- Company Overview for MERIDIAN FUNDING LIMITED (07169353)
- Filing history for MERIDIAN FUNDING LIMITED (07169353)
- People for MERIDIAN FUNDING LIMITED (07169353)
- Insolvency for MERIDIAN FUNDING LIMITED (07169353)
- More for MERIDIAN FUNDING LIMITED (07169353)
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 Nov 2017 | PSC04 | Change of details for Mr Ian John Murray as a person with significant control on 26 February 2017 | |
06 Nov 2017 | PSC07 | Cessation of Duncan James Mackinnon as a person with significant control on 26 February 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with updates | |
30 Oct 2017 | PSC04 | Change of details for Mr Ian John Murray as a person with significant control on 9 March 2017 | |
30 Oct 2017 | TM01 | Termination of appointment of Duncan James Mackinnon as a director on 30 June 2016 | |
22 Mar 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
09 Mar 2017 | CH01 | Director's details changed for Mr Ian John Murray on 9 March 2017 | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
23 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2016 | CH01 | Director's details changed for Mr Ian John Murray on 24 February 2016 | |
18 Mar 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
24 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
07 Mar 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-07
|
|
11 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
21 Mar 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
21 Mar 2014 | AD01 | Registered office address changed from 105 Tankerton Road Whitstable Kent CT5 2AJ on 21 March 2014 | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
29 Mar 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders | |
18 Oct 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
14 Mar 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
22 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
03 Mar 2011 | AR01 | Annual return made up to 25 February 2011 with full list of shareholders | |
10 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 6 May 2010
|
|
10 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 6 May 2010
|
|
10 Jun 2010 | SH08 | Change of share class name or designation |