Advanced company searchLink opens in new window

MERIDIAN PROPERTY GROUP LIMITED

Company number 02306958

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 May 2018 PSC07 Cessation of Knight Square Limited as a person with significant control on 1 January 2018
29 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
20 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
07 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Jun 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,220,000
10 Feb 2016 AD03 Register(s) moved to registered inspection location 10-18 Union Street London SE1 1SZ
20 Jan 2016 MR04 Satisfaction of charge 9 in full
18 Nov 2015 CH04 Secretary's details changed for Peverel Secretarial Limited on 6 November 2015
17 Nov 2015 AD02 Register inspection address has been changed to 10-18 Union Street London SE1 1SZ
05 Jun 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,220,000
10 Mar 2015 AP01 Appointment of Mr Nigel Howell as a director on 18 February 2015
04 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Feb 2015 TM01 Termination of appointment of Janet Elizabeth Entwistle as a director on 19 February 2015
12 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,220,000
20 Oct 2014 MR01 Registration of charge 023069580010, created on 8 October 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
09 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Feb 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,220,000
11 Sep 2013 AA Full accounts made up to 31 December 2012
31 Jul 2013 TM01 Termination of appointment of Philip Cummings as a director
14 Jun 2013 AP01 Appointment of Mr Ouda Saleh as a director
09 Jan 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
02 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
04 Sep 2012 TM01 Termination of appointment of Catriona Wadlow as a director
11 Jun 2012 AP01 Appointment of Mrs Janet Entwistle as a director
02 May 2012 TM01 Termination of appointment of Keith Edgar as a director