Advanced company searchLink opens in new window

MERIDIAN MORTGAGES LIMITED

Company number 05955825

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)
10 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
03 Jul 2023 AA Accounts for a small company made up to 31 December 2022
10 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
18 Jul 2022 AA Accounts for a small company made up to 31 December 2021
06 Jun 2022 AP03 Appointment of Mrs Rosemary Bell as a secretary on 7 April 2022
06 Jun 2022 TM02 Termination of appointment of George Ernest Bell as a secretary on 6 April 2022
27 Jan 2022 AP01 Appointment of Mr Allan William Warren as a director on 14 July 2021
05 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
25 Jun 2021 AA Accounts for a small company made up to 31 December 2020
29 Mar 2021 MR01 Registration of charge 059558250001, created on 22 March 2021
27 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
05 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with updates
05 Mar 2020 PSC07 Cessation of Derry Glyn Walton as a person with significant control on 8 October 2019
05 Mar 2020 PSC07 Cessation of George Ernest Bell as a person with significant control on 8 October 2019
05 Mar 2020 PSC02 Notification of Meridian Holdings Group Ltd as a person with significant control on 8 October 2019
03 Mar 2020 AP01 Appointment of Mr Zachary Edward Evatt as a director on 3 March 2020
18 Feb 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
07 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with updates
08 Jul 2019 SH08 Change of share class name or designation
08 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
08 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
05 Jun 2018 AD01 Registered office address changed from Granville Hall Granville Road Leicester Leicestershire LE1 7RU United Kingdom to 68 Pullman Road Wigston Leicester Leicestershire LE18 2DB on 5 June 2018
09 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with updates