MELL DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewResolutions

View Document

20/08/2520 August 2025 NewMemorandum and Articles of Association

View Document

19/08/2519 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

18/08/2518 August 2025 NewNotification of Julie Orme as a person with significant control on 2025-08-14

View Document

18/08/2518 August 2025 NewCessation of George Alfred Mell as a person with significant control on 2025-08-14

View Document

18/08/2518 August 2025 NewNotification of Jennifer Mell as a person with significant control on 2025-08-14

View Document

18/08/2518 August 2025 NewNotification of Natalie O'connor as a person with significant control on 2025-08-14

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/08/246 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/02/246 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/03/237 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/09/2017 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/09/166 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE O'CONNOR / 22/06/2016

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM 5 ASHLEY COURT FINNINGLEY DONCASTER SOUTH YORKSHIRE DN9 3RA

View Document

11/02/1611 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/09/1516 September 2015 DIRECTOR APPOINTED MRS NATALIE O'CONNOR

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, DIRECTOR JEAN MELL

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, SECRETARY JEAN MELL

View Document

16/09/1516 September 2015 SECRETARY APPOINTED MRS NATALIE O'CONNOR

View Document

16/09/1516 September 2015 DIRECTOR APPOINTED MRS JULIE ORME

View Document

19/02/1519 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/09/1412 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/03/1412 March 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM MELBROOKE HOUSE ASHLEY COURT FINNINGLEY DONCASTER YORKSHIRE DN9 3RA

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/02/1320 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/02/1224 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED MRS JEAN MELL

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/02/119 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

27/07/1027 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/03/103 March 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ALFRED MELL / 26/02/2010

View Document

28/08/0928 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/02/0917 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

09/04/089 April 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/04/088 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/10/0731 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 28/01/06; NO CHANGE OF MEMBERS

View Document

20/10/0520 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 28/01/05; NO CHANGE OF MEMBERS

View Document

31/10/0431 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

19/03/0419 March 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

10/05/0310 May 2003 NEW SECRETARY APPOINTED

View Document

10/05/0310 May 2003 NEW DIRECTOR APPOINTED

View Document

10/05/0310 May 2003 REGISTERED OFFICE CHANGED ON 10/05/03 FROM: MANOR FARM COTTAGE, THE GREEN FINNINGLEY DONCASTER YORKSHIRE DN9 3BP

View Document

30/01/0330 January 2003 SECRETARY RESIGNED

View Document

30/01/0330 January 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 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