MERIDIAN DEVELOPMENTS (S.P.) LIMITED
Status | ACTIVE |
Company No. | 04972668 |
Category | Private Limited Company |
Incorporated | 21 Nov 2003 |
Age | 20 years, 6 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
MERIDIAN DEVELOPMENTS (S.P.) LIMITED is an active private limited company with number 04972668. It was incorporated 20 years, 6 months, 17 days ago, on 21 November 2003. The company address is 34 Princes Street, Southport, PR8 1EQ, Merseyside.
Company Fillings
Confirmation statement with no updates
Date: 13 May 2024
Action Date: 11 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-11
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Change to a person with significant control
Date: 12 May 2023
Action Date: 11 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Damian James Mcguinness
Change date: 2023-05-11
Documents
Confirmation statement with updates
Date: 12 May 2023
Action Date: 11 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-11
Documents
Confirmation statement with no updates
Date: 02 Dec 2022
Action Date: 21 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-21
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 02 Dec 2021
Action Date: 21 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-21
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 31 Dec 2020
Action Date: 21 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-21
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 22 Nov 2019
Action Date: 21 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-21
Documents
Termination director company with name termination date
Date: 03 Sep 2019
Action Date: 03 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-03
Officer name: Bernard Owen Mcguinness
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 24 Nov 2018
Action Date: 21 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-21
Documents
Change to a person with significant control
Date: 21 Nov 2018
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-01
Psc name: Mr Damian James Mcguinness
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change person director company with change date
Date: 15 May 2018
Action Date: 08 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Damian James Mcguinness
Change date: 2018-02-08
Documents
Change to a person with significant control
Date: 15 May 2018
Action Date: 08 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Damian James Mcguinness
Change date: 2018-02-08
Documents
Confirmation statement with no updates
Date: 02 Dec 2017
Action Date: 21 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-21
Documents
Change person secretary company with change date
Date: 02 Nov 2017
Action Date: 21 Mar 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-03-21
Officer name: Mr Damian James Mcguinness
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change person director company with change date
Date: 13 Apr 2017
Action Date: 21 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-21
Officer name: Mr Damian James Mcguinness
Documents
Change person secretary company with change date
Date: 13 Apr 2017
Action Date: 21 Mar 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-03-21
Officer name: Mr Damian James Mcguinness
Documents
Confirmation statement with updates
Date: 25 Nov 2016
Action Date: 21 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Sep 2016
Action Date: 26 Aug 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-08-26
Charge number: 049726680007
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Sep 2016
Action Date: 26 Aug 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-08-26
Charge number: 049726680006
Documents
Accounts with accounts type total exemption small
Date: 01 May 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2015
Action Date: 21 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-21
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2014
Action Date: 21 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Sep 2014
Action Date: 05 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-09-05
Charge number: 049726680005
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2013
Action Date: 21 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-21
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2013
Action Date: 21 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-21
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Legacy
Date: 03 Feb 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2011
Action Date: 21 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-21
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2010
Action Date: 21 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-21
Documents
Change registered office address company with date old address
Date: 14 Oct 2010
Action Date: 14 Oct 2010
Category: Address
Type: AD01
Old address: 28 Albert Road Southport Merseyside PR9 0LG
Change date: 2010-10-14
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Legacy
Date: 06 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 06 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2010
Action Date: 21 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-21
Documents
Change person director company with change date
Date: 15 Feb 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Mr Bernard Owen Mcguinness
Documents
Legacy
Date: 15 Aug 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 02 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 18 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 08 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 13 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/05; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Sep 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 20 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/04; full list of members
Documents
Legacy
Date: 13 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 13/07/04 from: 47-49 green lane northwood middlesex HA6 3AE
Documents
Legacy
Date: 13 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
30 GOODHART WAY,WEST WICKHAM,BR4 0ES
Number: | 09558326 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST GREAT WESTERN LINK LIMITED
KPMG LLP 15 CANADA SQUARE,LONDON,E14 5GL
Number: | 04804687 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1 RUBY TRIANGLE,PECKHAM,SE15 1LG
Number: | 08811196 |
Status: | ACTIVE |
Category: | Private Limited Company |
J J & E L MATHEW (WATERFOLD) LIMITED
DUNSTERS FARM,BURY,BL9 7BR
Number: | 09255501 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 TUXBURY DRIVE,THORNTON-CLEVELEYS,FY5 5NF
Number: | 08279822 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARNWOOD HOUSE HARCOURT WAY,LEICESTER,LE19 1WP
Number: | 09853596 |
Status: | ACTIVE |
Category: | Private Limited Company |