Date | Description |
2024-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/24, NO UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-01 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/23, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-01 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-04-01 |
delete source_ip 185.119.173.106 |
2022-04-01 |
insert source_ip 92.205.14.15 |
2022-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/22, NO UPDATES |
2022-02-13 |
insert address 22 St Peter's Street, Stamford, Lincs PE9 2PF |
2021-06-07 |
delete address 39 HIGH STREET STAMFORD LINCOLNSHIRE PE9 2BB |
2021-06-07 |
insert address 22 ST. PETERS STREET STAMFORD ENGLAND PE9 2PF |
2021-06-07 |
update account_category null => TOTAL EXEMPTION FULL |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-07 |
update registered_address |
2021-05-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2021 FROM
39 HIGH STREET
STAMFORD
LINCOLNSHIRE
PE9 2BB |
2021-05-12 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES |
2020-04-07 |
update account_category TOTAL EXEMPTION FULL => null |
2020-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-04-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-03-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-15 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
2018-05-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-09 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-27 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES |
2018-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
2017-12-05 |
update website_status OK => FlippedRobots |
2017-09-01 |
delete source_ip 95.142.152.194 |
2017-09-01 |
insert source_ip 185.119.173.106 |
2017-09-01 |
update robots_txt_status www.meridianlegalsystems.co.uk: 404 => 200 |
2017-06-18 |
update robots_txt_status www.meridianlegalsystems.co.uk: 200 => 404 |
2017-06-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-06-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-08 |
update num_mort_outstanding 1 => 0 |
2017-06-08 |
update num_mort_satisfied 2 => 3 |
2017-05-23 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-05-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2017-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/17, NO UPDATES |
2017-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
2016-12-27 |
update robots_txt_status www.meridianlegalsystems.co.uk: 404 => 200 |
2016-10-12 |
delete support_emails su..@meridanlegalsystems.co.uk |
2016-10-12 |
insert general_emails in..@meridianlegalsystems.co.uk |
2016-10-12 |
delete email su..@meridanlegalsystems.co.uk |
2016-10-12 |
delete index_pages_linkeddomain themegrill.com |
2016-10-12 |
insert address 39 High Street, Stamford, Lincs PE9 2BB |
2016-10-12 |
insert email in..@meridianlegalsystems.co.uk |
2016-10-12 |
insert fax 01780 482979 |
2016-10-12 |
insert index_pages_linkeddomain chadswebstudio.co.uk |
2016-10-12 |
insert index_pages_linkeddomain islonline.net |
2016-10-12 |
update primary_contact null => 39 High Street, Stamford, Lincs PE9 2BB |
2016-10-12 |
update robots_txt_status www.meridianlegalsystems.co.uk: 200 => 404 |
2016-07-25 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/01/16 |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-08 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-02-11 |
update returns_last_madeup_date 2015-01-30 => 2016-01-27 |
2016-02-11 |
update returns_next_due_date 2016-02-27 => 2017-02-24 |
2016-01-27 |
update statutory_documents 27/01/16 STATEMENT OF CAPITAL GBP 40004 |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-10-31 => 2016-09-30 |
2015-04-07 |
update accounts_next_due_date 2015-09-30 => 2015-10-31 |
2015-03-25 |
delete source_ip 79.170.44.157 |
2015-03-25 |
insert source_ip 95.142.152.194 |
2015-03-18 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-01-30 => 2015-01-30 |
2015-03-07 |
update returns_next_due_date 2015-02-27 => 2016-02-27 |
2015-02-25 |
update statutory_documents 30/01/15 FULL LIST |
2015-01-13 |
update website_status OK => FlippedRobots |
2014-06-12 |
delete source_ip 85.233.160.70 |
2014-06-12 |
insert source_ip 79.170.44.157 |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-03 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-03-07 |
update returns_last_madeup_date 2013-01-30 => 2014-01-30 |
2014-03-07 |
update returns_next_due_date 2014-02-27 => 2015-02-27 |
2014-02-26 |
update statutory_documents 30/01/14 FULL LIST |
2013-08-08 |
delete source_ip 195.7.224.1 |
2013-08-08 |
insert source_ip 85.233.160.70 |
2013-06-25 |
update returns_last_madeup_date 2012-01-30 => 2013-01-30 |
2013-06-25 |
update returns_next_due_date 2013-02-27 => 2014-02-27 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-20 |
delete source_ip 85.233.160.70 |
2013-06-20 |
insert source_ip 195.7.224.1 |
2013-03-27 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-02-12 |
update statutory_documents 30/01/13 FULL LIST |
2013-01-23 |
update website_status FlippedRobotsTxt |
2012-03-26 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-02-14 |
update statutory_documents 30/01/12 FULL LIST |
2011-03-14 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-02-04 |
update statutory_documents 30/01/11 FULL LIST |
2010-03-24 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-02-11 |
update statutory_documents 30/01/10 FULL LIST |
2010-02-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN GREENFIELD / 30/01/2010 |
2010-02-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE CHRISTINA COOLING / 01/12/2009 |
2009-03-28 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-02-27 |
update statutory_documents RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
2008-11-03 |
update statutory_documents DIRECTOR APPOINTED JANE COOLING |
2008-11-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GRAHAM CURRIE |
2008-10-28 |
update statutory_documents BANK 13/10/2008 |
2008-10-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2008-07-31 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2008-06-23 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-04-28 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY HMT BUREAU LIMITED |
2008-02-14 |
update statutory_documents RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS |
2007-11-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-02-20 |
update statutory_documents NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT |
2007-02-07 |
update statutory_documents RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS |
2006-11-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-03-09 |
update statutory_documents 30/01/06 ABSTRACTS AND PAYMENTS |
2006-02-23 |
update statutory_documents RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS |
2005-11-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-08-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-07-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-09 |
update statutory_documents RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS |
2005-02-03 |
update statutory_documents 30/01/05 ABSTRACTS AND PAYMENTS |
2004-10-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-10-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-10-05 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-03-22 |
update statutory_documents RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS |
2004-02-25 |
update statutory_documents 30/01/04 ABSTRACTS AND PAYMENTS |
2004-02-05 |
update statutory_documents 30/01/04 ABSTRACTS AND PAYMENTS |
2003-11-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-04-02 |
update statutory_documents RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS |
2003-02-24 |
update statutory_documents 30/01/03 ABSTRACTS AND PAYMENTS |
2003-02-19 |
update statutory_documents 30/01/03 ABSTRACTS AND PAYMENTS |
2002-11-04 |
update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/01 |
2002-02-15 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-15 |
update statutory_documents RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS |
2002-02-08 |
update statutory_documents REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT |
2002-01-15 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-15 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-02 |
update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/00 |
2001-02-16 |
update statutory_documents RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS |
2001-01-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-08-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
2000-02-25 |
update statutory_documents RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS |
1999-04-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1999-03-23 |
update statutory_documents RETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS |
1998-02-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-02-10 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1998-02-04 |
update statutory_documents RETURN MADE UP TO 30/01/98; NO CHANGE OF MEMBERS |
1997-11-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-07-31 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-06-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-05-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/97 FROM:
THE WATERSIDE CENTRE
ABBEY MEADOWS
LEICESTER LE4 5AE |
1997-02-12 |
update statutory_documents RETURN MADE UP TO 30/01/97; NO CHANGE OF MEMBERS |
1996-11-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-02-12 |
update statutory_documents RETURN MADE UP TO 30/01/96; FULL LIST OF MEMBERS |
1995-10-04 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1995-03-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-02-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-02-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/95 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
1995-02-03 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-02-03 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1995-01-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |