- Company Overview for MERIDIAN PARK (AMENITIES) LIMITED (02502044)
- Filing history for MERIDIAN PARK (AMENITIES) LIMITED (02502044)
- People for MERIDIAN PARK (AMENITIES) LIMITED (02502044)
- More for MERIDIAN PARK (AMENITIES) LIMITED (02502044)
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) |
---|---|---|---|
22 Nov 2024 | AA | Accounts for a dormant company made up to 30 June 2024 | |
15 May 2024 | CS01 | Confirmation statement made on 15 May 2024 with no updates | |
22 Nov 2023 | AD01 | Registered office address changed from Centrum House 36 Station Road Egham TW20 9LF England to 2nd Floor, Magna House 18-32 London Road Staines-upon-Thames TW18 4BP on 22 November 2023 | |
22 Nov 2023 | AA | Accounts for a dormant company made up to 30 June 2023 | |
17 May 2023 | CS01 | Confirmation statement made on 15 May 2023 with no updates | |
10 Oct 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 15 May 2022 with no updates | |
09 Dec 2021 | AA | Accounts for a dormant company made up to 30 June 2021 | |
17 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
20 May 2021 | CS01 | Confirmation statement made on 15 May 2021 with no updates | |
15 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
21 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
20 Mar 2020 | AD01 | Registered office address changed from Ferneberga House Alexandra Road Farnborough Hampshire GU14 6DQ England to Centrum House 36 Station Road Egham TW20 9LF on 20 March 2020 | |
19 Mar 2020 | TM01 | Termination of appointment of Henry Lawrence Flint as a director on 19 March 2020 | |
19 Mar 2020 | TM02 | Termination of appointment of Henry Lawrence Flint as a secretary on 19 March 2020 | |
28 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
19 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
19 Feb 2019 | CH01 | Director's details changed for Mr Adrian Stuart Brennan Dyball on 15 February 2019 | |
19 Feb 2019 | CH01 | Director's details changed for Mr Adrian Stuart Brennan Dyball on 15 February 2019 | |
19 Feb 2019 | PSC04 | Change of details for Mr Adrian Stuart Brennan Dyball as a person with significant control on 15 February 2019 | |
01 Jun 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
17 May 2018 | PSC01 | Notification of Adrian Stuart Brennan Dyball as a person with significant control on 2 May 2018 | |
17 May 2018 | PSC07 | Cessation of Katana Property Ltd as a person with significant control on 1 May 2018 | |
09 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates |