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