MELSIDE PROPERTIES LIMITED

Company Documents

DateDescription
17/09/2517 September 2025 NewAdministrator's progress report

View Document

08/05/258 May 2025 Notice of deemed approval of proposals

View Document

07/05/257 May 2025 Statement of affairs with form AM02SOA

View Document

18/04/2518 April 2025 Statement of administrator's proposal

View Document

27/02/2527 February 2025 Appointment of an administrator

View Document

27/02/2527 February 2025 Registered office address changed from C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS England to Suite 5, Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2025-02-27

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2023-04-30

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2022-04-30

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2021-04-30

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-23 with updates

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

20/12/2320 December 2023 Termination of appointment of Joshua Richard Garside as a director on 2023-12-18

View Document

14/12/2314 December 2023 Registered office address changed from C/O Azets 1 Massey Road Thornaby Stockton-on-Tees TS17 6DY England to C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2023-12-14

View Document

29/09/2329 September 2023 Compulsory strike-off action has been suspended

View Document

29/09/2329 September 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

10/05/2310 May 2023 Compulsory strike-off action has been discontinued

View Document

10/05/2310 May 2023 Compulsory strike-off action has been discontinued

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

19/04/2319 April 2023 Change of details for Mr Jonathan Oliver Meller as a person with significant control on 2023-03-01

View Document

19/04/2319 April 2023 Change of details for Mr Joshua Richard Garside as a person with significant control on 2023-03-01

View Document

04/04/234 April 2023 Registered office address changed from C/O Mha Tait Walker 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY England to C/O Azets 1 Massey Road Thornaby Stockton-on-Tees TS17 6DY on 2023-04-04

View Document

08/11/228 November 2022 Compulsory strike-off action has been suspended

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

08/11/228 November 2022 Compulsory strike-off action has been suspended

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM C/O MHA TAIT WALKER MEDWAY HOUSE FUDAN WAY STOCKTON-ON-TEES TS17 6EN ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

20/04/2020 April 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN OLIVER MELLER / 20/04/2020

View Document

20/04/2020 April 2020 PSC'S CHANGE OF PARTICULARS / MR JOSHUA RICHARD GARSIDE / 06/04/2016

View Document

20/04/2020 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA RICHARD GARSIDE

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA RICHARD GARSIDE / 14/04/2020

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM TAIT WALKER, MEDWAY HOUSE FUDAN WAY TEESDALE PARK STOCKTON-ON-TEES TS17 6EN UNITED KINGDOM

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN OLIVER MELLER / 07/05/2019

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN OLIVER MELLER / 07/05/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM 4 TENTERDEN STREET LONDON W1S 1TE ENGLAND

View Document

03/05/183 May 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

02/05/182 May 2018 SAIL ADDRESS CREATED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1812 April 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM 38A EMU ROAD BATTERSEA LONDON SW8 3PH

View Document

06/01/176 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

13/06/1613 June 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/02/1626 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA RICHARD GARSIDE / 15/09/2015

View Document

07/09/157 September 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA RICHARD GARSIDE / 05/09/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

11/02/1511 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090079060001

View Document

20/11/1420 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090079060002

View Document

14/06/1414 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090079060001

View Document

23/04/1423 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information