MELTHAM PROPERTIES (2012) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/05/2521 May 2025 | Change of details for Meltham Mill (Holdings) Limited as a person with significant control on 2025-05-20 |
| 20/05/2520 May 2025 | Director's details changed for Mr Richard Collinge on 2025-05-20 |
| 15/05/2515 May 2025 | Total exemption full accounts made up to 2024-12-31 |
| 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 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 20/11/2420 November 2024 | Confirmation statement made on 2024-11-19 with updates |
| 21/08/2421 August 2024 | Total exemption full accounts made up to 2023-12-31 |
| 02/08/242 August 2024 | Director's details changed for Mr Richard Collinge on 2024-08-02 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 24/11/2324 November 2023 | Confirmation statement made on 2023-11-19 with no updates |
| 19/07/2319 July 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 01/12/221 December 2022 | Confirmation statement made on 2022-11-19 with updates |
| 30/11/2230 November 2022 | Notification of Meltham Mill (Holdings) Limited as a person with significant control on 2022-09-06 |
| 30/11/2230 November 2022 | Change of details for Meltham Mill (Holdings) Limited as a person with significant control on 2022-11-07 |
| 30/11/2230 November 2022 | Cessation of Meltham Properties Group (2022) Limited as a person with significant control on 2022-09-06 |
| 30/11/2230 November 2022 | Cessation of Meltham Properties (Holdings) Limited as a person with significant control on 2022-09-06 |
| 30/11/2230 November 2022 | Notification of Meltham Properties Group (2022) Limited as a person with significant control on 2022-09-06 |
| 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 |
| 25/11/2225 November 2022 | Change of details for Meltham Properties (Holdings) Limited as a person with significant control on 2022-11-02 |
| 25/11/2225 November 2022 | Director's details changed for Mr Richard Collinge on 2022-11-02 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 01/12/211 December 2021 | Confirmation statement made on 2021-11-19 with no updates |
| 01/06/151 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 23/01/1523 January 2015 | PREVSHO FROM 30/04/2015 TO 31/12/2014 |
| 21/01/1521 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 22/12/1422 December 2014 | Annual return made up to 9 December 2014 with full list of shareholders |
| 16/01/1416 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 12/12/1312 December 2013 | Annual return made up to 9 December 2013 with full list of shareholders |
| 01/02/131 February 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/05/12 |
| 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 |
| 03/01/133 January 2013 | Annual return made up to 9 December 2012 with full list of shareholders |
| 14/05/1214 May 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 14/05/1214 May 2012 | COMPANY NAME CHANGED FRED LAWTON & SON (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 14/05/12 |
| 08/05/128 May 2012 | 08/05/12 STATEMENT OF CAPITAL GBP 22919 |
| 08/05/128 May 2012 | SOLVENCY STATEMENT DATED 30/04/12 |
| 08/05/128 May 2012 | REDUCE ISSUED CAPITAL 30/04/2012 |
| 26/01/1226 January 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11 |
| 16/12/1116 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COLLINGE / 08/12/2011 |
| 16/12/1116 December 2011 | Annual return made up to 9 December 2011 with full list of shareholders |
| 08/02/118 February 2011 | DIRECTOR APPOINTED RICHARD COLLINGE |
| 31/01/1131 January 2011 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10 |
| 15/12/1015 December 2010 | Annual return made up to 9 December 2010 with full list of shareholders |
| 01/02/101 February 2010 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09 |
| 21/12/0921 December 2009 | Annual return made up to 9 December 2009 with full list of shareholders |
| 18/12/0918 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BENSON KAY / 07/12/2009 |
| 26/02/0926 February 2009 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08 |
| 08/01/098 January 2009 | RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS |
| 15/10/0815 October 2008 | APPOINTMENT TERMINATED SECRETARY MARY POLLITT |
| 06/08/086 August 2008 | APPOINTMENT TERMINATED SECRETARY TIMOTHY KAY |
| 06/08/086 August 2008 | SECRETARY APPOINTED MARY POLLITT |
| 06/08/086 August 2008 | APPOINTMENT TERMINATED DIRECTOR RICHARD COLLINGE |
| 20/02/0820 February 2008 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07 |
| 09/01/089 January 2008 | RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS |
| 06/03/076 March 2007 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06 |
| 02/02/072 February 2007 | RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS |
| 28/02/0628 February 2006 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05 |
| 16/01/0616 January 2006 | NEW SECRETARY APPOINTED |
| 16/01/0616 January 2006 | SECRETARY RESIGNED |
| 16/01/0616 January 2006 | RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS |
| 22/02/0522 February 2005 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04 |
| 18/02/0518 February 2005 | RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS |
| 31/08/0431 August 2004 | � IC 4200000/3780000 29/06/04 � SR 420000@1=420000 |
| 06/07/046 July 2004 | DIRECTOR RESIGNED |
| 06/07/046 July 2004 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
| 12/02/0412 February 2004 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03 |
| 18/01/0418 January 2004 | RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS |
| 30/01/0330 January 2003 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02 |
| 24/01/0324 January 2003 | RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS |
| 29/08/0229 August 2002 | NEW DIRECTOR APPOINTED |
| 04/01/024 January 2002 | RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS |
| 28/09/0128 September 2001 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01 |
| 20/12/0020 December 2000 | RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS |
| 02/10/002 October 2000 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/04/01 |
| 03/07/003 July 2000 | DISAPPLICATION OF PRE-EMPTION RIGHTS 21/06/00 |
| 03/07/003 July 2000 | NC INC ALREADY ADJUSTED 21/06/00 |
| 03/07/003 July 2000 | � NC 1000/4200000 21/06/00 |
| 16/02/0016 February 2000 | NEW SECRETARY APPOINTED |
| 16/02/0016 February 2000 | SECRETARY RESIGNED |
| 16/02/0016 February 2000 | NEW DIRECTOR APPOINTED |
| 22/12/9922 December 1999 | DIRECTOR RESIGNED |
| 22/12/9922 December 1999 | NEW SECRETARY APPOINTED |
| 22/12/9922 December 1999 | SECRETARY RESIGNED |
| 22/12/9922 December 1999 | NEW DIRECTOR APPOINTED |
| 09/12/999 December 1999 | 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