Advanced company searchLink opens in new window

MELYORK WEST LIMITED

Company number 13450525

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)
28 Mar 2024 AA Accounts for a small company made up to 31 March 2023
26 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with updates
17 Jul 2023 AA Accounts for a small company made up to 31 March 2022
19 Apr 2023 PSC05 Change of details for Melyork West Holdings Limited as a person with significant control on 19 April 2023
13 Apr 2023 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 13 April 2023
13 Apr 2023 CH01 Director's details changed for Mr Marc Adam Foster on 13 April 2023
13 Apr 2023 CH01 Director's details changed for Mr Christopher Victor Lanitis on 13 April 2023
13 Apr 2023 CH01 Director's details changed for Mr Jack Christopher Burgess on 13 April 2023
28 Mar 2023 AA01 Previous accounting period shortened from 31 March 2022 to 30 March 2022
08 Aug 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
18 Jan 2022 MR01 Registration of charge 134505250002, created on 14 January 2022
10 Nov 2021 CH01 Director's details changed for Mr Christopher Lanitis on 10 June 2021
20 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Sep 2021 MA Memorandum and Articles of Association
16 Aug 2021 AA01 Current accounting period shortened from 30 June 2022 to 31 March 2022
13 Aug 2021 MR01 Registration of charge 134505250001, created on 11 August 2021
20 Jul 2021 AP01 Appointment of Mr Marc Foster as a director on 20 July 2021
19 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with updates
19 Jul 2021 PSC02 Notification of Melyork West Holdings Limited as a person with significant control on 19 July 2021
19 Jul 2021 PSC07 Cessation of Wigan Ventures Limited as a person with significant control on 19 July 2021
19 Jul 2021 PSC07 Cessation of Melburg Real Estate Management Ltd as a person with significant control on 19 July 2021
12 Jul 2021 CH01 Director's details changed for Mr Christopher Lanitis on 7 July 2021
10 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted