MERIDIEN MILANO LIMITED

77 High Street, Lyndhurst, SO43 7PB, England
StatusACTIVE
Company No.05660075
CategoryPrivate Limited Company
Incorporated21 Dec 2005
Age18 years, 5 months, 9 days
JurisdictionEngland Wales

SUMMARY

MERIDIEN MILANO LIMITED is an active private limited company with number 05660075. It was incorporated 18 years, 5 months, 9 days ago, on 21 December 2005. The company address is 77 High Street, Lyndhurst, SO43 7PB, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2020

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart John Charles Sharp

Termination date: 2018-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 21 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-21

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 21 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2016

Action Date: 24 Aug 2016

Category: Address

Type: AD01

New address: 77 High Street Lyndhurst SO43 7PB

Old address: 520 Wallisdown Road Bournemouth BH11 8QE

Change date: 2016-08-24

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 21 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-21

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 21 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-21

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2014

Action Date: 21 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-21

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2013

Action Date: 21 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-21

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2012

Action Date: 21 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-21

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2011

Action Date: 21 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-21

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2010

Action Date: 21 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-21

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-12

Officer name: Patrick Jonathan Bass

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-12

Officer name: Mr John Butt

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Butt

Change date: 2009-10-12

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jan 2010

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Patrick Jonathan Bass

Change date: 2009-10-12

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stuart John Charles Sharp

Change date: 2009-10-12

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jennifer Mary Butt

Change date: 2009-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 23/12/2008 from 520 wallisdown road bournemouth BH11 8QE

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2007

Action Date: 01 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-01

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 01/07/07 to 31/12/07

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/06 to 01/07/06

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 20/09/06--------- £ si 99999@1=99999 £ ic 1/100000

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Capital

Type: 123

Description: £ nc 1000/100000 20/09/06

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 21 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABERCOMP LIMITED

283 CANNON HILL LANE,LONDON,SW20 9DB

Number:03752199
Status:ACTIVE
Category:Private Limited Company

GREENSTEAM VALETING LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC620302
Status:ACTIVE
Category:Private Limited Company

IDEAL DEVELOPMENTS (SY) LTD

12 RENEVILLE CRESCENT,SHEFFIELD,S5 9DA

Number:08902723
Status:ACTIVE
Category:Private Limited Company

LET GO LEARNING LIMITED

2 CAMBRIDGE HOUSE,CHERTSEY,KT16 9AP

Number:07461200
Status:ACTIVE
Category:Private Limited Company

PENTSTONE INVESTMENTS LIMITED

CRAVEN HOUSE,LONDON,WC2N 5AP

Number:04370129
Status:ACTIVE
Category:Private Limited Company

TANS SERVICES LIMITED

63 JOHNSTON STREET,,BB2 1HD

Number:04304945
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