About

Registered Number: 03811320
Date of Incorporation: 16/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: First Floor Templeback, 10 Temple Back, Bristol, BS1 6FL,

 

Having been setup in 1999, Meldrum Properties Ltd have registered office in Bristol, it's status at Companies House is "Active". This organisation has 2 directors. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIGNORELLI, Domenico 25 March 2010 - 1
LAURI, Maurizio 13 May 2000 25 March 2010 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
PSC01 - N/A 10 June 2020
PSC01 - N/A 10 June 2020
PSC07 - N/A 10 June 2020
CS01 - N/A 19 July 2019
AA - Annual Accounts 29 April 2019
CH04 - Change of particulars for corporate secretary 05 April 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 17 April 2018
PSC04 - N/A 22 September 2017
AD01 - Change of registered office address 22 September 2017
CH04 - Change of particulars for corporate secretary 16 August 2017
PSC04 - N/A 03 August 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 11 April 2017
CS01 - N/A 18 July 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 27 August 2010
AP01 - Appointment of director 29 April 2010
TM01 - Termination of appointment of director 29 April 2010
AA - Annual Accounts 06 April 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 27 July 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
363a - Annual Return 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 23 July 2008
AA - Annual Accounts 16 June 2008
363a - Annual Return 14 August 2007
AA - Annual Accounts 01 December 2006
363a - Annual Return 18 July 2006
AA - Annual Accounts 16 December 2005
363a - Annual Return 21 July 2005
AA - Annual Accounts 15 September 2004
363a - Annual Return 21 July 2004
AA - Annual Accounts 25 February 2004
RESOLUTIONS - N/A 15 October 2003
RESOLUTIONS - N/A 15 October 2003
RESOLUTIONS - N/A 15 October 2003
363a - Annual Return 29 July 2003
363a - Annual Return 23 September 2002
AA - Annual Accounts 12 September 2002
AA - Annual Accounts 06 July 2002
AA - Annual Accounts 06 July 2002
363a - Annual Return 03 August 2001
363a - Annual Return 26 July 2000
288a - Notice of appointment of directors or secretaries 25 July 2000
288b - Notice of resignation of directors or secretaries 25 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2000
288b - Notice of resignation of directors or secretaries 03 November 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
288b - Notice of resignation of directors or secretaries 26 October 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
NEWINC - New incorporation documents 16 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.