About

Registered Number: 07122270
Date of Incorporation: 12/01/2010 (14 years and 3 months ago)
Company Status: Active
Registered Address: INGLIS CHARTERED ACCOUNTANTS, 3 Westfield House Millfield Lane, Nether Poppleton, York, YO26 6GA

 

Having been setup in 2010, The Melbourne Centre Cic are based in York, it has a status of "Active". Cambridge, Andrew, Johnson, Katherine Louise, Sbss : Accountants, George, Dylan are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMBRIDGE, Andrew 12 January 2010 - 1
JOHNSON, Katherine Louise 23 February 2018 - 1
GEORGE, Dylan 01 February 2011 06 September 2012 1
Secretary Name Appointed Resigned Total Appointments
SBSS : ACCOUNTANTS 01 April 2013 31 May 2015 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 14 January 2019
AA - Annual Accounts 11 January 2019
AP01 - Appointment of director 23 February 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 16 January 2017
AA - Annual Accounts 13 December 2016
AA01 - Change of accounting reference date 20 September 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 30 December 2015
AD01 - Change of registered office address 27 July 2015
TM02 - Termination of appointment of secretary 27 July 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 15 January 2014
AP04 - Appointment of corporate secretary 04 July 2013
AA - Annual Accounts 17 May 2013
TM01 - Termination of appointment of director 14 May 2013
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 21 January 2013
AD01 - Change of registered office address 21 January 2013
AA01 - Change of accounting reference date 31 October 2012
TM01 - Termination of appointment of director 07 September 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 20 October 2011
AP01 - Appointment of director 28 February 2011
AP01 - Appointment of director 28 February 2011
CERTNM - Change of name certificate 31 January 2011
CICCON - N/A 31 January 2011
CONNOT - N/A 31 January 2011
AR01 - Annual Return 19 January 2011
NEWINC - New incorporation documents 12 January 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.