- Company Overview for MERIDIAN HOUSE MANAGEMENT LIMITED (04028303)
- Filing history for MERIDIAN HOUSE MANAGEMENT LIMITED (04028303)
- People for MERIDIAN HOUSE MANAGEMENT LIMITED (04028303)
- More for MERIDIAN HOUSE MANAGEMENT LIMITED (04028303)
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) |
---|---|---|---|
18 Jul 2019 | CH01 | Director's details changed for Mrs Kate Barclay on 18 July 2019 | |
03 Jul 2019 | AP01 | Appointment of Mrs Kate Barclay as a director on 3 July 2019 | |
03 Jul 2019 | AD01 | Registered office address changed from 246 Park View Whitley Bay Tyne and Wear NE26 3QX United Kingdom to 118 South Shields Business Works Henry Robson Way South Shields NE33 1RF on 3 July 2019 | |
02 Jul 2019 | TM01 | Termination of appointment of Christopher John Watson as a director on 2 July 2019 | |
19 Oct 2018 | CH01 | Director's details changed for Mr Christopher John Watson on 17 October 2018 | |
13 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Oct 2018 | AD01 | Registered office address changed from C/O R. Toby Raimes Solicitors Churchill House 12 Mosley Street Newcastle upon Tyne Tyne and Wear NE1 1DE to 246 Park View Whitley Bay Tyne and Wear NE26 3QX on 11 October 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
25 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2018 | AA | Micro company accounts made up to 31 December 2017 | |
18 Aug 2017 | CH01 | Director's details changed for Mr Christopher John Watson on 24 July 2017 | |
04 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
06 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with updates | |
27 Jul 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
07 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
10 Apr 2015 | CH01 | Director's details changed for Mr Christopher John Watson on 29 March 2015 | |
02 Feb 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
31 Jul 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
21 Jan 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
19 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Aug 2013 | AR01 |
Annual return made up to 6 July 2013 with full list of shareholders
|
|
12 Aug 2013 | CH01 | Director's details changed for Christopher John Watson on 23 July 2013 | |
27 Jul 2012 | AR01 | Annual return made up to 6 July 2012 with full list of shareholders | |
07 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |