Advanced company searchLink opens in new window

MELLINGTON INVESTMENTS LIMITED

Company number 11275308

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)
25 Mar 2024 CS01 Confirmation statement made on 25 March 2024 with updates
04 May 2023 MR01 Registration of charge 112753080015, created on 30 April 2023
17 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
30 Mar 2023 CS01 Confirmation statement made on 25 March 2023 with updates
12 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
30 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with updates
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
08 Apr 2021 CS01 Confirmation statement made on 25 March 2021 with updates
06 Apr 2021 PSC05 Change of details for Emsix Holdings Limited as a person with significant control on 6 April 2021
06 Apr 2021 CH01 Director's details changed for Mrs Jane Claire Bruce on 6 April 2021
06 Apr 2021 CH01 Director's details changed for Mr Andrew Harry Donald Towle on 6 April 2021
06 Apr 2021 AD01 Registered office address changed from M6 Motorway House Charter Way Hurdsfield Industrial Estate Macclesfield SK10 2NY United Kingdom to M6 Motorway House Charter Way Hurdsfield Industrial Estate Macclesfield Cheshire SK10 2NY on 6 April 2021
06 Apr 2021 CH01 Director's details changed for Mrs Jane Claire Bruce on 1 April 2021
06 Apr 2021 CH01 Director's details changed for Mr Andrew Harry Donald Towle on 1 April 2021
23 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
25 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with updates
08 Apr 2019 CH01 Director's details changed for Mr Andrew Harry Donald Towle on 8 April 2019
05 Apr 2019 CS01 Confirmation statement made on 25 March 2019 with updates
04 Apr 2019 CH01 Director's details changed for Mrs Jane Claire Bruce on 1 March 2019
04 Apr 2019 CH01 Director's details changed for Mr Andrew Harry Donald Towle on 1 March 2019
02 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
04 Jul 2018 MR01 Registration of charge 112753080003, created on 29 June 2018
04 Jul 2018 MR01 Registration of charge 112753080002, created on 29 June 2018
04 Jul 2018 MR01 Registration of charge 112753080004, created on 29 June 2018
04 Jul 2018 MR01 Registration of charge 112753080009, created on 29 June 2018