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)
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
18 Jan 2018 AA Full accounts made up to 31 March 2017
21 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with updates
24 Aug 2017 CH01 Director's details changed for Mr Surinder Arora on 22 August 2017
23 Aug 2017 PSC07 Cessation of A Person with Significant Control as a person with significant control on 6 April 2016
22 Aug 2017 PSC02 Notification of Grove Acquisitions Limited as a person with significant control on 6 April 2016
16 Aug 2017 RP04CS01 Second filing of Confirmation Statement dated 09/12/2016
10 Jan 2017 AA Full accounts made up to 31 March 2016
09 Dec 2016 CS01 09/12/16 Statement of Capital gbp 16
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 16/08/2017.
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
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Aug 2016 TM01 Termination of appointment of Joey Ai Lin Wong Thomas as a director on 16 August 2016
25 Aug 2016 TM01 Termination of appointment of Jueane Thiessen as a director on 16 August 2016
15 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 16
14 Jan 2016 SH01 Statement of capital following an allotment of shares on 20 February 2015
  • GBP 16
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
08 Apr 2015 MR01 Registration of charge 083354050001, created on 25 March 2015
04 Mar 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
24 Feb 2015 SH01 Statement of capital following an allotment of shares on 12 January 2015
  • GBP 16.00