About

Registered Number: 01069412
Date of Incorporation: 01/09/1972 (51 years and 8 months ago)
Company Status: Active
Registered Address: Boston House, High Street, Boston Spa, Wetherby, West Yorkshire, LS23 6AD

 

Melhome Developments Ltd was registered on 01 September 1972 and are based in West Yorkshire. This company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPENCER, Martin Brendan N/A - 1
SPENCER, Matthew Timothy N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 08 January 2015
MR04 - N/A 29 October 2014
MR04 - N/A 01 October 2014
MR04 - N/A 01 October 2014
MR04 - N/A 01 October 2014
MR04 - N/A 01 October 2014
MR04 - N/A 01 October 2014
MR04 - N/A 01 October 2014
MR04 - N/A 01 October 2014
MR04 - N/A 01 October 2014
MR04 - N/A 01 October 2014
MR04 - N/A 01 October 2014
MR04 - N/A 01 October 2014
MR04 - N/A 01 October 2014
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 15 July 2013
RESOLUTIONS - N/A 05 July 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 July 2013
SH19 - Statement of capital 05 July 2013
CAP-SS - N/A 05 July 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 30 January 2012
AUD - Auditor's letter of resignation 10 November 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 16 September 2010
AUD - Auditor's letter of resignation 22 April 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH03 - Change of particulars for secretary 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 16 April 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 22 December 2008
395 - Particulars of a mortgage or charge 18 December 2008
363a - Annual Return 28 February 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
AA - Annual Accounts 06 September 2007
363a - Annual Return 15 February 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 07 March 2006
287 - Change in situation or address of Registered Office 07 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 March 2006
353 - Register of members 07 March 2006
AA - Annual Accounts 21 September 2005
395 - Particulars of a mortgage or charge 14 September 2005
395 - Particulars of a mortgage or charge 11 June 2005
363s - Annual Return 25 January 2005
287 - Change in situation or address of Registered Office 23 November 2004
AA - Annual Accounts 20 July 2004
363s - Annual Return 05 February 2004
AA - Annual Accounts 16 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 2003
395 - Particulars of a mortgage or charge 21 May 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 29 April 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 03 October 2001
395 - Particulars of a mortgage or charge 07 September 2001
395 - Particulars of a mortgage or charge 23 August 2001
395 - Particulars of a mortgage or charge 31 May 2001
395 - Particulars of a mortgage or charge 04 April 2001
395 - Particulars of a mortgage or charge 30 March 2001
395 - Particulars of a mortgage or charge 21 March 2001
395 - Particulars of a mortgage or charge 15 February 2001
363s - Annual Return 08 January 2001
395 - Particulars of a mortgage or charge 14 July 2000
395 - Particulars of a mortgage or charge 01 July 2000
AA - Annual Accounts 14 June 2000
363s - Annual Return 10 January 2000
395 - Particulars of a mortgage or charge 10 August 1999
AA - Annual Accounts 23 July 1999
363s - Annual Return 19 January 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 11 January 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 21 January 1997
AA - Annual Accounts 14 October 1996
395 - Particulars of a mortgage or charge 14 March 1996
363s - Annual Return 05 January 1996
AA - Annual Accounts 03 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 1995
288 - N/A 07 February 1995
288 - N/A 07 February 1995
RESOLUTIONS - N/A 19 January 1995
RESOLUTIONS - N/A 19 January 1995
RESOLUTIONS - N/A 19 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1995
123 - Notice of increase in nominal capital 19 January 1995
363s - Annual Return 08 January 1995
AA - Annual Accounts 12 August 1994
395 - Particulars of a mortgage or charge 03 August 1994
363s - Annual Return 03 March 1994
AA - Annual Accounts 23 August 1993
395 - Particulars of a mortgage or charge 28 July 1993
395 - Particulars of a mortgage or charge 22 July 1993
395 - Particulars of a mortgage or charge 15 July 1993
395 - Particulars of a mortgage or charge 18 June 1993
363s - Annual Return 05 March 1993
395 - Particulars of a mortgage or charge 03 February 1993
395 - Particulars of a mortgage or charge 03 February 1993
AA - Annual Accounts 19 May 1992
RESOLUTIONS - N/A 11 February 1992
RESOLUTIONS - N/A 11 February 1992
RESOLUTIONS - N/A 11 February 1992
363s - Annual Return 17 January 1992
395 - Particulars of a mortgage or charge 10 January 1992
AA - Annual Accounts 07 October 1991
AA - Annual Accounts 04 April 1991
363a - Annual Return 14 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 December 1990
287 - Change in situation or address of Registered Office 05 September 1990
288 - N/A 16 August 1990
AA - Annual Accounts 27 July 1990
363 - Annual Return 26 June 1990
363 - Annual Return 22 November 1989
395 - Particulars of a mortgage or charge 07 August 1989
AA - Annual Accounts 04 August 1989
395 - Particulars of a mortgage or charge 24 July 1989
395 - Particulars of a mortgage or charge 27 April 1989
395 - Particulars of a mortgage or charge 03 August 1988
363 - Annual Return 19 May 1988
AA - Annual Accounts 05 May 1988
395 - Particulars of a mortgage or charge 11 February 1988
AA - Annual Accounts 17 February 1987
363 - Annual Return 17 February 1987
MISC - Miscellaneous document 01 September 1972

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 December 2008 Fully Satisfied

N/A

Legal charge 09 September 2005 Fully Satisfied

N/A

Legal charge 08 June 2005 Fully Satisfied

N/A

Debenture 02 May 2003 Outstanding

N/A

Legal charge 30 August 2001 Fully Satisfied

N/A

Legal mortgage 20 August 2001 Fully Satisfied

N/A

Legal mortgage 25 May 2001 Fully Satisfied

N/A

Legal mortgage 28 March 2001 Fully Satisfied

N/A

Legal mortgage 23 March 2001 Fully Satisfied

N/A

Legal mortgage 16 March 2001 Fully Satisfied

N/A

Legal mortgage 13 February 2001 Fully Satisfied

N/A

Legal mortgage 12 July 2000 Fully Satisfied

N/A

Legal mortgage 28 June 2000 Fully Satisfied

N/A

Legal mortgage 03 August 1999 Fully Satisfied

N/A

Legal mortgage 05 March 1996 Fully Satisfied

N/A

Legal mortgage 20 July 1994 Fully Satisfied

N/A

Legal mortgage 21 July 1993 Fully Satisfied

N/A

Legal mortgage 21 July 1993 Fully Satisfied

N/A

Mortgage debenture 08 July 1993 Fully Satisfied

N/A

Legal mortgage 04 June 1993 Fully Satisfied

N/A

Legal mortgage 22 January 1993 Fully Satisfied

N/A

Legal mortgage 22 January 1993 Fully Satisfied

N/A

Legal mortgage 06 January 1992 Fully Satisfied

N/A

Legal mortgage 28 July 1989 Fully Satisfied

N/A

Legal mortgage 14 July 1989 Fully Satisfied

N/A

Legal mortgage 21 April 1989 Fully Satisfied

N/A

Legal mortgage 26 July 1988 Fully Satisfied

N/A

Legal charge 03 February 1988 Fully Satisfied

N/A

Legal mortgage 16 April 1986 Fully Satisfied

N/A

Legal mortgage 03 February 1984 Fully Satisfied

N/A

Legal mortgage 16 September 1982 Fully Satisfied

N/A

Legal mortgage 16 September 1982 Fully Satisfied

N/A

Notice of intended deposit 21 January 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.