MELVIEW PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-10-30

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

30/10/2430 October 2024 Annual accounts for year ending 30 Oct 2024

View Accounts

02/05/242 May 2024 Confirmation statement made on 2024-04-14 with updates

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2021-10-30

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-10-30

View Document

30/07/2130 July 2021 Previous accounting period shortened from 2020-10-31 to 2020-10-30

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/07/199 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

16/04/1816 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN CRAIG GOLDSTONE / 01/10/2017

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEON MAGAR / 01/04/2018

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CRAIG GOLDSTONE / 01/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/04/1620 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/04/1528 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/08/1429 August 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/05/1423 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM 158 HERMON HILL SOUTH WOODFORD LONDON E18 1QH ENGLAND

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/04/1317 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

08/06/128 June 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/06/1129 June 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

29/06/1129 June 2011 REGISTERED OFFICE CHANGED ON 29/06/2011 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

15/06/1015 June 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

06/06/096 June 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 REGISTERED OFFICE CHANGED ON 06/06/2009 FROM UNIT 20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

05/06/095 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEON MAGAR / 19/08/2004

View Document

05/06/095 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEVEN GOLDSTONE / 09/01/2007

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

15/11/0615 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/0615 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/065 September 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

06/04/066 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0623 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0524 November 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

01/09/041 September 2004 DIRECTOR RESIGNED

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

24/05/0424 May 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/04/034 April 2003 AUDITOR'S RESIGNATION

View Document

04/04/034 April 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 REGISTERED OFFICE CHANGED ON 01/04/03 FROM: 61 CHANDOS PLACE LONDON WC2N 4HG

View Document

01/04/031 April 2003 SECRETARY RESIGNED

View Document

01/04/031 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 DIRECTOR RESIGNED

View Document

28/03/0328 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0327 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0327 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

21/03/0321 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0321 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/0319 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/0319 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/0319 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/039 January 2003 DIRECTOR RESIGNED

View Document

28/11/0228 November 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

28/11/0228 November 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 REGISTERED OFFICE CHANGED ON 27/06/02 FROM: 124-130 SEYMOUR PLACE LONDON W1H 1BG

View Document

09/11/019 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/017 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0110 October 2001 NEW SECRETARY APPOINTED

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

17/09/0117 September 2001 NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001 DIRECTOR RESIGNED

View Document

10/09/0110 September 2001 NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001 NEW SECRETARY APPOINTED

View Document

10/09/0110 September 2001 DIRECTOR RESIGNED

View Document

10/09/0110 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

27/04/0127 April 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

21/04/0021 April 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 REGISTERED OFFICE CHANGED ON 01/12/99 FROM: NO.1 MARYLEBONE HIGH STREET LONDON W1M 3PA

View Document

21/05/9921 May 1999 RETURN MADE UP TO 14/04/99; NO CHANGE OF MEMBERS

View Document

21/05/9921 May 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

24/11/9824 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9812 November 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

08/06/988 June 1998 RETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 ACC. REF. DATE EXTENDED FROM 28/09/97 TO 31/10/97

View Document

09/07/979 July 1997 FULL ACCOUNTS MADE UP TO 28/09/96

View Document

28/05/9728 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/9717 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/974 May 1997 RETURN MADE UP TO 14/04/97; FULL LIST OF MEMBERS

View Document

31/07/9631 July 1996 FULL ACCOUNTS MADE UP TO 28/09/95

View Document

26/04/9626 April 1996 RETURN MADE UP TO 14/04/96; NO CHANGE OF MEMBERS

View Document

22/02/9622 February 1996 REGISTERED OFFICE CHANGED ON 22/02/96 FROM: 1 BICKENHALL MANSIONS BICKENHALL STREET LONDON W1H 3LF

View Document

20/04/9520 April 1995 RETURN MADE UP TO 14/04/95; NO CHANGE OF MEMBERS

View Document

22/03/9522 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9522 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9516 February 1995 FULL ACCOUNTS MADE UP TO 28/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/05/9423 May 1994 RETURN MADE UP TO 14/04/94; FULL LIST OF MEMBERS

View Document

08/12/938 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/09

View Document

07/07/937 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/937 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9313 May 1993 NEW DIRECTOR APPOINTED

View Document

13/05/9313 May 1993 REGISTERED OFFICE CHANGED ON 13/05/93 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

13/05/9313 May 1993 NEW DIRECTOR APPOINTED

View Document

13/05/9313 May 1993 £ NC 100/1000 29/04/93

View Document

13/05/9313 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/05/9313 May 1993 NC INC ALREADY ADJUSTED 29/04/93

View Document

14/04/9314 April 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information