MELLOR SCAFFOLDING LTD
Status | ACTIVE |
Company No. | 11680331 |
Category | Private Limited Company |
Incorporated | 15 Nov 2018 |
Age | 5 years, 7 months |
Jurisdiction | England Wales |
SUMMARY
MELLOR SCAFFOLDING LTD is an active private limited company with number 11680331. It was incorporated 5 years, 7 months ago, on 15 November 2018. The company address is 74 Woodbridge Lane, Romford, RM3 9JE, England.
Company Fillings
Confirmation statement with updates
Date: 30 Nov 2023
Action Date: 14 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-14
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2023
Action Date: 29 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-29
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2023
Action Date: 09 Nov 2023
Category: Address
Type: AD01
New address: 74 Woodbridge Lane Romford RM3 9JE
Old address: Silver Rose East Lodge Village East Lodge Lane Enfield EN2 8AS England
Change date: 2023-11-09
Documents
Change account reference date company previous shortened
Date: 31 Aug 2023
Action Date: 29 Nov 2022
Category: Accounts
Type: AA01
New date: 2022-11-29
Made up date: 2022-11-30
Documents
Change registered office address company with date old address new address
Date: 29 Aug 2023
Action Date: 29 Aug 2023
Category: Address
Type: AD01
Old address: 74 Woodbridge Lane Romford RM3 9JE England
Change date: 2023-08-29
New address: Silver Rose East Lodge Village East Lodge Lane Enfield EN2 8AS
Documents
Confirmation statement with no updates
Date: 15 Dec 2022
Action Date: 14 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-14
Documents
Accounts with accounts type micro entity
Date: 10 May 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change to a person with significant control
Date: 17 Nov 2021
Action Date: 03 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Brown
Change date: 2021-11-03
Documents
Change person director company with change date
Date: 17 Nov 2021
Action Date: 04 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Brown
Change date: 2021-11-04
Documents
Confirmation statement with updates
Date: 16 Nov 2021
Action Date: 14 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-14
Documents
Notification of a person with significant control
Date: 16 Nov 2021
Action Date: 03 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-11-03
Psc name: Michael Brown
Documents
Appoint person director company with name date
Date: 16 Nov 2021
Action Date: 03 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-03
Officer name: Mr Michael Brown
Documents
Change person director company with change date
Date: 05 Nov 2021
Action Date: 22 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-22
Officer name: Mr Dane Mellor
Documents
Change to a person with significant control
Date: 05 Nov 2021
Action Date: 21 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-21
Psc name: Mr Dane Mellor
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2021
Action Date: 21 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-21
Old address: Apartment 3 Lupin Lodge 161 Hilldene Avenue Romford Essex RM3 8DL United Kingdom
New address: 74 Woodbridge Lane Romford RM3 9JE
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 16 Nov 2020
Action Date: 14 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-14
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 28 Nov 2019
Action Date: 14 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-14
Documents
Notification of a person with significant control
Date: 28 Nov 2019
Action Date: 15 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-11-15
Psc name: Dane Mellor
Documents
Withdrawal of a person with significant control statement
Date: 28 Nov 2019
Action Date: 28 Nov 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-11-28
Documents
Some Companies
8 NELSON ROAD,NOTTINGHAM,NG6 9HS
Number: | 08791048 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARIA HOUSE,BRIGHTON,BN1 5NP
Number: | 01713965 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 IDSWORTH ROAD,PORTSMOUTH,PO3 6NN
Number: | 11819386 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 DUNARNON ROAD,MAGHERAFELT,BT45 5HY
Number: | NI619758 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 AUDLEY HALL MILL,BLACKBURN,BB1 1RN
Number: | 10797773 |
Status: | ACTIVE |
Category: | Private Limited Company |
TITHE CLOSE MANAGEMENT COMPANY LIMITED
UNIT 46,POTTERS BAR,EN6 3DQ
Number: | 04801519 |
Status: | ACTIVE |
Category: | Private Limited Company |