About

Registered Number: 04690301
Date of Incorporation: 07/03/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: HOLIDAY INN READING M4 J10, Wharfedale Road Winnersh Triangle, Reading, Berks, RG41 5TS

 

Meridian Redditch Ltd was registered on 07 March 2003, it's status at Companies House is "Active". There are no directors listed for this company at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 23 March 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 28 March 2019
CS01 - N/A 25 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 October 2018
DS02 - Withdrawal of striking off application by a company 01 October 2018
AA01 - Change of accounting reference date 25 September 2018
DS01 - Striking off application by a company 21 September 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 08 March 2013
CH01 - Change of particulars for director 11 January 2013
CH03 - Change of particulars for secretary 11 January 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 28 September 2010
AD01 - Change of registered office address 28 September 2010
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 01 November 2008
AA - Annual Accounts 06 May 2008
225 - Change of Accounting Reference Date 28 April 2008
363a - Annual Return 14 March 2008
225 - Change of Accounting Reference Date 05 November 2007
363a - Annual Return 15 March 2007
353 - Register of members 15 March 2007
AA - Annual Accounts 24 October 2006
287 - Change in situation or address of Registered Office 03 April 2006
363a - Annual Return 03 April 2006
395 - Particulars of a mortgage or charge 29 March 2006
395 - Particulars of a mortgage or charge 23 March 2006
AA - Annual Accounts 31 October 2005
225 - Change of Accounting Reference Date 17 August 2005
AA - Annual Accounts 01 August 2005
363a - Annual Return 06 April 2005
363a - Annual Return 11 March 2004
353 - Register of members 11 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2003
MEM/ARTS - N/A 01 April 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
RESOLUTIONS - N/A 28 March 2003
NEWINC - New incorporation documents 07 March 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 15 March 2006 Outstanding

N/A

Debenture 15 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.