- Company Overview for MERIDIAN SURVEYORS SUSSEX LIMITED (07258137)
- Filing history for MERIDIAN SURVEYORS SUSSEX LIMITED (07258137)
- People for MERIDIAN SURVEYORS SUSSEX LIMITED (07258137)
- More for MERIDIAN SURVEYORS SUSSEX LIMITED (07258137)
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) |
---|---|---|---|
12 Jul 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
22 May 2024 | CS01 | Confirmation statement made on 19 May 2024 with no updates | |
01 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
04 Jul 2023 | CH01 | Director's details changed for Mr William John Ramsden on 4 July 2023 | |
04 Jul 2023 | CH01 | Director's details changed for Mr Mark Andrew Boles on 4 July 2023 | |
04 Jul 2023 | PSC04 | Change of details for Mr William John Ramsden as a person with significant control on 4 July 2023 | |
04 Jul 2023 | PSC04 | Change of details for Mr Mark Andrew Boles as a person with significant control on 4 July 2023 | |
28 Jun 2023 | AD01 | Registered office address changed from Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES England to 30-34 North Street Hailsham BN27 1DW on 28 June 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 19 May 2023 with updates | |
01 Nov 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 19 May 2022 with updates | |
23 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
23 May 2021 | CS01 | Confirmation statement made on 19 May 2021 with updates | |
08 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
02 Oct 2020 | CS01 | Confirmation statement made on 19 May 2020 with updates | |
19 Mar 2020 | CH01 | Director's details changed for Mr William John Ramsden on 1 March 2020 | |
19 Mar 2020 | CH01 | Director's details changed for Mr Mark Andrew Boles on 1 March 2020 | |
19 Mar 2020 | PSC04 | Change of details for Mr William John Ramsden as a person with significant control on 1 March 2020 | |
19 Mar 2020 | PSC04 | Change of details for Mr Mark Andrew Boles as a person with significant control on 1 March 2020 | |
19 Mar 2020 | AD01 | Registered office address changed from 93 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 19 March 2020 | |
17 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 19 May 2019 with updates | |
21 May 2019 | CH01 | Director's details changed for Mr Mark Andrew Boles on 1 May 2019 | |
21 May 2019 | PSC04 | Change of details for Mr Mark Andrew Boles as a person with significant control on 1 May 2019 |