MERIDIAN PROPERTY GROUP LIMITED

02306958
QUEENSWAY HOUSE 11 QUEENSWAY NEW MILTON HAMPSHIRE BH25 5NR

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
30 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2023 accounts Annual Accounts 5 Buy now
21 Jun 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Jun 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 May 2023 address Move Registers To Registered Office Company With New Address 1 Buy now
20 Jan 2023 officers Change of particulars for director (Mr Ouda Saleh) 2 Buy now
10 Oct 2022 officers Termination of appointment of director (Nigel Howell) 1 Buy now
06 Oct 2022 officers Appointment of director (Mr Steve John Perrett) 2 Buy now
02 Aug 2022 accounts Annual Accounts 5 Buy now
16 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2021 accounts Annual Accounts 5 Buy now
28 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2021 officers Change of particulars for director (Mr Ouda Saleh) 2 Buy now
15 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2020 accounts Annual Accounts 5 Buy now
12 Aug 2019 accounts Annual Accounts 5 Buy now
23 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2019 officers Change of particulars for director (Mr Nigel Howell) 2 Buy now
17 Apr 2019 mortgage Statement of satisfaction of a charge 4 Buy now
09 Oct 2018 accounts Annual Accounts 5 Buy now
15 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 May 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
14 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Aug 2017 accounts Annual Accounts 5 Buy now
20 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Oct 2016 accounts Annual Accounts 5 Buy now
06 Jun 2016 annual-return Annual Return 6 Buy now
10 Feb 2016 address Move Registers To Sail Company With New Address 1 Buy now
20 Jan 2016 mortgage Statement of satisfaction of a charge 1 Buy now
18 Nov 2015 officers Change of particulars for corporate secretary (Peverel Secretarial Limited) 1 Buy now
17 Nov 2015 address Change Sail Address Company With New Address 1 Buy now
05 Jun 2015 annual-return Annual Return 4 Buy now
10 Mar 2015 officers Appointment of director (Mr Nigel Howell) 2 Buy now
04 Mar 2015 accounts Annual Accounts 8 Buy now
27 Feb 2015 officers Termination of appointment of director (Janet Elizabeth Entwistle) 1 Buy now
12 Jan 2015 annual-return Annual Return 4 Buy now
20 Oct 2014 mortgage Registration of a charge 198 Buy now
09 Jul 2014 accounts Annual Accounts 9 Buy now
18 Feb 2014 annual-return Annual Return 4 Buy now
11 Sep 2013 accounts Annual Accounts 14 Buy now
31 Jul 2013 officers Termination of appointment of director (Philip Cummings) 1 Buy now
14 Jun 2013 officers Appointment of director (Mr Ouda Saleh) 2 Buy now
09 Jan 2013 annual-return Annual Return 5 Buy now
02 Oct 2012 accounts Annual Accounts 8 Buy now
04 Sep 2012 officers Termination of appointment of director (Catriona Wadlow) 1 Buy now
11 Jun 2012 officers Appointment of director (Mrs Janet Entwistle) 3 Buy now
02 May 2012 officers Termination of appointment of director (Keith Edgar) 1 Buy now
24 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Mar 2012 resolution Resolution 17 Buy now
12 Mar 2012 mortgage Particulars of a mortgage or charge 111 Buy now
10 Jan 2012 annual-return Annual Return 6 Buy now
15 Jul 2011 officers Termination of appointment of secretary (David Edwards) 1 Buy now
14 Jul 2011 officers Termination of appointment of director (David Edwards) 1 Buy now
14 Jul 2011 officers Appointment of corporate secretary (Peverel Secretarial Limited) 2 Buy now
08 Jul 2011 officers Appointment of director (Catriona Ann Wadlow) 2 Buy now
08 Jul 2011 officers Appointment of director (Philip Cummings) 2 Buy now
06 May 2011 accounts Annual Accounts 5 Buy now
31 Mar 2011 officers Termination of appointment of director (Nigel Bannister) 1 Buy now
22 Mar 2011 officers Termination of appointment of director (Christopher Mcgill) 1 Buy now
10 Jan 2011 annual-return Annual Return 7 Buy now
07 Jan 2011 annual-return Annual Return 6 Buy now
22 Jul 2010 accounts Annual Accounts 5 Buy now
14 Jun 2010 officers Termination of appointment of director (Michael Gaston) 1 Buy now
14 Jun 2010 officers Termination of appointment of director (William Procter) 1 Buy now
24 Nov 2009 officers Change of particulars for director (William Kenneth Proctor) 2 Buy now
05 Nov 2009 officers Change of particulars for director (William Kenneth Procter) 2 Buy now
05 Nov 2009 officers Change of particulars for director (Mr Nigel Gordon Bannister) 2 Buy now
04 Nov 2009 officers Change of particulars for director (Christopher Mcgill) 2 Buy now
04 Nov 2009 officers Change of particulars for director (Mr. William Kenneth Proctor) 2 Buy now
04 Nov 2009 officers Change of particulars for director 2 Buy now
04 Nov 2009 officers Change of particulars for director (Mr Michael John Gaston) 2 Buy now
04 Nov 2009 officers Change of particulars for secretary (Mr David Charles Edwards) 1 Buy now
04 Nov 2009 officers Change of particulars for director (Keith Alan Edgar) 2 Buy now
19 Oct 2009 accounts Annual Accounts 5 Buy now
07 Sep 2009 officers Director's change of particulars / william proctor / 26/08/2009 1 Buy now
04 Sep 2009 officers Director appointed christopher charles mcgill 1 Buy now
15 Jan 2009 annual-return Return made up to 31/12/08; full list of members 4 Buy now
24 Dec 2008 officers Director and secretary's change of particulars / david edwards / 24/12/2008 1 Buy now
30 Oct 2008 accounts Annual Accounts 5 Buy now
30 Jan 2008 officers New director appointed 1 Buy now
30 Jan 2008 officers Director resigned 1 Buy now
22 Jan 2008 annual-return Return made up to 31/12/07; full list of members 3 Buy now
21 Jan 2008 officers Secretary's particulars changed 1 Buy now
03 Jan 2008 officers Director's particulars changed 1 Buy now
06 Dec 2007 mortgage Particulars of mortgage/charge 60 Buy now
29 Nov 2007 capital Declaration of assistance for shares acquisition 32 Buy now
29 Nov 2007 capital Declaration of assistance for shares acquisition 32 Buy now
29 Nov 2007 capital Declaration of assistance for shares acquisition 32 Buy now
29 Nov 2007 capital Declaration of assistance for shares acquisition 32 Buy now
29 Nov 2007 capital Declaration of assistance for shares acquisition 32 Buy now
29 Nov 2007 capital Declaration of assistance for shares acquisition 32 Buy now
16 Nov 2007 resolution Resolution 16 Buy now
28 Sep 2007 officers New director appointed 1 Buy now
28 Sep 2007 officers Director's particulars changed 1 Buy now
17 Sep 2007 officers Director's particulars changed 1 Buy now
06 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
29 Jun 2007 officers New director appointed 5 Buy now