About

Registered Number: 05746203
Date of Incorporation: 16/03/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Churchend Stables Tidenham Lane, Tidenham, Chepstow, Monmouthshire, NP16 7JF

 

Founded in 2006, Melian Developments Ltd has its registered office in Chepstow in Monmouthshire, it has a status of "Active". There are 2 directors listed as Walton, Melanie Jane, Walton, Ian Derek for Melian Developments Ltd at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALTON, Ian Derek 16 March 2006 - 1
Secretary Name Appointed Resigned Total Appointments
WALTON, Melanie Jane 16 March 2006 - 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 18 August 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 20 March 2012
CH03 - Change of particulars for secretary 20 March 2012
CH01 - Change of particulars for director 20 March 2012
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 24 March 2009
287 - Change in situation or address of Registered Office 24 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 22 May 2008
287 - Change in situation or address of Registered Office 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2008
AA - Annual Accounts 11 October 2007
363a - Annual Return 12 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2007
395 - Particulars of a mortgage or charge 21 December 2006
NEWINC - New incorporation documents 16 March 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage 18 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.