- Company Overview for MERIDIAN HOTEL OPERATIONS LIMITED (08335267)
- Filing history for MERIDIAN HOTEL OPERATIONS LIMITED (08335267)
- People for MERIDIAN HOTEL OPERATIONS LIMITED (08335267)
- Charges for MERIDIAN HOTEL OPERATIONS LIMITED (08335267)
- More for MERIDIAN HOTEL OPERATIONS LIMITED (08335267)
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) |
---|---|---|---|
09 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
02 Oct 2018 | AD01 | Registered office address changed from World Business Centre 2 Newall Road London Heathrow Airport Hounslow Middlesex TW6 2SF England to World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA on 2 October 2018 | |
23 Mar 2018 | CH01 | Director's details changed for Mr Surinder Arora on 22 March 2018 | |
22 Mar 2018 | CH01 | Director's details changed for Mr Carlton Jeffrey Brown on 22 March 2018 | |
22 Mar 2018 | AP01 | Appointment of Mr Athos George Yiannis as a director on 21 March 2018 | |
01 Feb 2018 | CH01 | Director's details changed for Mr Surinder Arora on 16 January 2018 | |
04 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with updates | |
18 Oct 2017 | PSC02 | Notification of Grove Acquisitions Limited as a person with significant control on 6 April 2016 | |
18 Oct 2017 | PSC07 | Cessation of Meridian Group Investments Sarl as a person with significant control on 6 April 2016 | |
10 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
02 Nov 2016 | AD01 | Registered office address changed from C/O Langham Hall Uk Services Llp 5 Old Bailey London EC4M 7BA to World Business Centre 2 Newall Road London Heathrow Airport Hounslow Middlesex TW6 2SF on 2 November 2016 | |
08 Sep 2016 | MA | Memorandum and Articles of Association | |
08 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2016 | TM01 | Termination of appointment of Jueane Thiessen as a director on 16 August 2016 | |
25 Aug 2016 | TM01 | Termination of appointment of Joey Ai Lin Wong Thomas as a director on 16 August 2016 | |
25 Aug 2016 | MR01 | Registration of charge 083352670002, created on 17 August 2016 | |
13 Jan 2016 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
02 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
06 Aug 2015 | AD01 | Registered office address changed from 7 Albemarle Street London W1S 4HQ to C/O Langham Hall Uk Services Llp 5 Old Bailey London EC4M 7BA on 6 August 2015 | |
10 Jun 2015 | CH01 | Director's details changed for Ms Joey Ai Lin Wong Thomas on 29 May 2015 | |
09 Jun 2015 | AP01 | Appointment of Ms Jueane Thiessen as a director on 30 April 2015 | |
09 Jun 2015 | TM01 | Termination of appointment of Anne Ee Peng Siew as a director on 29 April 2015 | |
09 Jun 2015 | TM01 | Termination of appointment of Anne Ee Peng Siew as a director on 29 April 2015 |