MERIDIAN GATE MANAGEMENT COMPANY LIMITED
Company number 06753909
- Company Overview for MERIDIAN GATE MANAGEMENT COMPANY LIMITED (06753909)
- Filing history for MERIDIAN GATE MANAGEMENT COMPANY LIMITED (06753909)
- People for MERIDIAN GATE MANAGEMENT COMPANY LIMITED (06753909)
- More for MERIDIAN GATE MANAGEMENT COMPANY LIMITED (06753909)
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 Jul 2013 | TM01 | Termination of appointment of Michael Reid as a director | |
01 Jul 2013 | AP01 | Appointment of Mr Stewart Colin Booth as a director | |
27 Jun 2013 | AP02 | Appointment of Delph 3 Llp as a director | |
27 Jun 2013 | AP04 | Appointment of Pa Registrars Limited as a secretary | |
27 Jun 2013 | TM01 | Termination of appointment of Andrew Harding as a director | |
27 Jun 2013 | TM02 | Termination of appointment of Chace Legal Limited as a secretary | |
27 Jun 2013 | AD01 | Registered office address changed from C/O Chace Legal Limited 15a Hitchin Road Stotfold Hitchin Hertfordshire SG5 4HP United Kingdom on 27 June 2013 | |
12 Feb 2013 | TM01 | Termination of appointment of a director | |
08 Feb 2013 | TM01 | Termination of appointment of Nicholas Sutton as a director | |
12 Dec 2012 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
03 Oct 2012 | AP04 | Appointment of Chace Legal Limited as a secretary | |
03 Oct 2012 | TM02 | Termination of appointment of Ivan Fitzherbert as a secretary | |
26 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
22 Dec 2011 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
02 Sep 2011 | AD01 | Registered office address changed from , 136 Pinner Road, Northwood, Middlesex, HA6 1BP on 2 September 2011 | |
23 May 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
17 Jan 2011 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
06 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
27 Aug 2010 | AD01 | Registered office address changed from , 409-411 Croydon Road, Beckenham, Kent, BR3 3PP on 27 August 2010 | |
20 Aug 2010 | AA01 | Current accounting period shortened from 30 November 2009 to 31 December 2008 | |
28 May 2010 | AP01 | Appointment of Michael John Reid as a director | |
11 Feb 2010 | AR01 | Annual return made up to 20 November 2009 with full list of shareholders | |
11 Feb 2010 | CH01 | Director's details changed for Nicholas Nelson Sutton on 1 October 2009 | |
16 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 17 April 2009
|
|
16 Jan 2010 | AP01 | Appointment of Mr Andrew Harding as a director |