Advanced company searchLink opens in new window

2 MERIDIAN PLACE MANAGEMENT COMPANY LIMITED

Company number 02707994

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)
29 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
12 Dec 2023 CH01 Director's details changed for Ms Christine Margaret Pennington on 13 November 2023
12 Dec 2023 CH03 Secretary's details changed for Christine Margaret Pennington on 13 November 2023
08 Aug 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
08 Aug 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
04 Aug 2022 AA Total exemption full accounts made up to 30 April 2022
16 Aug 2021 AA Total exemption full accounts made up to 30 April 2021
21 Jul 2021 AD02 Register inspection address has been changed from Wade Hill Farm Hill Street Calmore Southampton SO40 2RX England to C/O Gordon Wood Scott & Pertners Ltd Dean House 94 Whiteladies Road Bristol Bristol BS8 2QX
19 Jul 2021 AD01 Registered office address changed from Wade Hill Farm Hill Street Calmore Southampton SO40 2RX England to C/O Gordon Wood Scott & Partners Ltd Dean House 94 Whiteladies Road Clifton Bristol BS8 2QX on 19 July 2021
19 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
05 Jul 2021 AD02 Register inspection address has been changed from 3 the Yannons Teignmouth TQ14 9UE England to Wade Hill Farm Hill Street Calmore Southampton SO40 2RX
19 May 2021 AD01 Registered office address changed from 3 the Yannons Teignmouth TQ14 9UE England to Wade Hill Farm Hill Street Calmore Southampton SO40 2RX on 19 May 2021
19 May 2021 AP03 Appointment of Christine Margaret Pennington as a secretary on 17 May 2021
19 May 2021 TM02 Termination of appointment of Brian Harry Neville as a secretary on 17 May 2021
19 May 2021 CH01 Director's details changed for Ms Christine Margaret Pennington on 17 May 2021
18 Aug 2020 AA Total exemption full accounts made up to 30 April 2020
14 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
07 Jul 2020 AD04 Register(s) moved to registered office address 3 the Yannons Teignmouth TQ14 9UE
18 Jul 2019 AA Total exemption full accounts made up to 30 April 2019
10 Jul 2019 CH03 Secretary's details changed for Mr Brian Henry Neville on 8 December 2018
08 Jul 2019 CH03 Secretary's details changed for Mr Brian Henry Neville on 8 December 2018
05 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with updates
05 Jul 2019 AD02 Register inspection address has been changed from 3 the Yannons the Yannons Teignmouth TQ14 9UE England to 3 the Yannons Teignmouth TQ14 9UE
05 Jul 2019 AD02 Register inspection address has been changed from 3 the Yannons the Yannons Teignmouth TQ14 9UE England to 3 the Yannons the Yannons Teignmouth TQ14 9UE
05 Jul 2019 AD02 Register inspection address has been changed from C/O Nicholas Campion 51 Bellevue Crescent Bristol BS8 4TF England to 3 the Yannons the Yannons Teignmouth TQ14 9UE