MERIDIAN GATE BLOCK C MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM
C/O PARC PROPERTIES MANAGEMENT LIMITED
11 LANARK SQUARE
LONDON
E14 9RE

View Document

07/08/157 August 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PARC PROPORTIES MANAGEMENT LTD / 01/08/2015

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STORFER / 01/12/2014

View Document

23/02/1523 February 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PARC PROPORTIES MANAGEMENT LTD / 01/12/2014

View Document

23/02/1523 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM
6 CAIRNGORM HOUSE
MERIDIAN GATE
LONDON
E14 9YT

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 24 December 2013

View Document

17/02/1417 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOEL STORFER

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED MR MICHAEL STORFER

View Document

08/02/138 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/02/129 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/02/118 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

13/10/1013 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PARC PROPORTIES MANAGEMENT LTD / 01/09/2010

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM
116 MERIDIAN PLACE
LONDON
E14 9FE

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/02/1011 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PARC PROPORTIES MANAGEMENT LTD / 08/02/2010

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 24 December 2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 24/12/07 TOTAL EXEMPTION FULL

View Document

09/07/089 July 2008 SECRETARY APPOINTED PARC PROPORTIES MANAGEMENT LTD

View Document

08/07/088 July 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED SECRETARY JEAN BAKER

View Document

04/07/084 July 2008 REGISTERED OFFICE CHANGED ON 04/07/2008 FROM
TREASURE HOUSE
19-21 HATTON GARDEN
LONDON
EC1N 8LF

View Document

25/10/0725 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/05

View Document

20/06/0620 June 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

27/03/0627 March 2006 AUDITOR'S RESIGNATION

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 NEW SECRETARY APPOINTED

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 24/12/04

View Document

25/02/0525 February 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 FULL ACCOUNTS MADE UP TO 24/12/03

View Document

04/06/044 June 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 24/12/02

View Document

28/04/0328 April 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 FULL ACCOUNTS MADE UP TO 24/12/01

View Document

08/02/028 February 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/10/013 October 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/06/005 June 2000 RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 REGISTERED OFFICE CHANGED ON 15/02/00 FROM:
19-21 HATTON GARDEN
LONDON
EC1N 8BA

View Document

10/09/9910 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/07/9912 July 1999 RETURN MADE UP TO 08/02/99; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 REGISTERED OFFICE CHANGED ON 28/06/99 FROM:
21 DEVONSHIRE STREET
LONDON
W1N 2EP

View Document

18/04/9918 April 1999 NEW SECRETARY APPOINTED

View Document

18/04/9918 April 1999 DIRECTOR RESIGNED

View Document

18/04/9918 April 1999 DIRECTOR RESIGNED

View Document

18/04/9918 April 1999 DIRECTOR RESIGNED

View Document

18/04/9918 April 1999 DIRECTOR RESIGNED

View Document

18/04/9918 April 1999 NEW DIRECTOR APPOINTED

View Document

18/04/9918 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/06/9821 June 1998 AUDITOR'S RESIGNATION

View Document

18/06/9818 June 1998 DIRECTOR RESIGNED

View Document

18/06/9818 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/06/9818 June 1998 DIRECTOR RESIGNED

View Document

18/06/9818 June 1998 DIRECTOR RESIGNED

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

17/06/9817 June 1998 REGISTERED OFFICE CHANGED ON 17/06/98 FROM:
10 MOUNT ROW
LONDON
W1Y 5DA

View Document

16/06/9816 June 1998 NEW SECRETARY APPOINTED

View Document

16/06/9816 June 1998 NEW DIRECTOR APPOINTED

View Document

16/06/9816 June 1998 NEW DIRECTOR APPOINTED

View Document

16/06/9816 June 1998 NEW DIRECTOR APPOINTED

View Document

11/06/9811 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/02/9817 February 1998 RETURN MADE UP TO 08/02/98; FULL LIST OF MEMBERS

View Document

24/04/9724 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/02/9719 February 1997 RETURN MADE UP TO 08/02/97; CHANGE OF MEMBERS

View Document

22/10/9622 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/03/9612 March 1996 RETURN MADE UP TO 08/02/96; NO CHANGE OF MEMBERS

View Document

07/03/967 March 1996 NEW DIRECTOR APPOINTED

View Document

05/03/965 March 1996 NEW DIRECTOR APPOINTED

View Document

10/01/9610 January 1996 RETURN MADE UP TO 08/02/95; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/10/9527 October 1995 REGISTERED OFFICE CHANGED ON 27/10/95 FROM:
2 DUKE STREET
ST.JAMES'S
LONDON
SW1Y 6BJ

View Document

15/07/9415 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/07/9411 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/06/9416 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/9416 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/9414 April 1994 RETURN MADE UP TO 08/02/94; FULL LIST OF MEMBERS

View Document

13/10/9313 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/03/935 March 1993 RETURN MADE UP TO 08/02/93; FULL LIST OF MEMBERS

View Document

22/04/9222 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/04/926 April 1992 RETURN MADE UP TO 08/02/92; NO CHANGE OF MEMBERS

View Document

06/11/916 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/04/915 April 1991 S386 DISP APP AUDS 20/03/91

View Document

28/02/9128 February 1991 RETURN MADE UP TO 08/02/91; NO CHANGE OF MEMBERS

View Document

22/02/9122 February 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

30/01/9130 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/02/909 February 1990 RETURN MADE UP TO 08/02/90; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/05/898 May 1989 RETURN MADE UP TO 27/04/89; FULL LIST OF MEMBERS

View Document

02/03/882 March 1988 CONVE

View Document

02/03/882 March 1988 VARYING SHARE RIGHTS AND NAMES 19/10/87

View Document

15/01/8815 January 1988 COMPANY NAME CHANGED
MERIDIAN GATE BLOCK C (PHASE 1)
MANAGEMENT COMPANY LIMITED
CERTIFICATE ISSUED ON 17/01/88

View Document

19/11/8719 November 1987 COMPANY NAME CHANGED
JOINTSTAKE PROPERTY MANAGEMENT L
IMITED
CERTIFICATE ISSUED ON 20/11/87

View Document

05/11/875 November 1987 REGISTERED OFFICE CHANGED ON 05/11/87 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

05/11/875 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/875 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/10/8713 October 1987 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