MELFORD FITNESS LTD

120 Cockfosters Road, Barnet, EN4 0DZ, United Kingdom
StatusACTIVE
Company No.10122183
CategoryPrivate Limited Company
Incorporated13 Apr 2016
Age8 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

MELFORD FITNESS LTD is an active private limited company with number 10122183. It was incorporated 8 years, 1 month, 20 days ago, on 13 April 2016. The company address is 120 Cockfosters Road, Barnet, EN4 0DZ, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 18 Apr 2024

Action Date: 22 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-01

Officer name: Mr Michael James Melford

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-01

Officer name: Mrs Lesley Melford

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2023

Action Date: 22 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-22

Documents

View document PDF

Notification of a person with significant control

Date: 30 May 2023

Action Date: 22 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lesley Melford

Notification date: 2023-03-22

Documents

View document PDF

Change person director company with change date

Date: 30 May 2023

Action Date: 30 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lesley Melford

Change date: 2023-05-30

Documents

View document PDF

Change to a person with significant control

Date: 30 May 2023

Action Date: 22 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael James Melford

Change date: 2023-03-22

Documents

View document PDF

Change person director company with change date

Date: 30 May 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-22

Officer name: Mr Michael James Melford

Documents

View document PDF

Change person director company with change date

Date: 30 May 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-22

Officer name: Mrs Lesley Melford

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-18

Old address: The Workstation Bellingham House 2 Huntingdon Street St. Neots Cambridgeshire PE19 1BG England

New address: 120 Cockfosters Road Barnet EN4 0DZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2022

Action Date: 22 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 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: 09 May 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 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: 18 Apr 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2017

Action Date: 13 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-13

Officer name: Mrs Lesley Melford

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-01

Officer name: Mr Michael James Melford

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Address

Type: AD01

Old address: Suite 9 the Workstation Bellingham House 2 Huntingdon Street St. Neots Cambridgeshire PE19 1BG England

Change date: 2016-06-01

New address: The Workstation Bellingham House 2 Huntingdon Street St. Neots Cambridgeshire PE19 1BG

Documents

View document PDF

Incorporation company

Date: 13 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRAL PROPERTY SOLUTIONS LIMITED

131 HAYES LANE,BROMLEY,BR2 9EJ

Number:05078909
Status:ACTIVE
Category:Private Limited Company

EXCEL LIVING LIMITED

KINGSWOOD HOUSE,BRISTOL,BS15 8JF

Number:06252290
Status:ACTIVE
Category:Private Limited Company

KANC & JU LIMITED

32 THE CRESCENT,SPALDING,PE11 1AF

Number:07251924
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LATENIGHT BARS LIMITED

2 KINGS ROAD,HARROGATE,HG1 1BT

Number:07680284
Status:LIQUIDATION
Category:Private Limited Company

PRECORD PRODUCTIONS LIMITED

35 GRANGEWICK ROAD,GRAYS,RM16 2DW

Number:11055568
Status:ACTIVE
Category:Private Limited Company

SUMMERS NEWS DISTRIBUTION LTD

5 MIDDLE LANE,NR PERSHORE,WR10 3LZ

Number:07943301
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