MELCOMBE REGIS COURT FREEHOLD COMPANY LIMITED

Third Floor Lynton House 7-12 Third Floor Lynton House 7-12, London, WC1H 9LT
StatusACTIVE
Company No.06940024
CategoryPrivate Limited Company
Incorporated22 Jun 2009
Age14 years, 11 months, 24 days
JurisdictionEngland Wales

SUMMARY

MELCOMBE REGIS COURT FREEHOLD COMPANY LIMITED is an active private limited company with number 06940024. It was incorporated 14 years, 11 months, 24 days ago, on 22 June 2009. The company address is Third Floor Lynton House 7-12 Third Floor Lynton House 7-12, London, WC1H 9LT.



Company Fillings

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 17 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 17 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 17 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2020

Action Date: 17 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-06-17

Officer name: Simpart Secretarial Services Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 03 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 22 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2014

Action Date: 22 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2013

Action Date: 22 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-22

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Jul 2013

Action Date: 20 Jun 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-06-20

Officer name: Simpart Secretarial Services Limited

Documents

View document PDF

Accounts amended with made up date

Date: 03 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AAMD

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2012

Action Date: 22 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-22

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Jul 2012

Action Date: 04 Jul 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-07-04

Officer name: Simkins Secretarial Services Limited

Documents

View document PDF

Change account reference date company current extended

Date: 04 Jul 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-09-30

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2011

Action Date: 07 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-07

Capital : 28 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2011

Action Date: 17 Nov 2011

Category: Capital

Type: SH01

Date: 2011-11-17

Capital : 27 GBP

Documents

View document PDF

Memorandum articles

Date: 11 Nov 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 11 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2011

Action Date: 22 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-22

Documents

View document PDF

Appoint corporate secretary company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Simkins Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2010

Action Date: 22 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-22

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2010

Action Date: 22 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-22

Officer name: Rita Anne Shah

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2010

Action Date: 22 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jeffrey Winslow Manning

Change date: 2010-06-22

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2010

Action Date: 22 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christian Fergus Allison

Change date: 2010-06-22

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jul 2010

Action Date: 22 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Lydia Collins

Change date: 2010-06-22

Documents

View document PDF

Resolution

Date: 03 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director simpart directors LIMITED

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director susan o'mahoney

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed rita anne shah

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed lydia collins

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed jeffrey winslow manning

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed christian fergus allison

Documents

View document PDF

Certificate change of name company

Date: 29 Jun 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed simpart no. 901 LIMITED\certificate issued on 29/06/09

Documents

View document PDF

Incorporation company

Date: 22 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

IAMERICA LIMITED

16 LONG MEADOW,DUNSTABLE,LU5 5RR

Number:08406330
Status:ACTIVE
Category:Private Limited Company

KELDGATE PARK NEWS LIMITED

UNIT 2 KELDGATE SHOPPING CENTRE,BEVERLEY,HU17 8RH

Number:07813792
Status:ACTIVE
Category:Private Limited Company

M.G.DUFF AND PARTNERS LIMITED

1 TIMBERLAINE ESTATE,CHICHESTER,PO19 8PP

Number:00940374
Status:ACTIVE
Category:Private Limited Company

MOON & EVISON LIMITED

33 BOSTON ROAD SOUTH,SPALDING,PE12 7LR

Number:00476068
Status:ACTIVE
Category:Private Limited Company

MPD LOGISTIC LTD

84 RICHMOND ROAD,GILLINGHAM,ME7 1LR

Number:09852618
Status:ACTIVE
Category:Private Limited Company

SAVILLE CONTRACTORS LIMITED

20 MEEKS ROAD,FALKIRK,FK2 7ES

Number:SC369016
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