MELBOURNE WOODS PARTNERSHIP (INVESTMENTS) LIMITED
Status | ACTIVE |
Company No. | 03714521 |
Category | Private Limited Company |
Incorporated | 17 Feb 1999 |
Age | 25 years, 2 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
MELBOURNE WOODS PARTNERSHIP (INVESTMENTS) LIMITED is an active private limited company with number 03714521. It was incorporated 25 years, 2 months, 15 days ago, on 17 February 1999. The company address is 6 St. Anthonys Road 6 St. Anthonys Road, Liverpool, L23 8TP.
Company Fillings
Confirmation statement with updates
Date: 12 Feb 2024
Action Date: 12 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-12
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 21 Feb 2023
Action Date: 17 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-17
Documents
Confirmation statement with updates
Date: 24 Feb 2022
Action Date: 17 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-17
Documents
Accounts with accounts type micro entity
Date: 17 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2021
Action Date: 17 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-17
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2020
Action Date: 17 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-17
Documents
Accounts with accounts type micro entity
Date: 15 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 17 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-17
Documents
Accounts with accounts type unaudited abridged
Date: 26 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2018
Action Date: 17 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-17
Documents
Change person director company with change date
Date: 19 Feb 2018
Action Date: 19 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Polly Anne Christina Scambler
Change date: 2018-02-19
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 17 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-17
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 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: 10 Mar 2016
Action Date: 17 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-17
Documents
Change person director company with change date
Date: 10 Mar 2016
Action Date: 10 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-10
Officer name: Miss Polly Anne Christina Scambler
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 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: 17 Feb 2015
Action Date: 17 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-17
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 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: 26 Feb 2014
Action Date: 17 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-17
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 27 Jun 2013
Action Date: 27 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-27
Old address: Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom
Documents
Change person director company with change date
Date: 28 Feb 2013
Action Date: 28 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Cobi-Jane Sarah Snelson
Change date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2013
Action Date: 17 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-17
Documents
Change registered office address company with date old address
Date: 26 Feb 2013
Action Date: 26 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-26
Old address: Hanover Buildings 11-13 Hanover Street Liverpool L1 3DN United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 14 Jun 2012
Action Date: 01 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-01
Officer name: Miss Polly Anne Christina Scambler
Documents
Change registered office address company with date old address
Date: 11 Jun 2012
Action Date: 11 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-11
Old address: Suite 26 Century Buildings Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2012
Action Date: 17 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-17
Documents
Change person director company with change date
Date: 29 Mar 2012
Action Date: 01 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-01
Officer name: Miss Polly Anne Christina Scambler
Documents
Accounts with accounts type total exemption small
Date: 21 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: 19 May 2011
Action Date: 17 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-17
Documents
Change person director company with change date
Date: 19 May 2011
Action Date: 01 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-01
Officer name: Miss Polly Anne Christina Scambler
Documents
Change person director company with change date
Date: 19 May 2011
Action Date: 01 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-01
Officer name: Mrs Cobi-Jane Sarah Snelson
Documents
Change registered office address company with date old address
Date: 19 May 2011
Action Date: 19 May 2011
Category: Address
Type: AD01
Old address: Suite 26 Century Buildings Brunswick Business Park Tower Street Liverpool Merseyside L3 4BJ United Kingdom
Change date: 2011-05-19
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2010
Action Date: 17 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-17
Documents
Change registered office address company with date old address
Date: 30 Apr 2010
Action Date: 30 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-30
Old address: Suite 26 Century Buildings Brunswick Business Park Liverpool L3 4BJ
Documents
Change person director company with change date
Date: 30 Apr 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Cobi-Jane Sarah Snelson
Change date: 2010-02-01
Documents
Change person director company with change date
Date: 30 Apr 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: Polly Anne Christina Scambler
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 28 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/09; full list of members
Documents
Legacy
Date: 28 May 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 21 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director peter bullivant
Documents
Legacy
Date: 16 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed polly anne christina scambler
Documents
Legacy
Date: 06 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed cobi-jane sarah snelson
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 12/08/2008 from suite 26 century buildings brunswick business park liverpool L3 4BJ
Documents
Legacy
Date: 12 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 09 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 01/10/07 from: north house 17 north john street liverpool merseyside L2 5EA
Documents
Legacy
Date: 28 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 21 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 24 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 19 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/04; full list of members
Documents
Legacy
Date: 09 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 12 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 24 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 09/10/01 from: 2ND floor 27/29 dale house liverpool L2 2HD
Documents
Legacy
Date: 08 Jun 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 08 Jun 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 24 May 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 May 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 May 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 17 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 21 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/01; full list of members
Documents
Accounts with accounts type small
Date: 26 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 18 Oct 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/00; full list of members
Documents
Legacy
Date: 28 Apr 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Mar 1999
Category: Capital
Type: 88(2)R
Description: Ad 17/02/99--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 22 Feb 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/00 to 31/12/99
Documents
Legacy
Date: 18 Feb 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
MAIDENCRAIG HOUSE,EDINBURGH,EH4 2BN
Number: | SC314474 |
Status: | ACTIVE |
Category: | Private Limited Company |
NVC PARK 201 HOLLYMOOR WAY,BIRMINGHAM,B31 5HE
Number: | 06264948 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-5 NELSON STREET,SOUTHEND ON SEA,SS1 1EG
Number: | 10436923 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SURREY WATER ROAD,LONDON,SE16 5BW
Number: | 11690714 |
Status: | ACTIVE |
Category: | Private Limited Company |
583 CRANBROOK ROAD,ILFORD,IG2 6JZ
Number: | 06235712 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST CATHERINE'S VILLAGE HALL LIMITED
ST CATHERINES VILLAGE HALL,GUILDFORD,GU2 4HF
Number: | 04558993 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |