MELLOWOOD PROPERTIES LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Director's details changed for Anthony Edward Lunt on 2025-02-01

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

19/10/2319 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

15/09/2315 September 2023 Change of details for Anthony Edward Lunt as a person with significant control on 2023-09-14

View Document

14/09/2314 September 2023 Director's details changed for Anthony Edward Lunt on 2023-09-14

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

01/06/231 June 2023 Registered office address changed from Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY to 264 Banbury Road Oxford OX2 7DY on 2023-06-01

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2022-07-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

11/02/1511 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM
VANTAGE VICTORIA STREET
BASINGSTOKE
HAMPSHIRE
RG21 3BT

View Document

07/02/147 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/07/1329 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

29/07/1329 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/07/1329 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/07/1329 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/07/1329 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/02/138 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/03/1220 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

17/10/1117 October 2011 REGISTERED OFFICE CHANGED ON 17/10/2011 FROM
THE WHITE COTTAGE
19 WEST STREET
EPSOM
SURREY
KT18 7BS

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/03/1121 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/03/104 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/05/091 May 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 RETURN MADE UP TO 07/02/08; NO CHANGE OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

12/08/0712 August 2007 RETURN MADE UP TO 07/02/07; NO CHANGE OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

08/05/068 May 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

10/10/0510 October 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

06/07/046 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/046 July 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0324 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

28/05/0228 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

15/03/0215 March 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0118 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/017 July 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

02/06/002 June 2000 REGISTERED OFFICE CHANGED ON 02/06/00 FROM:
WILLIAMS & CO
30A CHURCH ROAD
BURGESS HILL
WEST SUSSEX RH15 9AE

View Document

08/04/008 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0013 March 2000 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

13/03/0013 March 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 RETURN MADE UP TO 07/02/99; NO CHANGE OF MEMBERS

View Document

16/03/9916 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9814 August 1998 REGISTERED OFFICE CHANGED ON 14/08/98 FROM:
YEW TREE HOUSE
LEWES ROAD
FOREST ROW
EAST SUSSEX RH18 5AA

View Document

06/03/986 March 1998 RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 REGISTERED OFFICE CHANGED ON 23/01/98 FROM:
12 SPRING WAY
EAST GRINSTEAD
WEST SUSSEX
RH19 5EW

View Document

30/10/9730 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/10/9730 October 1997 NEW SECRETARY APPOINTED

View Document

27/10/9727 October 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/07/98

View Document

12/06/9712 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9723 April 1997 REGISTERED OFFICE CHANGED ON 23/04/97 FROM:
SUITE 16072 72 NEW BOND STREET
LONDON
W1Y 9DD

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/977 February 1997 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information