MEREDENE LIMITED

The Lightbox The Lightbox, Reading, RG1 7SN, Berkshire, United Kingdom
StatusACTIVE
Company No.04439767
CategoryPrivate Limited Company
Incorporated15 May 2002
Age22 years, 6 days
JurisdictionEngland Wales

SUMMARY

MEREDENE LIMITED is an active private limited company with number 04439767. It was incorporated 22 years, 6 days ago, on 15 May 2002. The company address is The Lightbox The Lightbox, Reading, RG1 7SN, Berkshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 23 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2023

Action Date: 09 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-09

New address: The Lightbox 87 Castle Street Reading Berkshire RG1 7SN

Old address: Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2022

Action Date: 23 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-23

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2022

Action Date: 27 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Andrew Worthy

Change date: 2021-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-23

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2021

Action Date: 27 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-27

Officer name: Mr David Andrew Worthy

Documents

View document PDF

Notification of a person with significant control

Date: 27 Aug 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Julia Ann Worthy

Notification date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 26 Aug 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr David Andrew Worthy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-15

New address: Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL

Old address: Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2020

Action Date: 23 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Nov 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patricia Mary Worthy

Termination date: 2019-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2017

Action Date: 22 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-22

Officer name: Patricia Mary Worthy

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2017

Action Date: 23 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-23

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 15 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Mar 2016

Action Date: 08 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-08

Charge number: 044397670007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jan 2016

Action Date: 28 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 044397670006

Charge creation date: 2016-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 15 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name

Date: 21 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Worthy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 15 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Julia Worthy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2013

Action Date: 15 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2012

Action Date: 15 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2011

Action Date: 15 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2010

Action Date: 15 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-15

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Andrew Worthy

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patricia Mary Worthy

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 27 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 27/09/2009 from c/o cmr accountants wyvols court basingstoke road swallowfield reading berkshire RG7 1WY

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/09; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Address

Type: 287

Description: Registered office changed on 15/05/2009 from wyvols court basingstoke road swallowfield reading berkshire RG7 1WY

Documents

View document PDF

Legacy

Date: 21 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 21/03/2009 from 54 norcot road tilehurst reading berkshire RG30 6BU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 07/08/07 from: 77-79 high street egham surrey TW20 9HY

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/06; full list of members

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/05; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 25 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/03; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Capital

Type: 88(2)R

Description: Ad 01/10/03--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Capital

Type: 128(4)

Description: Notice of assignment of name or new name to shares

Documents

View document PDF

Resolution

Date: 20 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 13 Aug 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/03 to 31/03/03

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 18 Jul 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 20 Jun 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jun 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jun 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jun 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jun 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2002

Category: Address

Type: 287

Description: Registered office changed on 14/06/02 from: 73-75 princess street st peter's square manchester gtr manchester M2 4EG

Documents

View document PDF

Incorporation company

Date: 15 May 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOW BRIDGE MARINA LIMITED

RIVERSIDE COTTAGE,MAIDSTONE,ME18 5ED

Number:03101079
Status:ACTIVE
Category:Private Limited Company

CHARTER HOUSE ACTIVITY CENTRE CIC

22 GOODSHAW AVENUE,ROSSENDALE,BB4 8BY

Number:07706680
Status:ACTIVE
Category:Community Interest Company

DENSERVE SOLUTIONS LIMITED

15 BASSET COURT, LOAKE CLOSE,NORTHAMPTON,NN4 5EZ

Number:10949176
Status:ACTIVE
Category:Private Limited Company

M C P METALS AND CHEMICALS LIMITED

5TH FLOOR, 10,LONDON,EC2A 1AF

Number:03903297
Status:ACTIVE
Category:Private Limited Company

NEXT SERVICE LTD

OFFICE 220,KINGSTON UPON THAMES,KT1 1DN

Number:10738666
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PREORDEREAT LTD

27 PARK ROAD,LONDON,NW1 6XN

Number:11696553
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