MERIDIEM INVESTMENT PARTNERS LIMITED
Company number 08171309
- Company Overview for MERIDIEM INVESTMENT PARTNERS LIMITED (08171309)
- Filing history for MERIDIEM INVESTMENT PARTNERS LIMITED (08171309)
- People for MERIDIEM INVESTMENT PARTNERS LIMITED (08171309)
- More for MERIDIEM INVESTMENT PARTNERS LIMITED (08171309)
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) |
---|---|---|---|
27 Jun 2018 | SH08 | Change of share class name or designation | |
25 Jun 2018 | SH10 | Particulars of variation of rights attached to shares | |
22 Jun 2018 | SH06 |
Cancellation of shares. Statement of capital on 14 June 2018
|
|
30 Apr 2018 | AA | Group of companies' accounts made up to 31 January 2018 | |
29 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 20 September 2017
|
|
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with updates | |
02 Aug 2017 | AA | Group of companies' accounts made up to 31 January 2017 | |
15 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 25 January 2017
|
|
22 Nov 2016 | CH01 | Director's details changed for Mr Stewart Worth Newton on 22 November 2016 | |
04 Oct 2016 | AA | Group of companies' accounts made up to 31 January 2016 | |
08 Aug 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
14 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 21 December 2015
|
|
08 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
22 Jun 2015 | AA | Group of companies' accounts made up to 31 January 2015 | |
14 Nov 2014 | MA | Memorandum and Articles of Association | |
14 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
05 Aug 2014 | CH01 | Director's details changed for Mr Stewart Worth Newton on 5 August 2014 | |
04 Aug 2014 | AD01 | Registered office address changed from 6Th Floor, Elizabeth House 39 York Road London London SE1 7NQ to 1St Floor 90 Long Acre London WC2E 9RA on 4 August 2014 | |
25 Jul 2014 | AP01 | Appointment of Ms Caroline Mair as a director on 17 July 2014 |