- Company Overview for MERIDIAN FINANCE PARTNERS LTD (06735107)
- Filing history for MERIDIAN FINANCE PARTNERS LTD (06735107)
- People for MERIDIAN FINANCE PARTNERS LTD (06735107)
- Charges for MERIDIAN FINANCE PARTNERS LTD (06735107)
- More for MERIDIAN FINANCE PARTNERS LTD (06735107)
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) |
---|---|---|---|
22 May 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
22 Nov 2023 | CS01 | Confirmation statement made on 28 October 2023 with no updates | |
24 Oct 2023 | AD01 | Registered office address changed from Hampton House High Street East Grinstead West Sussex RH19 3AW to Suite 3, Independent House Independent Business Park Imberhorne Lane East Grinstead West Sussex RH19 1TU on 24 October 2023 | |
21 Jun 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 28 October 2022 with no updates | |
14 Jun 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 28 October 2021 with no updates | |
15 Sep 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
13 Nov 2020 | CS01 | Confirmation statement made on 28 October 2020 with no updates | |
24 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
06 Nov 2019 | CS01 | Confirmation statement made on 28 October 2019 with no updates | |
17 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 28 October 2018 with updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
24 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2017 | CS01 | Confirmation statement made on 28 October 2017 with no updates | |
20 Nov 2017 | PSC01 | Notification of Amanda Dyer as a person with significant control on 17 April 2017 | |
20 Nov 2017 | PSC01 | Notification of William Lloyd Dyer as a person with significant control on 17 April 2017 | |
13 Nov 2017 | PSC07 | Cessation of Maxim Dyer as a person with significant control on 17 April 2017 | |
13 Nov 2017 | TM01 | Termination of appointment of Maxim Dyer as a director on 17 April 2017 | |
18 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
08 May 2017 | SH08 | Change of share class name or designation | |
01 Nov 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
26 Apr 2016 | MR04 | Satisfaction of charge 1 in full |