MELROSE PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/10/2415 October 2024 Registered office address changed from Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP United Kingdom to 6 Scalby Beck Road Scalby Scarborough North Yorkshire YO13 0rd on 2024-10-15

View Document

15/10/2415 October 2024 Change of details for Mr John Bingham as a person with significant control on 2024-10-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/01/249 January 2024 Director's details changed for Mr Ian Haith on 2024-01-03

View Document

09/01/249 January 2024 Change of details for Mr John Bingham as a person with significant control on 2024-01-03

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

09/01/249 January 2024 Director's details changed for Mr John Bingham on 2024-01-03

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/01/2324 January 2023 Appointment of Mr John Bingham as a director on 2023-01-23

View Document

16/01/2316 January 2023 Termination of appointment of John Bingham as a director on 2023-01-04

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Satisfaction of charge 046338160012 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/01/2227 January 2022 Registration of charge 046338160015, created on 2022-01-25

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/11/2124 November 2021 Registration of charge 046338160014, created on 2021-11-23

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA HAITH / 07/01/2019

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HAITH / 07/01/2019

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BINGHAM / 07/01/2019

View Document

07/01/197 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR IAN HAITH / 07/01/2019

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

11/01/1811 January 2018 PSC'S CHANGE OF PARTICULARS / MR IAN HAITH / 07/04/2016

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA HAITH / 04/01/2018

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BINGHAM / 04/01/2018

View Document

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN HAITH

View Document

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BINGHAM

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM SUTCLIFFE & RILEY 3 CENTRAL STREET HALIFAX WEST YORKSHIRE HX1 1HU

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR GRACE BINGHAM

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/01/1613 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/01/1521 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/01/1413 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/11/135 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 046338160012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/01/1315 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR IAN HAITH / 10/01/2013

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BINGHAM / 10/01/2013

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA HAITH / 10/01/2013

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HAITH / 10/01/2013

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS GRACE BINGHAM / 10/01/2013

View Document

15/01/1315 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/10/1217 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/01/1219 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/01/1114 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/08/106 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

06/08/106 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

31/07/1031 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

31/07/1031 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRACE BINGHAM / 10/01/2010

View Document

13/01/1013 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA HAITH / 10/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BINGHAM / 10/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN HAITH / 10/01/2010

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/01/0914 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/08/0830 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

23/05/0823 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

08/05/088 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

07/02/087 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0810 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/03/0710 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/075 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

05/11/055 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0516 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0426 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/01/0430 January 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 REGISTERED OFFICE CHANGED ON 15/01/04 FROM: 64 FALSGRAVE ROAD SCARBOROUGH NORTH YORKSHIRE YO12 5AX

View Document

05/11/035 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/038 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0328 February 2003 S366A DISP HOLDING AGM 04/02/03

View Document

28/02/0328 February 2003 S386 DISP APP AUDS 04/02/03

View Document

28/02/0328 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 REGISTERED OFFICE CHANGED ON 28/02/03 FROM: 64 FALSGRAVE ROAD SCARBOROUGH NORTH YORKSHIRE YO12 5AX

View Document

28/02/0328 February 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 SECRETARY RESIGNED

View Document

19/02/0319 February 2003 REGISTERED OFFICE CHANGED ON 19/02/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

10/01/0310 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