MELTON COURT (DUNSTABLE) MANAGEMENT CO. LIMITED

Chequers House Chequers House, Stevenage, SG1 3LL, England
StatusACTIVE
Company No.01151988
Category
Incorporated17 Dec 1973
Age50 years, 5 months, 8 days
JurisdictionEngland Wales

SUMMARY

MELTON COURT (DUNSTABLE) MANAGEMENT CO. LIMITED is an active with number 01151988. It was incorporated 50 years, 5 months, 8 days ago, on 17 December 1973. The company address is Chequers House Chequers House, Stevenage, SG1 3LL, England.



Company Fillings

Termination director company with name termination date

Date: 03 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-01

Officer name: Daniel Croxford

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael James Moggan

Appointment date: 2024-04-10

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2023

Action Date: 25 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-25

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Resolution

Date: 28 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Charles Barnett

Termination date: 2022-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-03

Officer name: Mr Daniel Croxford

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2022

Action Date: 09 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-09

Officer name: John Frederick Watts

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2022

Action Date: 09 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-09

Officer name: Jennifer Ann Watts

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2022

Action Date: 25 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-25

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2021

Action Date: 09 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-09

Officer name: Mr Terence Charles Barnett

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2021

Action Date: 25 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-25

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2020

Action Date: 25 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pamela Joyce Heath

Termination date: 2020-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2020

Action Date: 02 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-02

Officer name: Mrs Jennifer Ann Watts

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Charles Barnett

Termination date: 2020-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Martin Cox

Termination date: 2020-01-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Nov 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Red Brick Company Secretaries Limited

Change date: 2019-11-13

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Address

Type: AD01

New address: Chequers House 162 High Street Stevenage SG1 3LL

Change date: 2019-10-21

Old address: 106 High Street Stevenage Hertfordshire SG1 3DW England

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-03

Officer name: Mr John Frederick Watts

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Monica Dixon

Termination date: 2019-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-03

Officer name: John William Heath

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-03

Officer name: Donald Harnett

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Martin Cox

Appointment date: 2019-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-03

Officer name: Mr Terence Charles Barnett

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-03

Officer name: Mrs Pamela Joyce Heath

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2019

Action Date: 25 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-25

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Red Brick Company Secretaries Limited

Appointment date: 2018-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-18

New address: 106 High Street Stevenage Hertfordshire SG1 3DW

Old address: 99 High Street South Dunstable Beds LU6 3SF

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Nov 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Bruce Leslie Harrington

Termination date: 2018-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Charles Artis

Termination date: 2018-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-02

Officer name: David Bruce Leslie Harrington

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2017

Action Date: 25 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-25

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2016

Action Date: 25 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-25

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2016

Action Date: 25 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-25

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2014

Action Date: 25 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-25

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Termination director company with name

Date: 19 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Watts

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2013

Action Date: 25 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-25

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2013

Action Date: 25 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-25

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Nov 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Nov 2011

Action Date: 31 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2011

Action Date: 25 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-25

Documents

View document PDF

Appoint person director company with name

Date: 31 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Monica Dixon

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Kelly

Documents

View document PDF

Appoint person director company with name

Date: 31 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John William Heath

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2010

Action Date: 25 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-25

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Nov 2010

Action Date: 31 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2009

Action Date: 25 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-25

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Nov 2009

Action Date: 31 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2008

Action Date: 25 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-25

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 31/10/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2007

Action Date: 25 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-25

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 31/10/07

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 31/10/06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2006

Action Date: 25 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2005

Action Date: 25 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-25

Documents

View document PDF

Legacy

Date: 08 Nov 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 31/10/05

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/10/04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2004

Action Date: 25 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2003

Action Date: 25 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-25

Documents

View document PDF

Legacy

Date: 07 Nov 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/10/03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2002

Action Date: 25 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-25

Documents

View document PDF

Legacy

Date: 19 Nov 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/10/02

Documents

View document PDF

Legacy

Date: 26 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 29 Oct 2001

Action Date: 25 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-25

Documents

View document PDF

Legacy

Date: 28 Oct 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/10/01

Documents

View document PDF

Legacy

Date: 12 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 07 Dec 2000

Action Date: 25 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-25

Documents

View document PDF

Legacy

Date: 07 Nov 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/10/00

Documents

View document PDF

Accounts with made up date

Date: 06 Dec 1999

Action Date: 25 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-25

Documents

View document PDF

Legacy

Date: 10 Nov 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/10/99

Documents

View document PDF

Legacy

Date: 07 Dec 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Dec 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with made up date

Date: 04 Dec 1998

Action Date: 25 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-25

Documents

View document PDF

Legacy

Date: 30 Oct 1998

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/10/98

Documents

View document PDF

Accounts with accounts type small

Date: 05 Dec 1997

Action Date: 25 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-25

Documents

View document PDF

Legacy

Date: 10 Nov 1997

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/10/97

Documents

View document PDF

Accounts with accounts type small

Date: 13 Nov 1996

Action Date: 25 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-25

Documents

View document PDF

Legacy

Date: 07 Nov 1996

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/10/96

Documents

View document PDF

Legacy

Date: 01 Nov 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 1995

Action Date: 25 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-25

Documents

View document PDF

Legacy

Date: 01 Nov 1995

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/10/95

Documents

View document PDF

Accounts with accounts type small

Date: 07 Nov 1994

Action Date: 25 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-25

Documents

View document PDF

Legacy

Date: 02 Nov 1994

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/10/94

Documents

View document PDF

Legacy

Date: 08 Dec 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF


Some Companies

ACENETTING UK LTD

5 BEVIN CRESCENT,WAKEFIELD,WF1 3ES

Number:11385078
Status:ACTIVE
Category:Private Limited Company

DRIVER ON CALL LTD

552-554 BRISTOL ROAD,BIRMINGHAM,B29 6BD

Number:09047460
Status:ACTIVE
Category:Private Limited Company

EATON GATE MGU LIMITED

2 EATON GATE,LONDON,SW1W 9BJ

Number:09825821
Status:ACTIVE
Category:Private Limited Company

JL CLEANING CONTRACTORS LTD

GLAN YR AFON HOUSE 30 WALTERS ROAD,SWANSEA,SA9 2FH

Number:04522218
Status:ACTIVE
Category:Private Limited Company

LIZ DELVES WEB DESIGN LTD

81 CARLTON AVENUE,MANCHESTER,M14 7NL

Number:08837975
Status:ACTIVE
Category:Private Limited Company

REVOLUT TRADING LTD

9TH FLOOR,LONDON,EC2V 6DN

Number:11567840
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source