CS01 |
Confirmation statement with no updates July 26, 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 26, 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 26, 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement February 12, 2021
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(3 pages)
|
AD01 |
New registered office address Speyburn George Street Fochabers Moray IV32 7EG. Change occurred on February 11, 2021. Company's previous address: 1B East Street Fochabers Morayshire IV32 7DY.
filed on: 11th, February 2021
| address
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 26, 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 26, 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 26, 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 28, 2017
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 26, 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 26, 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 11th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 11, 2015
filed on: 20th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 20, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 11, 2014
filed on: 28th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 11, 2013
filed on: 22nd, July 2013
| annual return
|
Free Download
(4 pages)
|
CH03 |
On January 14, 2013 secretary's details were changed
filed on: 22nd, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 14, 2013 director's details were changed
filed on: 22nd, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 18, 2013. Old Address: Woodend Steading Durno Pitcaple Aberdenshire AB51 5EP Scotland
filed on: 18th, April 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 15th, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 11, 2012
filed on: 4th, October 2012
| annual return
|
Free Download
(15 pages)
|
AD01 |
Company moved to new address on May 22, 2012. Old Address: Bridgeton House Orton Fochabers Moray IV32 7QG
filed on: 22nd, May 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 17th, January 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 11, 2011
filed on: 2nd, August 2011
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed mellor homes LIMITEDcertificate issued on 14/06/11
filed on: 14th, June 2011
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 14, 2011
filed on: 14th, June 2011
| resolution
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 11, 2011. Old Address: 37 Cults Drive Tomintoul Ballindalloch Moray AB37 9HW United Kingdom
filed on: 11th, May 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 11th, April 2011
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on November 1, 2010
filed on: 1st, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 11, 2010
filed on: 24th, July 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 15th, April 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to July 14, 2009 - Annual return with full member list
filed on: 14th, July 2009
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, July 2008
| incorporation
|
Free Download
(12 pages)
|