MELMAY PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/06/2522 June 2025 | Micro company accounts made up to 2024-03-27 |
| 23/04/2523 April 2025 | Confirmation statement made on 2025-03-30 with no updates |
| 27/03/2527 March 2025 | Appointment of Getground Secretary Limited as a secretary on 2025-03-18 |
| 27/03/2527 March 2025 | Director's details changed for Mr Clifford Baptiste on 2025-03-18 |
| 27/03/2527 March 2025 | Termination of appointment of Melissa May Baptiste as a secretary on 2025-03-18 |
| 27/03/2527 March 2025 | Current accounting period shortened from 2024-03-28 to 2024-03-27 |
| 21/03/2521 March 2025 | Registered office address changed from 122 Benares Road Plumstead London SE18 1HT to C/O Getground, 1 Lyric Square London W6 0NB on 2025-03-21 |
| 27/12/2427 December 2024 | Previous accounting period shortened from 2024-03-29 to 2024-03-28 |
| 20/06/2420 June 2024 | Micro company accounts made up to 2023-03-31 |
| 29/05/2429 May 2024 | Confirmation statement made on 2024-03-30 with updates |
| 28/03/2428 March 2024 | Previous accounting period shortened from 2023-03-30 to 2023-03-29 |
| 27/03/2427 March 2024 | Annual accounts for year ending 27 Mar 2024 |
| 29/12/2329 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
| 22/07/2322 July 2023 | Compulsory strike-off action has been discontinued |
| 22/07/2322 July 2023 | Compulsory strike-off action has been discontinued |
| 20/07/2320 July 2023 | Confirmation statement made on 2023-03-30 with no updates |
| 20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
| 20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
| 26/10/2226 October 2022 | Micro company accounts made up to 2022-03-31 |
| 13/05/2213 May 2022 | Confirmation statement made on 2022-03-30 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 18/05/2118 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
| 27/04/2127 April 2021 | CONFIRMATION STATEMENT MADE ON 30/03/21, NO UPDATES |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 27/04/2027 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 29/05/1929 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 29/08/1829 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 13/12/1713 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 27/04/1627 April 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 07/04/167 April 2016 | Annual return made up to 30 March 2016 with full list of shareholders |
| 06/05/156 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 13/04/1513 April 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
| 12/05/1412 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 07/04/147 April 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
| 18/11/1318 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 10/04/1310 April 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
| 06/07/126 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 28/05/1228 May 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
| 07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 13/04/1113 April 2011 | Annual return made up to 30 March 2011 with full list of shareholders |
| 02/07/102 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 06/04/106 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD BAPTISTE / 06/04/2010 |
| 06/04/106 April 2010 | Annual return made up to 30 March 2010 with full list of shareholders |
| 01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 06/08/096 August 2009 | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS |
| 06/08/096 August 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 05/05/095 May 2009 | FIRST GAZETTE |
| 29/04/0829 April 2008 | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS |
| 18/04/0718 April 2007 | NEW SECRETARY APPOINTED |
| 18/04/0718 April 2007 | NEW DIRECTOR APPOINTED |
| 14/04/0714 April 2007 | SECRETARY RESIGNED |
| 14/04/0714 April 2007 | REGISTERED OFFICE CHANGED ON 14/04/07 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD |
| 14/04/0714 April 2007 | DIRECTOR RESIGNED |
| 30/03/0730 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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