About

Registered Number: 02420515
Date of Incorporation: 07/09/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: 18 St Christophers Way, Pride Park, Derby, Derbyshire, DE24 8JY

 

Having been setup in 1989, Melbourne Developments Ltd are based in Derbyshire, it's status at Companies House is "Active". The business has only one director listed in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRIME, Katherine Elizabeth 01 November 2001 - 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 21 December 2018
SH08 - Notice of name or other designation of class of shares 04 April 2018
SH10 - Notice of particulars of variation of rights attached to shares 04 April 2018
CH01 - Change of particulars for director 29 March 2018
PSC04 - N/A 29 March 2018
RESOLUTIONS - N/A 28 March 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 21 September 2017
CH01 - Change of particulars for director 21 September 2017
PSC04 - N/A 21 September 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 23 September 2016
AA01 - Change of accounting reference date 27 June 2016
AR01 - Annual Return 03 November 2015
CH01 - Change of particulars for director 03 November 2015
AA - Annual Accounts 15 September 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 09 September 2014
RESOLUTIONS - N/A 02 December 2013
SH10 - Notice of particulars of variation of rights attached to shares 02 December 2013
SH08 - Notice of name or other designation of class of shares 02 December 2013
AR01 - Annual Return 22 October 2013
CH03 - Change of particulars for secretary 22 October 2013
CH01 - Change of particulars for director 22 October 2013
AA - Annual Accounts 13 August 2013
MISC - Miscellaneous document 13 August 2013
MISC - Miscellaneous document 13 August 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 12 September 2012
MISC - Miscellaneous document 06 February 2012
MISC - Miscellaneous document 26 January 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 21 September 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 27 July 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 23 September 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 10 September 2007
AA - Annual Accounts 16 November 2006
363a - Annual Return 12 September 2006
288c - Notice of change of directors or secretaries or in their particulars 12 September 2006
288c - Notice of change of directors or secretaries or in their particulars 12 September 2006
287 - Change in situation or address of Registered Office 18 April 2006
AA - Annual Accounts 26 October 2005
363a - Annual Return 18 October 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 18 October 2004
363s - Annual Return 24 November 2003
AA - Annual Accounts 03 November 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 25 September 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
363s - Annual Return 27 November 2001
AA - Annual Accounts 06 November 2001
395 - Particulars of a mortgage or charge 21 July 2001
363s - Annual Return 19 September 2000
AA - Annual Accounts 31 July 2000
288b - Notice of resignation of directors or secretaries 21 July 2000
288b - Notice of resignation of directors or secretaries 21 July 2000
363s - Annual Return 17 September 1999
AA - Annual Accounts 12 August 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 12 October 1998
363s - Annual Return 07 October 1997
AA - Annual Accounts 19 September 1997
AA - Annual Accounts 28 October 1996
363s - Annual Return 30 September 1996
363s - Annual Return 13 October 1995
AA - Annual Accounts 28 September 1995
288 - N/A 16 January 1995
363s - Annual Return 27 September 1994
AA - Annual Accounts 13 September 1994
363s - Annual Return 02 November 1993
363(288) - N/A 02 November 1993
AA - Annual Accounts 31 October 1993
363s - Annual Return 06 October 1992
AA - Annual Accounts 17 August 1992
363a - Annual Return 16 December 1991
AA - Annual Accounts 05 December 1991
363a - Annual Return 05 December 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 December 1991
RESOLUTIONS - N/A 21 December 1989
288 - N/A 21 December 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 1989
123 - Notice of increase in nominal capital 21 December 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 November 1989
288 - N/A 14 September 1989
NEWINC - New incorporation documents 07 September 1989

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 18 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.