Advanced company searchLink opens in new window

MERIDIAN ROAD DEVELOPMENTS LIMITED

Company number 08666356

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)
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