MERIDIAN ROAD DEVELOPMENTS LIMITED
Company number 08666356
- Company Overview for MERIDIAN ROAD DEVELOPMENTS LIMITED (08666356)
- Filing history for MERIDIAN ROAD DEVELOPMENTS LIMITED (08666356)
- People for MERIDIAN ROAD DEVELOPMENTS LIMITED (08666356)
- Charges for MERIDIAN ROAD DEVELOPMENTS LIMITED (08666356)
- More for MERIDIAN ROAD DEVELOPMENTS LIMITED (08666356)
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) |
---|---|---|---|
14 Jan 2025 | CS01 | Confirmation statement made on 14 January 2025 with no updates | |
13 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
28 Mar 2024 | AD01 | Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 28 March 2024 | |
28 Mar 2024 | CH01 | Director's details changed for Mr Adam Feizollah Davis on 28 March 2024 | |
28 Mar 2024 | CH01 | Director's details changed for Mr Richard Stanley Maurice Davis on 28 March 2024 | |
28 Mar 2024 | PSC04 | Change of details for Mr Richard Stanley Maurice Davis as a person with significant control on 28 March 2024 | |
28 Mar 2024 | PSC04 | Change of details for Mr Adam Feizollah Davis as a person with significant control on 28 March 2024 | |
23 Jan 2024 | CS01 | Confirmation statement made on 14 January 2024 with updates | |
14 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
02 Feb 2023 | CS01 | Confirmation statement made on 14 January 2023 with updates | |
10 Aug 2022 | MR04 | Satisfaction of charge 086663560002 in full | |
10 Aug 2022 | MR04 | Satisfaction of charge 086663560003 in full | |
10 Aug 2022 | MR04 | Satisfaction of charge 086663560009 in full | |
10 Aug 2022 | MR04 | Satisfaction of charge 086663560011 in full | |
10 Aug 2022 | MR04 | Satisfaction of charge 086663560010 in full | |
22 Jun 2022 | CH01 | Director's details changed for Mr Richard Stanley Maurice Davis on 18 November 2021 | |
22 Jun 2022 | PSC04 | Change of details for Mr Richard Stanley Maurice Davis as a person with significant control on 18 November 2021 | |
22 Jun 2022 | CH01 | Director's details changed for Mr Adam Feizollah Davis on 17 June 2022 | |
22 Jun 2022 | PSC04 | Change of details for Mr Adam Feizollah Davis as a person with significant control on 17 June 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with updates | |
12 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Apr 2021 | PSC04 | Change of details for Mr Richard Stanley Maurice Davis as a person with significant control on 11 March 2021 | |
15 Apr 2021 | CH01 | Director's details changed for Mr Richard Stanley Maurice Davis on 11 March 2021 | |
15 Apr 2021 | CH01 | Director's details changed for Mr Adam Feizollah Davis on 11 March 2021 |