Advanced company searchLink opens in new window

MERIDIAN HOME START LIMITED

Company number 07491917

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)
24 Jun 2016 MISC Forms b & z convert to rs
24 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Convert to rs 24/05/2016
08 Jun 2016 SH01 Statement of capital following an allotment of shares on 19 May 2016
  • GBP 1
01 Jun 2016 MR01 Registration of charge 074919170001, created on 17 May 2016
31 May 2016 AP03 Appointment of Mr Richard Anthony Evans as a secretary on 19 May 2016
27 May 2016 AP01 Appointment of Ms Bernadette Mary Kathleen Marjoram as a director on 19 May 2016
27 May 2016 AP01 Appointment of Mr Richard Christopher Reynolds as a director on 19 May 2016
27 May 2016 AP01 Appointment of Ms June Anne Morton as a director on 19 May 2016
27 May 2016 AP01 Appointment of Mr Daniel John Partridge as a director on 19 May 2016
27 May 2016 TM01 Termination of appointment of Stephen Joseph George Offord as a director on 19 May 2016
25 Jan 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
25 Nov 2015 AA Full accounts made up to 31 March 2015
31 Mar 2015 TM01 Termination of appointment of Mark Douglas Baigent as a director on 31 March 2015
26 Jan 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
13 Aug 2014 AA Full accounts made up to 31 March 2014
16 May 2014 TM01 Termination of appointment of Christopher Wood as a director
16 May 2014 AP01 Appointment of Mr Richard Anthony Evans as a director
16 May 2014 AP01 Appointment of Mr Mark Douglas Baigent as a director
16 May 2014 AP01 Appointment of Mr Stephen Joseph George Offord as a director
02 May 2014 TM01 Termination of appointment of Christopher Roberts as a director
21 Jan 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
24 Oct 2013 AA Full accounts made up to 31 March 2013
21 Jan 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
24 Sep 2012 AD01 Registered office address changed from Town Hall Wellington Street London SE18 6PW on 24 September 2012
21 Sep 2012 AA Full accounts made up to 31 March 2012