MELTHAM PROPERTIES (2012) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Change of details for Meltham Mill (Holdings) Limited as a person with significant control on 2025-05-20

View Document

20/05/2520 May 2025 Director's details changed for Mr Richard Collinge on 2025-05-20

View Document

15/05/2515 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

12/02/2512 February 2025 Registered office address changed from C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL England to C/O Langricks 4 Greenfield Road Holmfirth HD9 2JT on 2025-02-12

View Document

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

View Accounts

20/11/2420 November 2024 Confirmation statement made on 2024-11-19 with updates

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/08/242 August 2024 Director's details changed for Mr Richard Collinge on 2024-08-02

View Document

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

View Accounts

24/11/2324 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-11-19 with updates

View Document

30/11/2230 November 2022 Notification of Meltham Mill (Holdings) Limited as a person with significant control on 2022-09-06

View Document

30/11/2230 November 2022 Change of details for Meltham Mill (Holdings) Limited as a person with significant control on 2022-11-07

View Document

30/11/2230 November 2022 Cessation of Meltham Properties Group (2022) Limited as a person with significant control on 2022-09-06

View Document

30/11/2230 November 2022 Cessation of Meltham Properties (Holdings) Limited as a person with significant control on 2022-09-06

View Document

30/11/2230 November 2022 Notification of Meltham Properties Group (2022) Limited as a person with significant control on 2022-09-06

View Document

25/11/2225 November 2022 Registered office address changed from St George's House 215-219 Chester Road Manchester M15 4JE United Kingdom to C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 2022-11-25

View Document

25/11/2225 November 2022 Change of details for Meltham Properties (Holdings) Limited as a person with significant control on 2022-11-02

View Document

25/11/2225 November 2022 Director's details changed for Mr Richard Collinge on 2022-11-02

View Document

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

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/01/1523 January 2015 PREVSHO FROM 30/04/2015 TO 31/12/2014

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/12/1422 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/12/1312 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

01/02/131 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/05/12

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM C/O FRED LAWTON & SON LTD MELTHAM MILLS, MELTHAM HOLMFIRTH WEST YORKSHIRE HD9 4AY

View Document

03/01/133 January 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

14/05/1214 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/05/1214 May 2012 COMPANY NAME CHANGED FRED LAWTON & SON (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 14/05/12

View Document

08/05/128 May 2012 08/05/12 STATEMENT OF CAPITAL GBP 22919

View Document

08/05/128 May 2012 SOLVENCY STATEMENT DATED 30/04/12

View Document

08/05/128 May 2012 REDUCE ISSUED CAPITAL 30/04/2012

View Document

26/01/1226 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

16/12/1116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COLLINGE / 08/12/2011

View Document

16/12/1116 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

08/02/118 February 2011 DIRECTOR APPOINTED RICHARD COLLINGE

View Document

31/01/1131 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

15/12/1015 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

01/02/101 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

21/12/0921 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BENSON KAY / 07/12/2009

View Document

26/02/0926 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

08/01/098 January 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED SECRETARY MARY POLLITT

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED SECRETARY TIMOTHY KAY

View Document

06/08/086 August 2008 SECRETARY APPOINTED MARY POLLITT

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD COLLINGE

View Document

20/02/0820 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

16/01/0616 January 2006 NEW SECRETARY APPOINTED

View Document

16/01/0616 January 2006 SECRETARY RESIGNED

View Document

16/01/0616 January 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

18/02/0518 February 2005 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 � IC 4200000/3780000 29/06/04 � SR 420000@1=420000

View Document

06/07/046 July 2004 DIRECTOR RESIGNED

View Document

06/07/046 July 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/02/0412 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

18/01/0418 January 2004 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

20/12/0020 December 2000 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/04/01

View Document

03/07/003 July 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/06/00

View Document

03/07/003 July 2000 NC INC ALREADY ADJUSTED 21/06/00

View Document

03/07/003 July 2000 � NC 1000/4200000 21/06/00

View Document

16/02/0016 February 2000 NEW SECRETARY APPOINTED

View Document

16/02/0016 February 2000 SECRETARY RESIGNED

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 NEW SECRETARY APPOINTED

View Document

22/12/9922 December 1999 SECRETARY RESIGNED

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 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