Advanced company searchLink opens in new window

30 MERIDIAN PLACE (CLIFTON) LIMITED

Company number 01733982

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)
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