2 MERIDIAN PLACE MANAGEMENT COMPANY LIMITED
Company number 02707994
- Company Overview for 2 MERIDIAN PLACE MANAGEMENT COMPANY LIMITED (02707994)
- Filing history for 2 MERIDIAN PLACE MANAGEMENT COMPANY LIMITED (02707994)
- People for 2 MERIDIAN PLACE MANAGEMENT COMPANY LIMITED (02707994)
- Registers for 2 MERIDIAN PLACE MANAGEMENT COMPANY LIMITED (02707994)
- More for 2 MERIDIAN PLACE MANAGEMENT COMPANY LIMITED (02707994)
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 |