MELTHAM HALL MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-10 with updates

View Document

21/03/2521 March 2025 Micro company accounts made up to 2024-12-31

View Document

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

View Accounts

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

07/05/247 May 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

01/08/231 August 2023 Confirmation statement made on 2023-07-31 with updates

View Document

23/06/2323 June 2023 Registered office address changed from Penthouse Meltham Hall Huddersfield Road Meltham Holmfirth HD9 4BQ England to Scott Hall House Sheepscar Street North Leeds LS7 3AF on 2023-06-23

View Document

23/06/2323 June 2023 Termination of appointment of Clare Lynette Lawton as a secretary on 2023-06-01

View Document

23/06/2323 June 2023 Appointment of Mr Simon Padget Handley as a secretary on 2023-06-01

View Document

25/04/2325 April 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-31 with updates

View Document

06/07/216 July 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, SECRETARY IAN ROBERTSON

View Document

30/06/2030 June 2020 DIRECTOR APPOINTED MR CARL WAYNE KINGSLEY

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

30/06/2030 June 2020 SECRETARY APPOINTED MR CARL WAYNE KINGSLEY

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR IAN ROBERTSON

View Document

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM C/O PETER LAWTON MELTHAM HALL APT 9 HUDDERSFIELD ROAD HOLMFIRTH W YORKS HD9 4BQ

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR PETER LAWTON

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, SECRETARY PETER LAWTON

View Document

19/05/2019 May 2020 SECRETARY APPOINTED MR IAN ROBERTSON

View Document

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

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

12/07/1912 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

15/10/1715 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

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

View Accounts

31/08/1631 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED MR IAN JAMES ROBERTSON

View Document

28/03/1628 March 2016 APPOINTMENT TERMINATED, DIRECTOR NEVILLE EDWARDS

View Document

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

View Accounts

08/08/158 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

08/08/158 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

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

View Accounts

08/08/148 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

08/08/148 August 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13

View Document

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

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/07/1331 July 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

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

View Accounts

10/08/1210 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM APT 2 MELTHAM HALL HUDDERSFIELD ROAD HOLMFIRTH YORKS HD9 4BQ

View Document

21/05/1221 May 2012 SECRETARY APPOINTED MR PETER LAWTON

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR ROSALIND SLOCOMBE

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, SECRETARY ROSALIND SLOCOMBE

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/08/1119 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE GEOFFREY EDWARDS / 31/07/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND SLOCOMBE / 31/07/2010

View Document

11/08/1011 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER LAWTON / 31/07/2010

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/08/0918 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED DIRECTOR PETER BAILEY

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED NEVILLE GEOFFREY EDWARDS

View Document

01/06/091 June 2009 DIRECTOR APPOINTED PETER LAWTON

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR DORIS FREEMAN

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR JAMES TAYLOR

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR EILEEN LAXEN

View Document

26/08/0826 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/08/0713 August 2007 RETURN MADE UP TO 31/07/07; CHANGE OF MEMBERS

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/08/0618 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 NEW SECRETARY APPOINTED

View Document

30/11/0530 November 2005 REGISTERED OFFICE CHANGED ON 30/11/05 FROM: APARTMENT 5 MELTHAM HALL MELTHAM HOLMFIRTH WEST YORKSHIRE HD9 4BQ

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/08/0516 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/08/049 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 DIRECTOR RESIGNED

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 DIRECTOR RESIGNED

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/08/0312 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/08/0217 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 DIRECTOR RESIGNED

View Document

09/03/019 March 2001 DIRECTOR RESIGNED

View Document

09/03/019 March 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 REGISTERED OFFICE CHANGED ON 13/02/01 FROM: THIRSTIN MILLS THIRSTIN ROAD HONLEY HUDDERSFIELD HD7 2JH

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

19/10/0019 October 2000 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/03/0020 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 SECRETARY RESIGNED

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 NEW SECRETARY APPOINTED

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

30/09/9830 September 1998 DIRECTOR RESIGNED

View Document

30/09/9830 September 1998 SECRETARY RESIGNED

View Document

30/09/9830 September 1998 NEW DIRECTOR APPOINTED

View Document

30/09/9830 September 1998 NEW SECRETARY APPOINTED

View Document

30/09/9830 September 1998 REGISTERED OFFICE CHANGED ON 30/09/98 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX

View Document

15/09/9815 September 1998 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