Advanced company searchLink opens in new window

MERIDIAN PARK (AMENITIES) LIMITED

Company number 02502044

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)
15 May 2024 CS01 Confirmation statement made on 15 May 2024 with no updates
22 Nov 2023 AD01 Registered office address changed from Centrum House 36 Station Road Egham TW20 9LF England to 2nd Floor, Magna House 18-32 London Road Staines-upon-Thames TW18 4BP on 22 November 2023
22 Nov 2023 AA Accounts for a dormant company made up to 30 June 2023
17 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
10 Oct 2022 AA Accounts for a dormant company made up to 30 June 2022
16 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
09 Dec 2021 AA Accounts for a dormant company made up to 30 June 2021
17 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
20 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
15 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
21 Mar 2020 AA Micro company accounts made up to 30 June 2019
20 Mar 2020 AD01 Registered office address changed from Ferneberga House Alexandra Road Farnborough Hampshire GU14 6DQ England to Centrum House 36 Station Road Egham TW20 9LF on 20 March 2020
19 Mar 2020 TM01 Termination of appointment of Henry Lawrence Flint as a director on 19 March 2020
19 Mar 2020 TM02 Termination of appointment of Henry Lawrence Flint as a secretary on 19 March 2020
28 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
19 Mar 2019 AA Micro company accounts made up to 30 June 2018
19 Feb 2019 CH01 Director's details changed for Mr Adrian Stuart Brennan Dyball on 15 February 2019
19 Feb 2019 CH01 Director's details changed for Mr Adrian Stuart Brennan Dyball on 15 February 2019
19 Feb 2019 PSC04 Change of details for Mr Adrian Stuart Brennan Dyball as a person with significant control on 15 February 2019
01 Jun 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
17 May 2018 PSC01 Notification of Adrian Stuart Brennan Dyball as a person with significant control on 2 May 2018
17 May 2018 PSC07 Cessation of Katana Property Ltd as a person with significant control on 1 May 2018
09 Mar 2018 AA Micro company accounts made up to 30 June 2017
23 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
17 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016