MERESIDE PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
27/03/2527 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/12/2412 December 2024 Director's details changed for Mr Edward Slater on 2024-12-01

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-12-03 with updates

View Document

15/11/2315 November 2023 Appointment of Dr Paul Gilchrist as a director on 2023-11-01

View Document

15/11/2315 November 2023 Termination of appointment of Andrew James Baker as a director on 2023-11-01

View Document

30/05/2330 May 2023 Cessation of Eden Nuclear and Environment Ltd. as a person with significant control on 2023-02-17

View Document

30/05/2330 May 2023 Statement of capital following an allotment of shares on 2023-02-17

View Document

30/05/2330 May 2023 Statement of capital following an allotment of shares on 2023-02-17

View Document

30/05/2330 May 2023 Cessation of Edward Slater as a person with significant control on 2023-02-17

View Document

30/05/2330 May 2023 Cessation of Graham Kenneth Norman as a person with significant control on 2023-02-17

View Document

30/05/2330 May 2023 Notification of D E Eastham Ltd as a person with significant control on 2023-02-17

View Document

27/05/2327 May 2023 Change of share class name or designation

View Document

02/03/232 March 2023 Resolutions

View Document

02/03/232 March 2023 Resolutions

View Document

02/03/232 March 2023 Resolutions

View Document

02/03/232 March 2023 Memorandum and Articles of Association

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-12-31

View Document

21/02/2321 February 2023 Appointment of D E Eastham Ltd as a director on 2023-01-19

View Document

27/01/2327 January 2023 Confirmation statement made on 2022-12-03 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES

View Document

05/08/205 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

16/03/2016 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDEN NUCLEAR AND ENVIRONMENT LTD.

View Document

16/03/2016 March 2020 CESSATION OF ANTHEA MARIE JONES AS A PSC

View Document

02/03/202 March 2020 DIRECTOR APPOINTED DR ANDREW JAMES BAKER

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHEA JONES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

17/05/1917 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

27/02/1827 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

12/12/1712 December 2017 PSC'S CHANGE OF PARTICULARS / MR EDWARD SLATER / 03/12/2017

View Document

07/12/177 December 2017 PSC'S CHANGE OF PARTICULARS / MRS ANTHEA MARIE JONES / 03/12/2017

View Document

07/12/177 December 2017 PSC'S CHANGE OF PARTICULARS / GRAHAM KENNETH NORMAN / 03/12/2017

View Document

13/09/1713 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM CLINT MILL CORNMARKET PENRITH CUMBRIA CA11 7HW

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD SLATER / 08/12/2016

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANTHEA MARIE JONES / 08/12/2016

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM KENNETH NORMAN / 08/12/2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

11/08/1611 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/12/153 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

03/12/143 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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