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) |
---|---|---|---|
11 May 2018 | PSC01 | Notification of Alice Jennings as a person with significant control on 9 May 2018 | |
13 Apr 2018 | AP03 | Appointment of Mr James Tarr as a secretary on 13 April 2018 | |
13 Apr 2018 | AD01 | Registered office address changed from 2 Cavendish Road Henleaze Bristol BS9 4DZ to Andrews Property Group 133 st. Georges Road Hotwells Bristol BS1 5UW on 13 April 2018 | |
17 Dec 2017 | TM01 | Termination of appointment of Rosalyn Falconer as a director on 8 December 2017 | |
17 Dec 2017 | TM01 | Termination of appointment of Anita Elizabeth Reynolds as a director on 17 December 2017 | |
17 Dec 2017 | TM02 | Termination of appointment of Christopher Reynolds as a secretary on 17 December 2017 | |
17 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with no updates | |
17 Dec 2017 | PSC07 | Cessation of Christopher Reynolds as a person with significant control on 17 December 2017 | |
04 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
28 Dec 2016 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
09 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Dec 2015 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
18 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Sep 2015 | AP01 | Appointment of Ms Alice Jennings as a director on 4 September 2015 | |
03 Sep 2015 | TM01 | Termination of appointment of Sacha Kunal Jingree as a director on 31 August 2015 | |
10 Jul 2015 | AP01 | Appointment of Ms Rosalyn Falconer as a director on 9 July 2015 | |
08 Jul 2015 | TM01 | Termination of appointment of Barry John Heffernon as a director on 3 July 2015 | |
15 Dec 2014 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
17 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Dec 2013 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
02 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Dec 2012 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
29 Dec 2011 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
22 Aug 2011 | AA | Total exemption full accounts made up to 31 March 2011 |