MELANIE FARMING HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 05521555 |
Category | Private Limited Company |
Incorporated | 28 Jul 2005 |
Age | 18 years, 9 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
MELANIE FARMING HOLDINGS LIMITED is an active private limited company with number 05521555. It was incorporated 18 years, 9 months, 1 day ago, on 28 July 2005. The company address is Basing Park Basing Park, Alton, GU34 3NS, Hampshire.
Company Fillings
Confirmation statement with no updates
Date: 08 Aug 2023
Action Date: 28 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-28
Documents
Accounts with accounts type dormant
Date: 17 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 08 Aug 2022
Action Date: 28 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-28
Documents
Cessation of a person with significant control
Date: 08 Aug 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: The Ashmarden Settlement 1997
Documents
Notification of a person with significant control
Date: 08 Aug 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: John Robert Fielder
Documents
Notification of a person with significant control
Date: 08 Aug 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Timothy Thornton Jones
Documents
Notification of a person with significant control
Date: 08 Aug 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Patricia Langmead
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 08 Aug 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Leslie James Langmead
Documents
Accounts with accounts type dormant
Date: 09 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Appoint person director company with name date
Date: 03 Mar 2022
Action Date: 03 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Michael Olliff-Lee
Appointment date: 2022-03-03
Documents
Confirmation statement with no updates
Date: 28 Jul 2021
Action Date: 28 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-28
Documents
Accounts with accounts type dormant
Date: 09 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 28 Jul 2020
Action Date: 28 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-28
Documents
Accounts with accounts type dormant
Date: 10 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 02 Aug 2019
Action Date: 28 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-28
Documents
Accounts with accounts type dormant
Date: 25 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 30 Jul 2018
Action Date: 28 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-28
Documents
Accounts with accounts type dormant
Date: 20 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 31 Jul 2017
Action Date: 28 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-28
Documents
Accounts with accounts type dormant
Date: 15 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 05 Aug 2016
Action Date: 28 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-28
Documents
Accounts with accounts type dormant
Date: 10 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2015
Action Date: 28 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-28
Documents
Accounts with accounts type dormant
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2014
Action Date: 28 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-28
Documents
Accounts with accounts type dormant
Date: 13 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2013
Action Date: 28 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-28
Documents
Accounts with accounts type dormant
Date: 11 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2012
Action Date: 28 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-28
Documents
Accounts with accounts type dormant
Date: 29 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2011
Action Date: 28 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-28
Documents
Accounts with accounts type dormant
Date: 06 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2010
Action Date: 28 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-28
Documents
Accounts with accounts type dormant
Date: 29 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 28 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/09; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 28 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/08; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 31 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/07; full list of members
Documents
Accounts with accounts type dormant
Date: 31 May 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 07 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/06; full list of members
Documents
Legacy
Date: 15 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/06 to 30/09/06
Documents
Legacy
Date: 16 Nov 2005
Category: Capital
Type: 88(2)R
Description: Ad 07/10/05--------- £ si 244179@1=244179 £ ic 1/244180
Documents
Legacy
Date: 16 Nov 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 12/09/05
Documents
Resolution
Date: 16 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 20 Oct 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lawgra (no.1182) LIMITED\certificate issued on 20/10/05
Documents
Legacy
Date: 04 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 04 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 04/10/05 from: 190 strand london WC2R 1JN
Documents
Legacy
Date: 04 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Oct 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/06 to 31/03/06
Documents
Legacy
Date: 04 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
6 CONNAUGHT ROAD,ILFORD,IG1 1QT
Number: | 08021916 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
112 MORDEN ROAD,,SW19 3BP
Number: | 06189908 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THE NURSERY,ERITH,DA8 2EZ
Number: | 11686812 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE SUITE 1129R 152-160,LONDON,EC1V 2NX
Number: | 09334140 |
Status: | ACTIVE |
Category: | Private Limited Company |
128 WIGMORE STREET,LONDON,W1U 3SA
Number: | OC373260 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
Number: | CS002848 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |