MELBOURNE MEWS (WHEATHAMPSTEAD) MANAGEMENT COMPANY LIMITED

Mcabold House 74 Drury Lane Mcabold House 74 Drury Lane, Dunstable, LU5 5ED, Beds
StatusACTIVE
Company No.13163466
Category
Incorporated27 Jan 2021
Age3 years, 3 months, 19 days
JurisdictionEngland Wales

SUMMARY

MELBOURNE MEWS (WHEATHAMPSTEAD) MANAGEMENT COMPANY LIMITED is an active with number 13163466. It was incorporated 3 years, 3 months, 19 days ago, on 27 January 2021. The company address is Mcabold House 74 Drury Lane Mcabold House 74 Drury Lane, Dunstable, LU5 5ED, Beds.



Company Fillings

Change person director company with change date

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ute Rosemarie West

Change date: 2024-03-11

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher James Thornton

Change date: 2024-03-11

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-11

Officer name: Mr Adam David Collins

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2024

Action Date: 26 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-26

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 Dec 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-09-01

Officer name: P&R Management Services (Uk) Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Address

Type: AD01

Old address: Burgundy House 21 the Forresters Harpenden AL5 2FB England

Change date: 2023-10-20

New address: Mcabold House 74 Drury Lane Houghton Regis Dunstable Beds LU5 5ED

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Gordon Peters

Termination date: 2023-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-30

Officer name: Emma Jane Bridget Parkinson

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2023

Action Date: 11 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-11

Officer name: Ute Rosemarie West

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2023

Action Date: 11 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher James Thornton

Appointment date: 2023-09-11

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2023

Action Date: 11 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-11

Officer name: John David Williams

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2023

Action Date: 11 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-11

Officer name: Mrs Alison Virginia White

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2023

Action Date: 11 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam David Collins

Appointment date: 2023-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2023

Action Date: 11 Jul 2023

Category: Address

Type: AD01

New address: Burgundy House 21 the Forresters Harpenden AL5 2FB

Change date: 2023-07-11

Old address: 1 Waterside Station Road Harpenden AL5 4US England

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2023

Action Date: 26 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-31

Officer name: Samuel John Chandler

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emma Jane Bridget Parkinson

Appointment date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2022

Action Date: 26 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-26

Documents

View document PDF

Incorporation company

Date: 27 Jan 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GALENA PROJECTS LTD

100 HILLSBOROUGH ROAD,BELFAST,BT8 8HT

Number:NI656664
Status:ACTIVE
Category:Private Limited Company

IAIN AITKENHEAD LIMITED

BUCCANEER SERVICE STATION,ELGIN,IV30 4LF

Number:SC086604
Status:ACTIVE
Category:Private Limited Company

PHOENIX TRANSFORMATIONS (DEVELOPMENTS) LTD

1 MARKET HILL,CALNE,SN11 0BT

Number:11347719
Status:ACTIVE
Category:Private Limited Company

SOLUTIONS FOR PROPERTY (RESIDENTIAL) LIMITED

21 STATION ROAD,KNEBWORTH,SG3 6AP

Number:09921738
Status:ACTIVE
Category:Private Limited Company

SQUARE EYED MEDIA LIMITED

27 MORTIMER STREET,LONDON,W1T 3BL

Number:06907975
Status:ACTIVE
Category:Private Limited Company

SUNRISE STAFFING LTD

153 MORTIMER STREET,HERNE BAY,CT6 5HA

Number:11620338
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