MELWOODS MANAGEMENT SERVICES (1001) LTD
Status | ACTIVE |
Company No. | 04805144 |
Category | Private Limited Company |
Incorporated | 19 Jun 2003 |
Age | 20 years, 11 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
MELWOODS MANAGEMENT SERVICES (1001) LTD is an active private limited company with number 04805144. It was incorporated 20 years, 11 months, 11 days ago, on 19 June 2003. The company address is Imex Building Imex Building, Hemel Hempstead, HP2 7DX, Herts, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 13 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 31 Jul 2023
Action Date: 19 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-19
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2023
Action Date: 25 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-25
Old address: 3rd Floor the Imex Building 575-599 Maxted Road Hemel Hempstead Herts HP2 7DX
New address: Imex Building 575-599 Maxted Road Hemel Hempstead Herts HP2 7DX
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 21 Jul 2022
Action Date: 19 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-19
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 04 Aug 2021
Action Date: 19 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-19
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 19 Jun 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 21 Jun 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 21 Jun 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 27 Jun 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Martin Francis Micallef-Eynaud
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Serena Micallef-Eynaud
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2016
Action Date: 19 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-19
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 19 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-19
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2014
Action Date: 17 Jul 2014
Category: Address
Type: AD01
Old address: The Imex Building Third Floor 575-599 Maxted Road Hemel Hempstead Herts HP2 7ED England
New address: 3Rd Floor the Imex Building 575-599 Maxted Road Hemel Hempstead Herts HP2 7DX
Change date: 2014-07-17
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2014
Action Date: 14 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-14
New address: 3Rd Floor the Imex Building 575-599 Maxted Road Hemel Hempstead Herts HP2 7DX
Old address: C/O Melwoods Po Box 1520 Hemel Hempstead Herts HP1 9QN
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 19 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-19
Documents
Change registered office address company with date old address
Date: 23 Jun 2014
Action Date: 23 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-23
Old address: C/O Melwoods Po Box 1520 Hemel Hempstead Herts HP1 9QN England
Documents
Change registered office address company with date old address
Date: 23 Jun 2014
Action Date: 23 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-23
Old address: 2Nd Floor Viking House Swallowdale Lane, Hemel Hempstead Hertfordshire HP2 7EA
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2013
Action Date: 19 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-19
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2012
Action Date: 19 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-19
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2011
Action Date: 19 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-19
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2010
Action Date: 19 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-19
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 22 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 11 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/08; full list of members
Documents
Legacy
Date: 23 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director diptesh patel
Documents
Legacy
Date: 23 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary company advisory services LIMITED
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 05 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 26 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 22 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 13 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/04; full list of members
Documents
Some Companies
UNIT 8, DOCK OFFICES,LONDON,SE16 2XU
Number: | 06998957 |
Status: | ACTIVE |
Category: | Private Limited Company |
DHADDA MANAGEMENT AGENCY LIMITED
12 FIRSWAY,WOLVERHAMPTON,WV6 8BJ
Number: | 05789361 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANOR HOUSE,SAXELBYE,LE14 3PA
Number: | 01488323 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 CLUB STREET,KETTERING,NN16 8RB
Number: | 11058883 |
Status: | ACTIVE |
Category: | Private Limited Company |
7/11 MINERVA ROAD,LONDON,NW10 6HJ
Number: | OC339730 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
UNIT 8, BRIDGE STREET MILLS,MACCLESFIELD,SK11 6QG
Number: | 06646034 |
Status: | ACTIVE |
Category: | Private Limited Company |