Advanced company searchLink opens in new window

MELFORD II (GPCO) LTD

Company number 08604736

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)
12 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with updates
23 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
10 Oct 2017 AP01 Appointment of Mr Patrick James Bushnell as a director on 10 October 2017
25 Sep 2017 CH01 Director's details changed for Mr Frederick John Wingfield-Digby on 10 July 2017
01 Aug 2017 CH01 Director's details changed for Mr Harry Bimbo Hart on 24 July 2017
01 Aug 2017 CH01 Director's details changed for Mr James Montague Osborne on 24 July 2017
18 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with updates
18 Jul 2017 PSC08 Notification of a person with significant control statement
18 Jul 2017 PSC07 Cessation of Melford Capital Partners Llp as a person with significant control on 30 March 2017
26 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
27 May 2016 AA Total exemption full accounts made up to 31 March 2016
22 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
03 Mar 2015 AA Accounts for a dormant company made up to 31 March 2014
25 Feb 2015 CH01 Director's details changed for Mr James Montague Osborne on 25 February 2015
11 Feb 2015 AD01 Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015
28 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
29 Apr 2014 CH01 Director's details changed for Mr Frederick John Wingfield-Digby on 23 April 2014
29 Apr 2014 CH01 Director's details changed for Mr Frederick John Wingfield-Digby on 23 April 2014
23 Dec 2013 CH01 Director's details changed for Mr James Montague Osborne on 6 December 2013
20 Dec 2013 CH01 Director's details changed for Mr James Montague Osborne on 6 December 2013
19 Dec 2013 CH01 Director's details changed for Mr Frederick John Wingfield-Digby on 6 December 2013
22 Jul 2013 CERTNM Company name changed melford ii (gp) LTD\certificate issued on 22/07/13
  • RES15 ‐ Change company name resolution on 2013-07-22
  • NM01 ‐ Change of name by resolution
10 Jul 2013 AA01 Current accounting period shortened from 31 July 2014 to 31 March 2014
10 Jul 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10