MERIDIAN SOUTH BLOCK H MANAGEMENT LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Micro company accounts made up to 2025-03-24

View Document

26/03/2526 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for Mr Patrik Robert Gosta Rodwell on 2025-03-26

View Document

24/03/2524 March 2025 Annual accounts for year ending 24 Mar 2025

View Accounts

22/10/2422 October 2024 Micro company accounts made up to 2024-03-24

View Document

09/10/249 October 2024 Second filing of Confirmation Statement dated 2023-09-05

View Document

08/10/248 October 2024 Second filing of Confirmation Statement dated 2024-09-05

View Document

09/09/249 September 2024 05/09/24 Statement of Capital gbp 111

View Document

24/03/2424 March 2024 Annual accounts for year ending 24 Mar 2024

View Accounts

09/02/249 February 2024 Director's details changed for Mr Patrik Robert Gosta Rodewell on 2024-02-09

View Document

09/02/249 February 2024 Termination of appointment of William Hickman as a director on 2024-02-09

View Document

05/12/235 December 2023 Micro company accounts made up to 2023-03-24

View Document

13/11/2313 November 2023 Appointment of Mr Patrik Robert Gosta Rodewell as a director on 2023-11-10

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-05 with updates

View Document

26/05/2326 May 2023 Secretary's details changed for B-Hive Company Secretarial Services Limited on 2023-05-26

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

20/09/2220 September 2022 Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-05 with updates

View Document

18/05/2218 May 2022 Termination of appointment of Mark Hugh David Wood as a director on 2021-09-06

View Document

29/04/2229 April 2022 Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13

View Document

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

24/11/2124 November 2021 Micro company accounts made up to 2021-03-24

View Document

10/08/2110 August 2021 Termination of appointment of Sarah Ethel Dorman as a director on 2021-08-08

View Document

24/03/2124 March 2021 Annual accounts for year ending 24 Mar 2021

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/20

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, WITH UPDATES

View Document

24/03/2024 March 2020 Annual accounts for year ending 24 Mar 2020

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

13/08/1913 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/19

View Document

22/05/1922 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML COMPANY SECRETARIAL SERVICES LIMITED / 01/03/2019

View Document

24/03/1924 March 2019 Annual accounts for year ending 24 Mar 2019

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/18

View Document

24/03/1824 March 2018 Annual accounts for year ending 24 Mar 2018

View Accounts

13/11/1713 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/17

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

24/03/1724 March 2017 Annual accounts for year ending 24 Mar 2017

View Accounts

22/11/1622 November 2016 24/03/16 TOTAL EXEMPTION FULL

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

24/09/1524 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/15

View Document

21/09/1521 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

12/12/1412 December 2014 24/03/14 TOTAL EXEMPTION FULL

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED CHARLOTTE GIBSON

View Document

26/09/1426 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

29/10/1329 October 2013 24/03/13 TOTAL EXEMPTION FULL

View Document

20/09/1320 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBINSON

View Document

26/09/1226 September 2012 24/03/12 TOTAL EXEMPTION FULL

View Document

20/09/1220 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MR MARK HUGH DAVID WOOD

View Document

04/11/114 November 2011 24/03/11 TOTAL EXEMPTION FULL

View Document

23/09/1123 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 24 March 2010

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN EDWARD WALKER / 10/12/2010

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR MARK WOOD

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED MR WILLIAM HICKMAN

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 1ST FLOOR CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON CR0 1QG

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES

View Document

21/09/1021 September 2010 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

21/09/1021 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

16/02/1016 February 2010 14/10/09 STATEMENT OF CAPITAL GBP 1

View Document

06/02/106 February 2010 26/08/09 STATEMENT OF CAPITAL GBP 2

View Document

08/01/108 January 2010 24/03/09 TOTAL EXEMPTION FULL

View Document

27/09/0927 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 DIRECTOR APPOINTED SARAH ETHEL DORMAN

View Document

03/07/093 July 2009 SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES

View Document

07/02/097 February 2009 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER DOLAN

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED DIRECTOR SHARON HEWLETT STAMPER

View Document

28/01/0928 January 2009 24/03/08 TOTAL EXEMPTION FULL

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT MURRELL

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED MARK HUGH DAVID WOOD

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED MICHAEL ROBINSON

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED COLIN EDWARD WALKER

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR JEFFREY HEWETT

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR BAHADURALI KARIM

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW WIBLING

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY COLWILL

View Document

31/12/0831 December 2008 RETURN MADE UP TO 19/09/08; CHANGE OF MEMBERS

View Document

22/05/0822 May 2008 S366A DISP HOLDING AGM 20/09/2006

View Document

09/04/089 April 2008 DIRECTOR APPOINTED ANDREW CHARLES WIBLING

View Document

01/04/081 April 2008 DIRECTOR APPOINTED ROBERT IAN MURRELL

View Document

08/01/088 January 2008 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/07

View Document

15/06/0715 June 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 24/03/07

View Document

26/01/0726 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 NEW SECRETARY APPOINTED

View Document

27/09/0627 September 2006 NC INC ALREADY ADJUSTED 19/09/06

View Document

27/09/0627 September 2006 £ NC 111/120 19/09/06

View Document

19/09/0619 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company