Advanced company searchLink opens in new window

MERIDIAN HOTEL OPERATIONS LIMITED

Company number 08335267

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 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with no updates
13 Nov 2023 AA Full accounts made up to 31 March 2023
02 Nov 2023 CH01 Director's details changed for Mr Sanjay Arora on 2 November 2023
05 Jun 2023 PSC05 Change of details for Meridian Hotel Holdings Limited as a person with significant control on 31 May 2023
05 Jun 2023 AD01 Registered office address changed from World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England to World Business Centre 2 Newall Road Hounslow TW6 2SF on 5 June 2023
09 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
11 Nov 2022 AA Full accounts made up to 31 March 2022
10 Mar 2022 TM01 Termination of appointment of Athos George Yiannis as a director on 18 February 2022
05 Jan 2022 CS01 Confirmation statement made on 9 December 2021 with no updates
12 Nov 2021 AP01 Appointment of Sanjay Arora as a director on 26 October 2021
12 Nov 2021 AP01 Appointment of Sanjeev Kumar Roda as a director on 26 October 2021
18 Oct 2021 AA Full accounts made up to 31 March 2021
10 Dec 2020 AA Full accounts made up to 31 March 2020
09 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with updates
26 May 2020 PSC07 Cessation of Grove Acquisitions Limited as a person with significant control on 27 March 2020
26 May 2020 PSC02 Notification of Meridian Hotel Holdings Limited as a person with significant control on 27 March 2020
02 Apr 2020 MR01 Registration of charge 083352670003, created on 27 March 2020
03 Jan 2020 AA Full accounts made up to 31 March 2019
11 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with no updates
03 Jan 2019 CH01 Director's details changed for Mr Athos George Yiannis on 3 January 2019
12 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with updates
09 Oct 2018 AA Full accounts made up to 31 March 2018
02 Oct 2018 AD01 Registered office address changed from World Business Centre 2 Newall Road London Heathrow Airport Hounslow Middlesex TW6 2SF England to World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA on 2 October 2018
23 Mar 2018 CH01 Director's details changed for Mr Surinder Arora on 22 March 2018
22 Mar 2018 CH01 Director's details changed for Mr Carlton Jeffrey Brown on 22 March 2018