MELTON WIND LIMITED

Maritime House Maritime House, Hartlepool, TS24 0UX
StatusACTIVE
Company No.09177064
CategoryPrivate Limited Company
Incorporated15 Aug 2014
Age9 years, 9 months, 15 days
JurisdictionEngland Wales

SUMMARY

MELTON WIND LIMITED is an active private limited company with number 09177064. It was incorporated 9 years, 9 months, 15 days ago, on 15 August 2014. The company address is Maritime House Maritime House, Hartlepool, TS24 0UX.



Company Fillings

Change to a person with significant control

Date: 15 Apr 2024

Action Date: 15 Aug 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-08-15

Psc name: Seneca Global Energy Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2023

Action Date: 31 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 31 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Dec 2016

Action Date: 19 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091770640001

Charge creation date: 2016-12-19

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2016

Action Date: 15 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-15

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Mar 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

New date: 2016-06-30

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-18

Officer name: Gillian Louise Ryan

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-01

Officer name: Mrs Gillian Louise Ryan

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-01

Officer name: Mr Christopher Tute

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Anthony Hornshaw

Termination date: 2015-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Elliott

Termination date: 2015-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2014

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-09

Officer name: Mr Mark Edward Betts

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2014

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Alexander Whitehead

Termination date: 2014-12-09

Documents

View document PDF

Incorporation company

Date: 15 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARDYARD LTD

6 LYNDHURST ROAD,EXETER,EX2 4PA

Number:08108864
Status:ACTIVE
Category:Private Limited Company

M WYBORN CONSULTANCY LTD

BOOTH AINSWORTH LLP,STOCKPORT,SK3 8AB

Number:05645909
Status:ACTIVE
Category:Private Limited Company

MELBOURNE FIRST STOP LIMITED

SWINFORD HOUSE,BRIERLEY HILL,DY5 3EE

Number:11632714
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MYLANDS INVESTMENTS LTD.

MYLANDS,NEW BARNET,EN5 1JB

Number:04114830
Status:ACTIVE
Category:Private Limited Company

SAMI FOODS LIMITED

DIXY CHICKEN,BIRMINGHAM CITY CENTRE,B4 6PH

Number:09588716
Status:ACTIVE
Category:Private Limited Company

TIDEFLOW LIMITED

33 CAVENDISH SQUARE,LONDON,W1G 0PW

Number:09138836
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