Advanced company searchLink opens in new window

MERESIDE PROPERTIES LIMITED

Company number 06335762

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)
05 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2023 DS01 Application to strike the company off the register
17 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
31 May 2023 AA Micro company accounts made up to 30 September 2022
30 May 2023 AA01 Previous accounting period extended from 31 August 2022 to 30 September 2022
22 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
01 Apr 2022 AA Micro company accounts made up to 31 August 2021
11 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
26 May 2021 AA Micro company accounts made up to 31 August 2020
08 Oct 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
05 Aug 2020 AA Micro company accounts made up to 31 August 2019
10 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with updates
28 May 2019 AA Micro company accounts made up to 31 August 2018
07 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with updates
04 May 2018 AA Micro company accounts made up to 31 August 2017
22 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with updates
09 Aug 2017 AD03 Register(s) moved to registered inspection location Unit 2 Mereside Greenbank Road Eden Business Park Penrith CA11 9FB
09 Aug 2017 AD02 Register inspection address has been changed to Unit 2 Mereside Greenbank Road Eden Business Park Penrith CA11 9FB
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
19 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
18 Aug 2016 AD01 Registered office address changed from Clint Mill, Cornmarket Penrith Cumbria CA11 7HW to Clint Mill Cornmarket Penrith CA11 7HW on 18 August 2016
17 Aug 2016 CH01 Director's details changed for Edward Slater on 17 August 2016
17 Aug 2016 CH03 Secretary's details changed for Edward Slater on 17 August 2016
17 Aug 2016 CH01 Director's details changed for Graham Kenneth Norman on 17 August 2016