- Company Overview for MERIDIAN WEST LTD (04224059)
- Filing history for MERIDIAN WEST LTD (04224059)
- People for MERIDIAN WEST LTD (04224059)
- More for MERIDIAN WEST LTD (04224059)
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) |
---|---|---|---|
06 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 1 September 2015
|
|
06 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 1 September 2015
|
|
23 May 2016 | AD01 | Registered office address changed from Elizabeth House 39 York Road London SE1 7NQ to Elizabeth House 39 York Road Waterloo London SE1 7NQ on 23 May 2016 | |
23 May 2016 | CH01 | Director's details changed for Mr Benjamin Richard Kent on 23 May 2016 | |
02 Feb 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
15 Jun 2015 | AP01 | Appointment of Mr Alastair Beddow as a director on 29 May 2015 | |
27 Nov 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
26 Nov 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
12 Nov 2013 | AD01 | Registered office address changed from 23 Carnaby Street London W1F 7DD United Kingdom on 12 November 2013 | |
24 Jun 2013 | AR01 | Annual return made up to 29 May 2013 with full list of shareholders | |
16 Jan 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
06 Jul 2012 | CERTNM |
Company name changed kent client centric consulting LIMITED\certificate issued on 06/07/12
|
|
06 Jul 2012 | CONNOT | Change of name notice | |
19 Jun 2012 | AR01 | Annual return made up to 29 May 2012 with full list of shareholders | |
09 Mar 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
27 Sep 2011 | CERTNM |
Company name changed lighthouse global LIMITED\certificate issued on 27/09/11
|
|
27 Sep 2011 | CONNOT | Change of name notice | |
08 Sep 2011 | SH06 |
Cancellation of shares. Statement of capital on 8 September 2011
|
|
08 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2011 | AR01 | Annual return made up to 29 May 2011 with full list of shareholders | |
24 Jun 2011 | TM02 | Termination of appointment of Richard Edsberg as a secretary | |
24 Jun 2011 | TM01 | Termination of appointment of Richard Edsberg as a director | |
24 Jun 2011 | AD01 | Registered office address changed from 23 Carnaby Street London W1F 7DB on 24 June 2011 |