Advanced company searchLink opens in new window

MERIDIAN POINT HOTEL LIMITED

Company number 04456802

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 101
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
  • GBP 101
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