About

Registered Number: 04170222
Date of Incorporation: 28/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 8 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire, FY4 5LZ

 

Melrose Construction Ltd was founded on 28 February 2001 and has its registered office in Blackpool. This business has only one director listed. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HARTLEY, Robert Arthur 28 February 2001 11 September 2009 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 03 February 2020
CS01 - N/A 06 March 2019
AA - Annual Accounts 13 December 2018
PSC01 - N/A 18 May 2018
RESOLUTIONS - N/A 16 March 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 21 December 2017
PSC07 - N/A 20 October 2017
MR04 - N/A 02 October 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 28 February 2017
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 16 January 2015
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 10 March 2014
MR04 - N/A 06 February 2014
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 06 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 February 2013
MG01 - Particulars of a mortgage or charge 26 September 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 01 March 2011
CH01 - Change of particulars for director 11 January 2011
CH03 - Change of particulars for secretary 11 January 2011
MISC - Miscellaneous document 08 July 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 15 April 2010
AR01 - Annual Return 02 March 2010
288a - Notice of appointment of directors or secretaries 14 September 2009
288b - Notice of resignation of directors or secretaries 14 September 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 02 March 2009
363a - Annual Return 29 February 2008
AA - Annual Accounts 20 December 2007
363a - Annual Return 28 March 2007
287 - Change in situation or address of Registered Office 13 March 2007
AA - Annual Accounts 12 March 2007
AA - Annual Accounts 03 May 2006
363a - Annual Return 21 March 2006
288c - Notice of change of directors or secretaries or in their particulars 21 March 2006
363s - Annual Return 01 March 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 09 March 2004
AA - Annual Accounts 10 February 2004
395 - Particulars of a mortgage or charge 03 December 2003
395 - Particulars of a mortgage or charge 15 November 2003
395 - Particulars of a mortgage or charge 03 October 2003
395 - Particulars of a mortgage or charge 04 April 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 04 March 2003
395 - Particulars of a mortgage or charge 21 November 2002
395 - Particulars of a mortgage or charge 21 November 2002
395 - Particulars of a mortgage or charge 05 November 2002
AA - Annual Accounts 03 July 2002
363s - Annual Return 12 March 2002
RESOLUTIONS - N/A 04 October 2001
RESOLUTIONS - N/A 04 October 2001
395 - Particulars of a mortgage or charge 04 October 2001
288b - Notice of resignation of directors or secretaries 04 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2001
225 - Change of Accounting Reference Date 11 June 2001
288b - Notice of resignation of directors or secretaries 09 March 2001
287 - Change in situation or address of Registered Office 09 March 2001
288b - Notice of resignation of directors or secretaries 09 March 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
NEWINC - New incorporation documents 28 February 2001

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 21 September 2012 Fully Satisfied

N/A

Legal charge 27 November 2003 Fully Satisfied

N/A

Legal charge 05 November 2003 Fully Satisfied

N/A

Legal charge 26 September 2003 Fully Satisfied

N/A

Legal charge 31 March 2003 Fully Satisfied

N/A

Legal charge 01 November 2002 Fully Satisfied

N/A

Legal charge 01 November 2002 Fully Satisfied

N/A

Legal charge 29 October 2002 Fully Satisfied

N/A

Debenture 30 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.