Advanced company searchLink opens in new window

MELROSE INTERIORS LIMITED

Company number 00932195

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Mar 2024 AD01 Registered office address changed from PO Box 1 Gorsey Lane Coleshill Birmingham West Midlands B46 1LW United Kingdom to Gorsey Lane Coleshill Birmingham B46 1JU on 1 March 2024
21 Feb 2024 TM01 Termination of appointment of Adrian Harris as a director on 25 January 2024
04 Jan 2024 AP03 Appointment of Ms Alison Jane Margaret Hughes as a secretary on 14 December 2023
04 Jan 2024 TM02 Termination of appointment of Caroline Farbridge as a secretary on 14 December 2023
12 Sep 2023 CS01 Confirmation statement made on 20 August 2023 with updates
08 Sep 2023 CH03 Secretary's details changed for Ms Caroline Fairbridge on 15 August 2023
07 Jul 2023 AA Accounts for a small company made up to 31 December 2022
18 Jan 2023 AD01 Registered office address changed from Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3QA England to PO Box 1 Gorsey Lane Coleshill Birmingham West Midlands B46 1LW on 18 January 2023
16 Jan 2023 TM01 Termination of appointment of Helen Louise Murphy as a director on 4 January 2023
16 Jan 2023 AP01 Appointment of Mr Adrian Harris as a director on 4 January 2023
16 Jan 2023 AP03 Appointment of Ms Caroline Fairbridge as a secretary on 4 January 2023
16 Jan 2023 AP01 Appointment of Mr Chris Payne as a director on 4 January 2023
05 Sep 2022 CS01 Confirmation statement made on 20 August 2022 with updates
05 Sep 2022 AD02 Register inspection address has been changed from Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA to Number 3 Acorn Business Park Airedale Business Centre Skipton Yorkshire BD23 2UE
02 Sep 2022 PSC05 Change of details for Birch Close Trading Ltd as a person with significant control on 15 August 2022
02 Sep 2022 CH01 Director's details changed for Mrs Helen Louise Murphy on 15 August 2022
02 Sep 2022 CH01 Director's details changed for Mrs Helen Louise Murphy on 15 August 2022
02 Sep 2022 CH01 Director's details changed for Mr Andrew Peter Murphy on 15 August 2022
02 Sep 2022 CH01 Director's details changed for Mr Andrew Peter Murphy on 15 August 2022
11 Jul 2022 AA Accounts for a small company made up to 31 December 2021
24 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with updates
19 Jul 2021 AA Accounts for a small company made up to 31 December 2020
24 Feb 2021 MR04 Satisfaction of charge 009321950008 in full
24 Feb 2021 MR04 Satisfaction of charge 009321950009 in full
19 Jan 2021 CS01 Confirmation statement made on 17 January 2021 with updates