ST MELLONS PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
06/09/136 September 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/08/1220 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / GYWN HAMER / 01/08/2011

View Document

12/08/1112 August 2011 SECRETARY'S CHANGE OF PARTICULARS / LAWERENCE JOSEPH HOW / 01/08/2011

View Document

12/08/1112 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

02/06/112 June 2011 06/08/10 NO CHANGES

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / GYWN HAMER / 01/12/2010

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JACOB MICHAEL BATTIN / 02/04/2010

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM 45 BEN JONSON WAY NEWPORT GWENT NP20 3JJ

View Document

01/10/101 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

01/10/101 October 2010 REGISTERED OFFICE CHANGED ON 01/10/2010 FROM 2 CHEPSTOW ROAD NEWPORT GWENT NP19 8EA

View Document

15/01/1015 January 2010 PREVEXT FROM 31/08/2009 TO 31/12/2009

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/09 FROM: GISTERED OFFICE CHANGED ON 24/08/2009 FROM 45 BEN JONSON WAY NEWPORT GWENT NP20 3JJ

View Document

24/08/0924 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/08/0924 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/06/094 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/09 FROM: GISTERED OFFICE CHANGED ON 22/04/2009 FROM PEMBROKE HOUSE TY COCH LANE LLANTARNAM PARK WAY CWMBRAN TORFAEN NP44 3AU

View Document

13/11/0813 November 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/087 January 2008 SECRETARY RESIGNED

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM: G OFFICE CHANGED 04/09/07 PEMBROKE HOUSE, TY COCH LANE LLANTARNAM, PARKWAY, CWMBRAN TORFAEN NP44 3AU NP44 3AU

View Document

04/09/074 September 2007 NEW SECRETARY APPOINTED

View Document

08/08/078 August 2007 REGISTERED OFFICE CHANGED ON 08/08/07 FROM: G OFFICE CHANGED 08/08/07 45 BEN JONSON WAY NEWPORT NP20 3JJ

View Document

06/08/076 August 2007 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