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) |
---|---|---|---|
28 Jan 2016 | MR01 | Registration of charge 086663560003, created on 19 January 2016 | |
27 Jan 2016 | MR04 | Satisfaction of charge 086663560001 in full | |
25 Jan 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
08 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Apr 2015 | AD01 | Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 20 April 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
|
|
24 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
30 Sep 2014 | AA01 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 | |
10 Dec 2013 | MR01 | Registration of charge 086663560001 | |
02 Sep 2013 | TM01 | Termination of appointment of Barbara Kahan as a director | |
30 Aug 2013 | AP01 | Appointment of Mr Richard Stanley Maurice Davis as a director | |
30 Aug 2013 | AP01 | Appointment of Mr Adam Davis as a director | |
30 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 28 August 2013
|
|
28 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-28
|