- Company Overview for MERIDIAN POINT HOTEL LIMITED (04456802)
- Filing history for MERIDIAN POINT HOTEL LIMITED (04456802)
- People for MERIDIAN POINT HOTEL LIMITED (04456802)
- Charges for MERIDIAN POINT HOTEL LIMITED (04456802)
- Insolvency for MERIDIAN POINT HOTEL LIMITED (04456802)
- More for MERIDIAN POINT HOTEL LIMITED (04456802)
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) |
---|---|---|---|
20 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 20 March 2018 | |
24 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
10 Jul 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
07 Jul 2017 | CH01 | Director's details changed for Mr Sasha Stupar on 4 July 2017 | |
06 Jul 2017 | CH01 | Director's details changed for Mr Sasha Stupar on 6 July 2017 | |
09 Sep 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
13 Jul 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
|
|
19 Apr 2016 | MR01 | Registration of charge 044568020006, created on 31 March 2016 | |
15 Mar 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
03 Mar 2016 | CH01 | Director's details changed for Mr Sasha Stupar on 4 July 2015 | |
01 Mar 2016 | AA01 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 | |
16 Nov 2015 | AA01 | Current accounting period shortened from 30 June 2016 to 31 March 2016 | |
19 Jun 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
11 Feb 2015 | TM01 | Termination of appointment of Jonathan Frank Jackson as a director on 23 December 2014 | |
11 Feb 2015 | TM01 | Termination of appointment of Mark Arthur Graves as a director on 23 December 2014 | |
11 Feb 2015 | AP01 | Appointment of Mr Sasha Stupar as a director on 23 December 2014 | |
11 Feb 2015 | AP01 | Appointment of Mr Ashley John Wilcox as a director on 23 December 2014 | |
11 Feb 2015 | AP04 | Appointment of Emw Secretaries Limited as a secretary on 23 December 2014 | |
14 Jan 2015 | AD01 | Registered office address changed from Wootton Grange Wold Road Wootton Ulceby North Lincolnshire DN39 6RG to Seebeck House Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 14 January 2015 | |
14 Jan 2015 | TM02 | Termination of appointment of Mark Arthur Graves as a secretary on 23 December 2014 | |
14 Jan 2015 | MR04 | Satisfaction of charge 1 in full | |
14 Jan 2015 | MR04 | Satisfaction of charge 044568020003 in full | |
14 Jan 2015 | MR04 | Satisfaction of charge 044568020004 in full | |
14 Jan 2015 | MR04 | Satisfaction of charge 2 in full |