THE MERIDIAN COURT TENANTS' COMPANY LTD.

Flat 3 Meridian Court Flat 3 Meridian Court, Croydon, CR0 4RX, England
StatusACTIVE
Company No.02832038
Category
Incorporated30 Jun 1993
Age30 years, 10 months, 22 days
JurisdictionEngland Wales

SUMMARY

THE MERIDIAN COURT TENANTS' COMPANY LTD. is an active with number 02832038. It was incorporated 30 years, 10 months, 22 days ago, on 30 June 1993. The company address is Flat 3 Meridian Court Flat 3 Meridian Court, Croydon, CR0 4RX, England.



Company Fillings

Accounts with accounts type micro entity

Date: 20 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-02-04

Psc name: James St James

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-04

Psc name: Sarah Corker

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-04

Officer name: Sarah Corker

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2021

Action Date: 13 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-13

Officer name: Mr James St John

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2020

Action Date: 28 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-28

New address: Flat 3 Meridian Court 26a Fernleigh Close Croydon CR0 4RX

Old address: Flat 4 26a Fernleigh Close Croydon CR0 4RX England

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Address

Type: AD01

Old address: Flat 3 26a Fernleigh Close Croydon CR0 4RX United Kingdom

New address: Flat 4 26a Fernleigh Close Croydon CR0 4RX

Change date: 2018-08-29

Documents

View document PDF

Notification of a person with significant control

Date: 28 Aug 2018

Action Date: 25 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-25

Psc name: Sarah Corker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Address

Type: AD01

Old address: 47 Carlingford Road Morden SM4 4NY England

New address: Flat 3 26a Fernleigh Close Croydon CR0 4RX

Change date: 2018-08-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-22

Psc name: Barrie Valentine St Clair

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-22

Officer name: Barrie Valentine St Clair

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Edward Rust

Termination date: 2018-08-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Barrie Valentine St Clair

Notification date: 2018-08-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-21

Psc name: Simon Rust

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Corker

Appointment date: 2018-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Canning

Appointment date: 2018-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-21

Officer name: Mr Barrie Valentine St Clair

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Address

Type: AD01

Old address: C/O Mr S Rust Flat 3 Meridian Court 26a Fernleigh Close Croydon CR0 4RX England

New address: 47 Carlingford Road Morden SM4 4NY

Change date: 2018-08-21

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 29 Apr 2018

Action Date: 27 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: Simon Rust

Notification date: 2018-04-27

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Apr 2018

Action Date: 27 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Patrick Payne

Cessation date: 2018-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Payne

Termination date: 2018-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-01

Officer name: Mr Simon Edward Rust

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hugh, Raymond Wyatt

Termination date: 2016-06-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Address

Type: AD01

Old address: Flat 4 Meridian Court 26a Fernleigh Close Croydon Surrey CR0 4RX

New address: C/O Mr S Rust Flat 3 Meridian Court 26a Fernleigh Close Croydon CR0 4RX

Change date: 2016-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-13

Officer name: Mr Patrick Payne

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Aug 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jul 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Jul 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Jul 2010

Action Date: 30 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-30

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Wyatt

Change date: 2010-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 30/06/09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 30/06/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 30/06/07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 30/06/06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 30/06/05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 30/06/04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 04 Oct 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 30/06/03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2003

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 21 Aug 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 21 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2003

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2003

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2003

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2003

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 21 Aug 2003

Category: Annual-return

Type: 363a

Description: Annual return made up to 30/06/02

Documents

Legacy

Date: 21 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 21/08/03 from: 15 meridian court fernleigh close croydon surrey CR0 4RX

Documents

View document PDF

Legacy

Date: 21 Aug 2003

Category: Annual-return

Type: 363a

Description: Annual return made up to 30/06/01

Documents

Legacy

Date: 21 Aug 2003

Category: Annual-return

Type: 363a

Description: Annual return made up to 30/06/00

Documents

Legacy

Date: 21 Aug 2003

Category: Annual-return

Type: 363a

Description: Annual return made up to 30/06/99

Documents

Legacy

Date: 21 Aug 2003

Category: Annual-return

Type: 363a

Description: Annual return made up to 30/06/98

Documents

Legacy

Date: 21 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Restoration order of court

Date: 15 Aug 2003

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 20 Apr 1999

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 15 Dec 1998

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 07 Aug 1997

Category: Annual-return

Type: 363s

Description: Annual return made up to 30/06/97

Documents

View document PDF

Accounts with accounts type small

Date: 03 Apr 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 21 Jun 1996

Category: Annual-return

Type: 363s

Description: Annual return made up to 30/06/96

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 1996

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 06 Jul 1995

Category: Annual-return

Type: 363s

Description: Annual return made up to 30/06/95

Documents

View document PDF

Accounts with accounts type small

Date: 26 Apr 1995

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 28 Jun 1994

Category: Annual-return

Type: 363s

Description: Annual return made up to 30/06/94

Documents

View document PDF

Legacy

Date: 23 Sep 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 1993

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/06

Documents

View document PDF

Incorporation company

Date: 30 Jun 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APRIROSE TRADING HOLDING LIMITED

APRIROSE HOUSE,EDGWARE,HA8 7EQ

Number:09719009
Status:ACTIVE
Category:Private Limited Company

BRIXTON ASSET LIMITED

40 BLOOMSBURY WAY,LONDON,WC1A 2SE

Number:11453647
Status:ACTIVE
Category:Private Limited Company

BUCCLEUCH PROPERTY DEVELOPMENT (SCOTLAND) LIMITED

27 SILVERMILLS COURT,EDINBURGH,EH3 5DG

Number:SC502742
Status:ACTIVE
Category:Private Limited Company

ELEVEN ELEVEN COMMUNICATION LTD

49 WESTERN BEACH APARTMENTS,LONDON,E16 1DY

Number:11074919
Status:ACTIVE
Category:Private Limited Company

ON THE ROCKS CAFE BAR LIMITED

MAIN OFFICE BEACH ROAD,SULLY,CF64 5UG

Number:09691257
Status:ACTIVE
Category:Private Limited Company

RED CAP PRODUCTIONS LIMITED

6 NEWBURY STREET,WANTAGE,OX12 8BS

Number:09352200
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source