- Company Overview for MERIDIAN PIER LIMITED (03341871)
- Filing history for MERIDIAN PIER LIMITED (03341871)
- People for MERIDIAN PIER LIMITED (03341871)
- Charges for MERIDIAN PIER LIMITED (03341871)
- More for MERIDIAN PIER LIMITED (03341871)
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 2015 | TM02 | Termination of appointment of Subash Chander Arora as a secretary on 26 March 2015 | |
08 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
07 Jul 2014 | AA | Full accounts made up to 31 March 2013 | |
04 Jul 2014 | MR01 | Registration of charge 033418710013, created on 30 June 2014 | |
04 Jul 2014 | MR01 | Registration of charge 033418710014, created on 30 June 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
23 Jun 2014 | AD01 | Registered office address changed from the Grove Bath Road Harmondsworth Middlesex UB7 0DG on 23 June 2014 | |
07 May 2014 | CH01 | Director's details changed for Mr Surinder Arora on 7 May 2014 | |
07 May 2014 | CH01 | Director's details changed for Mr Guy Christopher Ronald Morris on 7 May 2014 | |
07 May 2014 | CH03 | Secretary's details changed for Mr Subash Chander Arora on 7 May 2014 | |
07 May 2014 | CH01 | Director's details changed for Mrs Sunita Arora on 7 May 2014 | |
07 May 2014 | CH01 | Director's details changed for Mr Subash Chander Arora on 7 May 2014 | |
29 Apr 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
08 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
05 Apr 2012 | AR01 | Annual return made up to 27 March 2012 with full list of shareholders | |
22 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
12 Apr 2011 | AR01 | Annual return made up to 27 March 2011 with full list of shareholders | |
17 Nov 2010 | AA | Full accounts made up to 31 March 2010 | |
05 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
14 Oct 2010 | AR01 | Annual return made up to 27 March 2010 with full list of shareholders | |
23 Aug 2010 | AA | Full accounts made up to 31 March 2009 | |
08 Jan 2010 | AA01 | Previous accounting period shortened from 31 March 2009 to 30 March 2009 | |
14 May 2009 | 363a | Return made up to 27/03/09; full list of members | |
05 Aug 2008 | AA | Full accounts made up to 31 March 2008 | |
15 Jul 2008 | 288b | Appointment terminated director george yoxall |