Advanced company searchLink opens in new window

MERIDIAN STRATEGIC LAND LIMITED

Company number 07051386

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)
11 Mar 2024 AA Micro company accounts made up to 31 October 2023
19 Dec 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
16 Dec 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
04 Dec 2022 AA Micro company accounts made up to 31 October 2022
30 Jul 2022 AA Micro company accounts made up to 31 October 2021
20 Nov 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
31 Jul 2021 AA Micro company accounts made up to 31 October 2020
02 Dec 2020 CS01 Confirmation statement made on 21 October 2020 with no updates
10 Aug 2020 AD01 Registered office address changed from Basepoint Business Centre 70 - 72 the Havens Ransomes Europark Ipswich IP3 9BF England to 125 Dale Hall Lane Ipswich IP1 4LS on 10 August 2020
22 May 2020 AA Micro company accounts made up to 31 October 2019
08 Nov 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
02 Aug 2019 PSC01 Notification of Raymond John Todhunter as a person with significant control on 2 August 2019
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
30 Jul 2019 PSC09 Withdrawal of a person with significant control statement on 30 July 2019
17 Dec 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
28 Aug 2018 AA Micro company accounts made up to 31 October 2017
17 Nov 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
10 Jul 2017 AD01 Registered office address changed from Suite 2 First Floor 158 Moulsham Street Chelmsford CM2 0LD to Basepoint Business Centre 70 - 72 the Havens Ransomes Europark Ipswich IP3 9BF on 10 July 2017
11 Dec 2016 CS01 Confirmation statement made on 21 October 2016 with updates
08 Sep 2016 TM01 Termination of appointment of David John Newberry as a director on 6 June 2016
31 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
23 Dec 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 200
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
01 Dec 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 200