Date | Description |
2023-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22 |
2022-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/22, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21 |
2021-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/21, NO UPDATES |
2021-10-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TYRONE JAMES ALLARD |
2021-10-06 |
update statutory_documents CESSATION OF MELRONE DEVELOPMENTS LIMITED AS A PSC |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-07-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2020-12-07 |
delete sic_code 41100 - Development of building projects |
2020-12-07 |
delete sic_code 68100 - Buying and selling of own real estate |
2020-12-07 |
insert sic_code 46180 - Agents specialized in the sale of other particular products |
2020-12-07 |
insert sic_code 46190 - Agents involved in the sale of a variety of goods |
2020-12-07 |
insert sic_code 70100 - Activities of head offices |
2020-12-07 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2020-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES |
2020-10-16 |
update statutory_documents DIRECTOR APPOINTED MR ADRIAN O'REILLY |
2020-10-16 |
update statutory_documents SECRETARY APPOINTED MR TYRONE JAMES ALLARD |
2020-10-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN O'REILLY |
2020-10-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MELRONE DEVELOPMENTS LIMITED / 22/04/2020 |
2020-10-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IMELDA ALLARD |
2020-05-07 |
insert company_previous_name MELRONE RENGEN LIMITED |
2020-05-07 |
update name MELRONE RENGEN LIMITED => CANOFIELD VENTURES LIMITED |
2020-04-21 |
update statutory_documents COMPANY NAME CHANGED MELRONE RENGEN LIMITED
CERTIFICATE ISSUED ON 21/04/20 |
2020-02-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-02-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-01-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
2019-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
2018-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES |
2018-07-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-07-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-06-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
2018-03-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MELRONE DEVELOPMENTS LIMITED / 06/03/2018 |
2018-03-27 |
update statutory_documents CESSATION OF IESIS LIMITED AS A PSC |
2018-03-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE GRIFFITHS |
2018-03-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT LEWIS |
2017-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
2017-08-07 |
update account_category DORMANT => null |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-07-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
2016-12-20 |
delete sic_code 99999 - Dormant Company |
2016-12-20 |
insert sic_code 41100 - Development of building projects |
2016-12-20 |
insert sic_code 68100 - Buying and selling of own real estate |
2016-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-07-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-06-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
2016-06-30 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT IESTYN LEWIS |
2016-06-30 |
update statutory_documents DIRECTOR APPOINTED MS ANNE ELIZABETH GRIFFITHS |
2016-06-30 |
update statutory_documents 17/06/16 STATEMENT OF CAPITAL GBP 250 |
2016-05-27 |
update statutory_documents ADOPT ARTICLES 23/05/2016 |
2016-05-13 |
insert company_previous_name KINGSMOAT PROPERTIES LIMITED |
2016-05-13 |
update name KINGSMOAT PROPERTIES LIMITED => MELRONE RENGEN LIMITED |
2016-04-08 |
update statutory_documents COMPANY NAME CHANGED KINGSMOAT PROPERTIES LIMITED
CERTIFICATE ISSUED ON 08/04/16 |
2016-04-07 |
update statutory_documents 07/04/16 STATEMENT OF CAPITAL GBP 100 |
2015-11-08 |
update returns_last_madeup_date 2014-10-04 => 2015-10-04 |
2015-11-08 |
update returns_next_due_date 2015-11-01 => 2016-11-01 |
2015-10-14 |
update statutory_documents 04/10/15 FULL LIST |
2015-07-08 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-07-08 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-06-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
2014-11-07 |
delete address 3 THE SPIRES HOLYWOOD COUNTY DOWN NORTHERN IRELAND BT18 9DY |
2014-11-07 |
insert address 3 THE SPIRES HOLYWOOD COUNTY DOWN BT18 9DY |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-10-04 => 2014-10-04 |
2014-11-07 |
update returns_next_due_date 2014-11-01 => 2015-11-01 |
2014-10-19 |
update statutory_documents 04/10/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-07-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
2013-11-07 |
delete address FIRST FLOOR, ALLIED HOUSE 41 CHURCH VIEW HOLYWOOD CO. DOWN BT18 9DP |
2013-11-07 |
insert address 3 THE SPIRES HOLYWOOD COUNTY DOWN NORTHERN IRELAND BT18 9DY |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-10-04 => 2013-10-04 |
2013-11-07 |
update returns_next_due_date 2013-11-01 => 2014-11-01 |
2013-10-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2013 FROM
FIRST FLOOR, ALLIED HOUSE
41 CHURCH VIEW
HOLYWOOD
CO. DOWN
BT18 9DP |
2013-10-22 |
update statutory_documents 04/10/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-07-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-04 => 2012-10-04 |
2013-06-23 |
update returns_next_due_date 2012-11-01 => 2013-11-01 |
2013-06-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2012-10-08 |
update statutory_documents 04/10/12 FULL LIST |
2012-06-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
2011-10-10 |
update statutory_documents 04/10/11 FULL LIST |
2011-03-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
2010-10-05 |
update statutory_documents 04/10/10 FULL LIST |
2010-06-24 |
update statutory_documents 04/10/09 FULL LIST |
2010-04-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
2009-09-10 |
update statutory_documents 31/10/08 ANNUAL ACCTS |
2009-09-08 |
update statutory_documents CHANGE IN SIT REG ADD |
2008-10-01 |
update statutory_documents 04/10/08 ANNUAL RETURN SHUTTLE |
2008-01-07 |
update statutory_documents 31/10/07 ANNUAL ACCTS |
2007-10-01 |
update statutory_documents 04/10/07 ANNUAL RETURN SHUTTLE |
2007-01-12 |
update statutory_documents 31/10/06 ANNUAL ACCTS |
2006-12-13 |
update statutory_documents 04/10/06 ANNUAL RETURN SHUTTLE |
2006-01-28 |
update statutory_documents UPDATED MEM AND ARTS |
2005-12-05 |
update statutory_documents CERT CHANGE |
2005-12-05 |
update statutory_documents RESOLUTION TO CHANGE NAME |
2005-11-06 |
update statutory_documents CHANGE IN SIT REG ADD |
2005-11-06 |
update statutory_documents CHANGE OF DIRS/SEC |
2005-11-06 |
update statutory_documents CHANGE OF DIRS/SEC |
2005-10-21 |
update statutory_documents UPDATED MEM AND ARTS |
2005-10-10 |
update statutory_documents CERT CHANGE |
2005-10-10 |
update statutory_documents RESOLUTION TO CHANGE NAME |
2005-10-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |