30 MERIDIAN PLACE (CLIFTON) LIMITED
Company number 01733982
- Company Overview for 30 MERIDIAN PLACE (CLIFTON) LIMITED (01733982)
- Filing history for 30 MERIDIAN PLACE (CLIFTON) LIMITED (01733982)
- People for 30 MERIDIAN PLACE (CLIFTON) LIMITED (01733982)
- More for 30 MERIDIAN PLACE (CLIFTON) LIMITED (01733982)
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) |
---|---|---|---|
16 Dec 2024 | CS01 | Confirmation statement made on 15 December 2024 with no updates | |
14 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
12 Aug 2024 | AD01 | Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to 42B High Street Keynsham Bristol BS31 1DX on 12 August 2024 | |
02 Jan 2024 | CS01 | Confirmation statement made on 15 December 2023 with no updates | |
16 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
03 Jan 2023 | CS01 | Confirmation statement made on 15 December 2022 with no updates | |
06 Jun 2022 | AP01 | Appointment of Miss Laura Josephine Murphy as a director on 6 June 2022 | |
01 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
21 Dec 2021 | CS01 | Confirmation statement made on 15 December 2021 with updates | |
31 Aug 2021 | TM01 | Termination of appointment of Alice Jennings as a director on 30 July 2021 | |
18 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
15 Dec 2020 | CS01 | Confirmation statement made on 15 December 2020 with no updates | |
11 Nov 2020 | AP04 | Appointment of Andrews Leasehold Management as a secretary on 1 October 2020 | |
26 Oct 2020 | TM02 | Termination of appointment of James Tarr as a secretary on 30 September 2020 | |
18 Sep 2020 | AD01 | Registered office address changed from C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England to The Clockhouse Bath Hill Keynsham Bristol BS31 1HL on 18 September 2020 | |
19 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
16 Dec 2019 | CS01 | Confirmation statement made on 15 December 2019 with updates | |
13 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Dec 2019 | CH01 | Director's details changed for Mr Roland Pelham on 12 December 2019 | |
01 Nov 2019 | AD01 | Registered office address changed from Andrews Property Group 133 st. Georges Road Hotwells Bristol BS1 5UW England to C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP on 1 November 2019 | |
29 Oct 2019 | PSC08 | Notification of a person with significant control statement | |
29 Oct 2019 | PSC07 | Cessation of Alice Jennings as a person with significant control on 29 October 2019 | |
18 Jan 2019 | CS01 | Confirmation statement made on 15 December 2018 with no updates | |
28 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
18 May 2018 | AP01 | Appointment of Mr Roland Pelham as a director on 18 May 2018 |