CHRISTOPHER MELLOR LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Micro company accounts made up to 2024-09-30

View Document

12/11/2412 November 2024 Registered office address changed from Unit 1, West Links Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG to 7 Lynwood Court Priestlands Place Lymington SO41 9GA on 2024-11-12

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-24 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-09-30

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/01/2330 January 2023 Micro company accounts made up to 2022-09-30

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/03/222 March 2022 Micro company accounts made up to 2021-09-30

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

13/02/2013 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN MELLOR

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/09/1516 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM 7 LYNWOOD COURT PRIESTLANDS PLACE LYMINGTON HAMPSHIRE SO41 9GA

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/09/1415 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/09/1316 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

21/12/1221 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MELLOR / 18/12/2012

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/09/1213 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/09/1115 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/09/1013 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MELLOR / 01/10/2009

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/09/0924 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MELLOR / 01/10/2008

View Document

24/09/0924 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED SECRETARY ABBOTTS BARTON SECRETARIAL SERVICES LIMITED

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/10/0715 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/10/0715 October 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: FOUR SHELLS, QUEEN KATHERINE ROAD, LYMINGTON HAMPSHIRE SO41 3RY

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/02/063 February 2006 SECRETARY RESIGNED

View Document

03/02/063 February 2006 NEW SECRETARY APPOINTED

View Document

27/09/0527 September 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 NEW SECRETARY APPOINTED

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 REGISTERED OFFICE CHANGED ON 11/09/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

11/09/0211 September 2002 SECRETARY RESIGNED

View Document

10/09/0210 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company