THE MEREDITH PROPERTY GROUP LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewRegistered office address changed to PO Box 4385, 09466130 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-11

View Document

16/12/2416 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

23/09/2423 September 2024 Termination of appointment of Msp Corporate Services Limited as a secretary on 2024-07-31

View Document

03/09/243 September 2024 Termination of appointment of Lauren Marie Stephen as a director on 2024-08-02

View Document

02/09/242 September 2024 Appointment of Mrs Lauren Marie Stephen as a director on 2024-08-02

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-02 with updates

View Document

31/10/2331 October 2023 Notification of Martini Private Limited as a person with significant control on 2023-10-31

View Document

31/10/2331 October 2023 Termination of appointment of Avi Karel Robinson as a director on 2023-10-31

View Document

31/10/2331 October 2023 Termination of appointment of Ilias Kotzampasis as a director on 2023-10-31

View Document

31/10/2331 October 2023 Appointment of Mr Mark James Stephen as a director on 2023-10-31

View Document

31/10/2331 October 2023 Cessation of Avi Karel Robinson as a person with significant control on 2023-10-31

View Document

16/10/2316 October 2023 Resolutions

View Document

16/10/2316 October 2023 Re-registration from a public company to a private limited company

View Document

16/10/2316 October 2023 Resolutions

View Document

16/10/2316 October 2023 Certificate of re-registration from Public Limited Company to Private

View Document

16/10/2316 October 2023 Re-registration of Memorandum and Articles

View Document

13/10/2313 October 2023 Full accounts made up to 2023-03-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

20/12/2220 December 2022 Full accounts made up to 2022-03-31

View Document

08/12/218 December 2021 Compulsory strike-off action has been discontinued

View Document

08/12/218 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

24/06/2124 June 2021 Full accounts made up to 2020-03-31

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM 10 QUEEN STREET PLACE LONDON EC4R 1AG UNITED KINGDOM

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

03/12/193 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

13/03/1913 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REDITUM CAPITAL LTD

View Document

13/03/1913 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVI KAREL ROBINSON

View Document

13/03/1913 March 2019 CESSATION OF REDITUM CAPITAL LTD AS A PSC

View Document

13/03/1913 March 2019 CESSATION OF MARK JAMES STEPHEN AS A PSC

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ILIAS KOTZAMPASIS / 20/11/2018

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AVI KAREL ROBINSON / 20/11/2018

View Document

20/11/1820 November 2018 PSC'S CHANGE OF PARTICULARS / MR MARK JAMES STEPHEN / 20/11/2018

View Document

05/09/185 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM FINSGATE, 5-7 CRANWOOD STREET LONDON EC1V 9EE UNITED KINGDOM

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

08/08/178 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN

View Document

10/08/1610 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MR AVI KAREL ROBINSON

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MR ILIAS KOTZAMPASIS

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID ANDERSON

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES KING

View Document

11/04/1611 April 2016 REGISTERED OFFICE CHANGED ON 11/04/2016 FROM 4TH FLOOR, 17-19 MADDOX STREET LONDON W1S 2QH UNITED KINGDOM

View Document

30/03/1630 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094661300001

View Document

16/03/1616 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

25/06/1525 June 2015 CORPORATE SECRETARY APPOINTED INTERNATIONAL REGISTRARS LIMITED

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MR DAVID KINGHORN ANDERSON

View Document

03/06/153 June 2015 ADOPT ARTICLES 14/05/2015

View Document

01/06/151 June 2015 DIRECTOR APPOINTED JAMES KENNETH KING

View Document

29/05/1529 May 2015 14/05/15 STATEMENT OF CAPITAL GBP 1000

View Document

22/05/1522 May 2015 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

22/05/1522 May 2015 REREG PRI TO PLC; RES02 PASS DATE:21/05/2015

View Document

22/05/1522 May 2015 AUDITORS' REPORT

View Document

22/05/1522 May 2015 AUDITORS' STATEMENT

View Document

22/05/1522 May 2015 BALANCE SHEET

View Document

22/05/1522 May 2015 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

22/05/1522 May 2015 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S)

View Document

02/03/152 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information