MERIDIAN GATE BLOCK D 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
11 LANARK SQUARE
LONDON
E14 9RE

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM
6 CAIRNGORM HOUSE
MARSH WALL
LONDON
E14 9YT

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, SECRETARY TREVOR CROWLEY

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR TREVOR CROWLEY

View Document

31/03/1531 March 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

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

View Document

19/03/1419 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/02/1312 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

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

View Document

21/02/1221 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

15/02/1115 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM
1ST FLOOR BRENTMEAD HOUSE
BRITANNIA ROAD
LONDON
N12 9RU

View Document

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

View Document

09/02/109 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TREVOR PATRICK CROWLEY / 01/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STORFER / 01/02/2010

View Document

09/02/109 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR PATRICK CROWLEY / 01/02/2010

View Document

09/02/109 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JOEL SAMUEL STORFER / 01/02/2010

View Document

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

View Document

17/02/0917 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

22/04/0822 April 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

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

View Document

12/10/0712 October 2007 REGISTERED OFFICE CHANGED ON 12/10/07 FROM:
TREASURE HOUSE
19-21 HATTON GARDEN
LONDON
EC1N 8BA

View Document

06/03/076 March 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/05

View Document

14/06/0614 June 2006 AUDITOR'S RESIGNATION

View Document

24/05/0624 May 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 NEW SECRETARY APPOINTED

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/07/0512 July 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/02/0325 February 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/02/0214 February 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

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

16/06/0116 June 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

16/03/0016 March 2000 RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/03/998 March 1999 RETURN MADE UP TO 08/02/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/05/981 May 1998 RETURN MADE UP TO 08/02/98; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/04/9730 April 1997 RETURN MADE UP TO 08/02/97; FULL LIST OF MEMBERS

View Document

10/10/9610 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/04/9615 April 1996 RETURN MADE UP TO 08/02/96; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/04/955 April 1995 RETURN MADE UP TO 08/02/95; NO CHANGE OF MEMBERS

View Document

09/03/959 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/03/959 March 1995 REGISTERED OFFICE CHANGED ON 09/03/95 FROM:
2 DUKE STREET
ST.JAMES'S
LONDON
SW1Y 6BJ

View Document

21/07/9421 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/02/9422 February 1994 RETURN MADE UP TO 08/02/94; FULL LIST OF MEMBERS

View Document

10/01/9410 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9410 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/9314 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/03/935 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/03/935 March 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

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

View Document

23/04/9223 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/02/9228 February 1992 RETURN MADE UP TO 08/02/92; NO CHANGE OF MEMBERS

View Document

07/11/917 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

31/01/9131 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/02/9012 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

09/05/899 May 1989 RETURN MADE UP TO 27/04/89; FULL LIST OF MEMBERS

View Document

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

View Document

02/03/882 March 1988 CONVE

View Document

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

View Document

18/11/8718 November 1987 COMPANY NAME CHANGED
JOINTCLAIM PROPERTY MANAGEMENT L
IMITED
CERTIFICATE ISSUED ON 19/11/87

View Document

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

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

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