MELIOR LAND 2013 LIMITED

Edgefield House Vicarage Lane Edgefield House Vicarage Lane, Newark, NG23 6ES, Nottinghamshire, England
StatusACTIVE
Company No.08771974
CategoryPrivate Limited Company
Incorporated12 Nov 2013
Age10 years, 6 months, 8 days
JurisdictionEngland Wales

SUMMARY

MELIOR LAND 2013 LIMITED is an active private limited company with number 08771974. It was incorporated 10 years, 6 months, 8 days ago, on 12 November 2013. The company address is Edgefield House Vicarage Lane Edgefield House Vicarage Lane, Newark, NG23 6ES, Nottinghamshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 25 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2023

Action Date: 12 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2022

Action Date: 12 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-01-27

Psc name: Melior Holdings Nottingham Limited

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith Edward Roberts

Change date: 2022-01-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Address

Type: AD01

Old address: Humberstone Lodge 3 Humberstone Road Southwell Nottinghamshire NG25 0FE England

Change date: 2022-01-27

New address: Edgefield House Vicarage Lane North Muskham Newark Nottinghamshire NG23 6ES

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2021

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2021

Action Date: 26 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith Edward Roberts

Change date: 2021-07-26

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2021

Action Date: 26 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith Edward Roberts

Change date: 2021-07-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2021

Action Date: 26 Jul 2021

Category: Address

Type: AD01

New address: Humberstone Lodge 3 Humberstone Road Southwell Nottinghamshire NG25 0FE

Change date: 2021-07-26

Old address: Edgefield House Vicarage Lane North Muskham Newark Nottinghamshire NG23 6ES United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2021

Action Date: 26 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-07-26

Psc name: Melior Holdings Nottingham Limited

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2021

Action Date: 16 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith Edward Roberts

Change date: 2021-04-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2021

Action Date: 16 Apr 2021

Category: Address

Type: AD01

Old address: Orchard House Epperstone Road Oxton Nottingham Nottinghamshire NG25 0SQ England

New address: Edgefield House Vicarage Lane North Muskham Newark Nottinghamshire NG23 6ES

Change date: 2021-04-16

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2021

Action Date: 16 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-16

Officer name: Mr Keith Edward Roberts

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2021

Action Date: 16 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Melior Holdings Nottingham Limited

Change date: 2021-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2020

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith Edward Roberts

Change date: 2018-02-06

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2018

Action Date: 06 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-02-06

Psc name: Melior Holdings Nottingham Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-09

Old address: Cawley House 149-155 Canal Street Nottingham Nottinghamshire NG1 7HR

New address: Orchard House Epperstone Road Oxton Nottingham Nottinghamshire Ng25 Osq

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-06

Officer name: Mr Keith Edward Roberts

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2017

Action Date: 12 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 12 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-12

Documents

View document PDF

Change account reference date company current extended

Date: 11 Aug 2014

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

New date: 2015-04-30

Made up date: 2014-11-30

Documents

View document PDF

Incorporation company

Date: 12 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & D BROWN BUILDERS LTD

31 TUFTON STREET,KEIGHLEY,BD20 0PN

Number:11289205
Status:ACTIVE
Category:Private Limited Company

CLEVELAND STREET MANAGEMENT LIMITED

73 CORNHILL,LONDON,EC3V 3QQ

Number:09123235
Status:ACTIVE
Category:Private Limited Company

DAVIDSON MITCHELL LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11187899
Status:ACTIVE
Category:Private Limited Company

G BREARLEY & DAUGHTERS LTD

2 WOOD END COURT,BARNSLEY,S75 3UA

Number:10615128
Status:ACTIVE
Category:Private Limited Company

LACONS PLC

3 COOKE ROAD,LOWESTOFT,NR33 7NA

Number:08490281
Status:ACTIVE
Category:Public Limited Company

PAPERLESS ACCOUNTING LTD

41 CAPITOL COURT,NOTTINGHAM,NG8 1GX

Number:11534010
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