MELSON WINGATE PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 02619752 |
Category | Private Limited Company |
Incorporated | 12 Jun 1991 |
Age | 32 years, 10 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
MELSON WINGATE PROPERTIES LIMITED is an active private limited company with number 02619752. It was incorporated 32 years, 10 months, 22 days ago, on 12 June 1991. The company address is Pointfield 1 Anderton Villas Pointfield 1 Anderton Villas, Millbrook, PL10 1DR, Cornwall.
Company Fillings
Capital return purchase own shares
Date: 22 Mar 2024
Category: Capital
Type: SH03
Documents
Notification of a person with significant control
Date: 21 Mar 2024
Action Date: 20 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-12-20
Psc name: Clementine June Wingate
Documents
Notification of a person with significant control
Date: 21 Mar 2024
Action Date: 20 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robert Gordon Melson Wingate
Notification date: 2022-12-20
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2023
Action Date: 12 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-12
Documents
Notification of a person with significant control
Date: 02 Jan 2023
Action Date: 20 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-12-20
Psc name: Catriona Louise Melson Wingate
Documents
Notification of a person with significant control
Date: 02 Jan 2023
Action Date: 20 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Annabel Mary Melson Fair
Notification date: 2022-12-20
Documents
Notification of a person with significant control
Date: 02 Jan 2023
Action Date: 20 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-12-20
Psc name: Edward William Gordon Melson Wingate
Documents
Termination secretary company with name termination date
Date: 02 Jan 2023
Action Date: 20 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-12-20
Officer name: Clementine June Wingate
Documents
Cessation of a person with significant control
Date: 02 Jan 2023
Action Date: 20 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-12-20
Psc name: Robert Gordon Melson Wingate
Documents
Appoint person director company with name date
Date: 02 Jan 2023
Action Date: 20 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-20
Officer name: Miss Catriona Louise Melson Wingate
Documents
Termination director company with name termination date
Date: 02 Jan 2023
Action Date: 20 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-20
Officer name: Clementine June Wingate
Documents
Appoint person director company with name date
Date: 02 Jan 2023
Action Date: 20 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Annabel Mary Melson Fair
Appointment date: 2022-12-20
Documents
Termination director company with name termination date
Date: 02 Jan 2023
Action Date: 20 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-20
Officer name: Robert Gordon Melson Wingate
Documents
Appoint person director company with name date
Date: 02 Jan 2023
Action Date: 20 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward William Gordon Melson Wingate
Appointment date: 2022-12-20
Documents
Accounts with accounts type unaudited abridged
Date: 19 Oct 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 23 Jun 2022
Action Date: 12 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-12
Documents
Accounts with accounts type unaudited abridged
Date: 24 Dec 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2021
Action Date: 12 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-12
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2020
Action Date: 12 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-12
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2019
Action Date: 12 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-12
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2018
Action Date: 12 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-12
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 16 Jun 2017
Action Date: 12 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-12
Documents
Accounts with accounts type small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 12 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-12
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2015
Action Date: 12 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-12
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2014
Action Date: 12 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-12
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2013
Action Date: 12 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-12
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2012
Action Date: 12 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-12
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2011
Action Date: 12 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-12
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2010
Action Date: 12 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-12
Documents
Move registers to sail company
Date: 01 Jul 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 30 Jun 2010
Action Date: 12 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-12
Officer name: Robert Gordon Melson Wingate
Documents
Change person director company with change date
Date: 30 Jun 2010
Action Date: 12 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Clementine June Wingate
Change date: 2010-06-12
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 30 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/06/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 30 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/06/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 25 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 10 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 22 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 18 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 26 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/03; full list of members
Documents
Accounts with accounts type full
Date: 30 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 28 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/02; full list of members
Documents
Accounts with accounts type full
Date: 12 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 15 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/01; full list of members
Documents
Legacy
Date: 24 May 2001
Category: Address
Type: 287
Description: Registered office changed on 24/05/01 from: 2 kinross road talbot woods bournemouth dorset, BH3 7DE
Documents
Accounts with accounts type full
Date: 26 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 14 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/00; full list of members
Documents
Accounts with accounts type full
Date: 12 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 15 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/99; no change of members
Documents
Accounts with accounts type full
Date: 31 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 12 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/98; full list of members
Documents
Accounts with accounts type full
Date: 14 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 06 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/97; no change of members
Documents
Accounts with accounts type full
Date: 18 Sep 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 12 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/96; no change of members
Documents
Legacy
Date: 11 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/95; full list of members
Documents
Accounts with accounts type full
Date: 04 Jul 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Accounts with accounts type full
Date: 16 Sep 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 10 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/94; no change of members
Documents
Accounts with accounts type full
Date: 07 Nov 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 16 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/93; no change of members
Documents
Accounts with accounts type full
Date: 07 Nov 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 16 Jul 1992
Category: Annual-return
Type: 363b
Description: Return made up to 12/06/92; full list of members
Documents
Legacy
Date: 13 May 1992
Category: Capital
Type: 88(2)R
Description: Ad 03/04/92--------- £ si 29227@1=29227 £ ic 2/29229
Documents
Legacy
Date: 13 May 1992
Category: Capital
Type: 123
Description: Nc inc already adjusted 03/04/92
Documents
Resolution
Date: 13 May 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 May 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 12 May 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed steelray no. 45 LIMITED\certificate issued on 13/05/92
Documents
Resolution
Date: 08 May 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 May 1992
Category: Address
Type: 287
Description: Registered office changed on 08/05/92 from: vandale house post office road bournemouth dorset BH1 1BX
Documents
Legacy
Date: 12 Feb 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 10 Feb 1992
Category: Officers
Type: 288
Description: New secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 10 Feb 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Some Companies
EASYLEC ELECTRICAL SERVICES LIMITED
MONARCH HOUSE,BRISTOL,BS3 2BX
Number: | 10079451 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEY CLEANING SERVICES (UK) LIMITED
280 CAMBERWELL ROAD,LONDON,SE5 0DL
Number: | 06755050 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 LITTLE BRADLEY,HALIFAX,HX4 8BH
Number: | 11801975 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11406228 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
20-21 JOCKEY'S FIELDS,LONDON,WC1R 4BW
Number: | 07655136 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WOODBRIDGE KITCHEN COMPANY LIMITED
79A THOROUGHFARE,WOODBRIDGE,IP12 1AW
Number: | 09557052 |
Status: | ACTIVE |
Category: | Private Limited Company |