Advanced company searchLink opens in new window

MERIDIAN RESIDENTIAL DEVELOPMENTS LIMITED

Company number 08335405

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)
11 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with no updates
30 Nov 2023 AA Accounts for a small company made up to 31 March 2023
02 Nov 2023 CH01 Director's details changed for Mr Sanjay Arora on 2 November 2023
05 Jun 2023 AD01 Registered office address changed from World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England to World Business Centre 2 Newall Road Hounslow TW6 2SF on 5 June 2023
05 Jun 2023 PSC05 Change of details for Arora Hotels Limited as a person with significant control on 31 May 2023
17 Jan 2023 AA Accounts for a small company made up to 31 March 2022
09 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
26 Apr 2022 SH19 Statement of capital on 26 April 2022
  • GBP 16.00
26 Apr 2022 SH20 Statement by Directors
26 Apr 2022 CAP-SS Solvency Statement dated 12/04/22
26 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancelling share premium account 26/04/2022
05 Jan 2022 CS01 Confirmation statement made on 9 December 2021 with no updates
12 Nov 2021 AP01 Appointment of Sanjeev Kumar Roda as a director on 26 October 2021
12 Nov 2021 AP01 Appointment of Sanjay Arora as a director on 26 October 2021
18 Oct 2021 AA Accounts for a small company made up to 31 March 2021
11 Dec 2020 AA Accounts for a small company made up to 31 March 2020
09 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with updates
18 Aug 2020 MR04 Satisfaction of charge 083354050001 in full
07 Aug 2020 PSC02 Notification of Arora Hotels Limited as a person with significant control on 27 March 2020
07 Aug 2020 PSC07 Cessation of Grove Acquisitions Limited as a person with significant control on 27 March 2020
03 Jan 2020 AA Full accounts made up to 31 March 2019
11 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with no updates
11 Jan 2019 AA Full accounts made up to 31 March 2018
12 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with updates
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