figure. 2012-05-08 View Report
Insolvency. Description: Solvency statement dated 30/04/12. 2012-05-08 View Report
Resolution. Description: Resolutions. 2012-05-08 View Report
Accounts. Accounts type group. 2012-01-26 View Report
Annual return. With made up date full list shareholders. 2011-12-16 View Report
Officers. Officer name: Richard Collinge. Change date: 2011-12-08. 2011-12-16 View Report
Officers. Officer name: Richard Collinge. 2011-02-08 View Report
Accounts. Accounts type group. 2011-01-31 View Report
Annual return. With made up date full list shareholders. 2010-12-15 View Report
Accounts. Accounts type group. 2010-02-01 View Report
Annual return. With made up date full list shareholders. 2009-12-21 View Report