MERIDIAN READING - History of Changes


DateDescription
2023-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-24 delete source_ip 212.48.74.102
2023-03-24 insert source_ip 185.43.78.78
2023-02-20 delete contact_pages_linkeddomain hireadinghotel.com
2023-02-20 delete index_pages_linkeddomain meridianleisurehotels.com
2022-12-19 insert index_pages_linkeddomain meridianleisurehotels.com
2022-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/22, NO UPDATES
2022-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-05-14 delete index_pages_linkeddomain meridianleisurehotels.com
2022-04-13 insert index_pages_linkeddomain meridianleisurehotels.com
2022-03-13 insert career_pages_linkeddomain meridianleisurehotels.com
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-12-30 => 2022-09-30
2021-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, NO UPDATES
2021-10-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-07-21 delete sales_emails re..@hireadinghotel.com
2021-07-21 delete email ev..@hireadinghotel.com
2021-07-21 delete email re..@hireadinghotel.com
2021-07-07 delete address HOLIDAY INN READING M4 J10 WHARFEDALE ROAD READING BERKS RG41 5TS
2021-07-07 insert address CROWNE PLAZA READING EAST WHARFEDALE ROAD WINNERSH WOKINGHAM BERKSHIRE ENGLAND RG41 5TS
2021-07-07 update registered_address
2021-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2021 FROM HOLIDAY INN READING M4 J10 WHARFEDALE ROAD WINNERSH TRIANGLE READING BERKS RG41 5TS
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-09-30
2019-11-07 update num_mort_outstanding 3 => 1
2019-11-07 update num_mort_satisfied 0 => 2
2019-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES
2019-10-07 update accounts_next_due_date 2019-09-30 => 2019-10-31
2019-10-07 update num_mort_charges 2 => 3
2019-10-07 update num_mort_outstanding 2 => 3
2019-10-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-10-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2019-09-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-09-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064192820003
2018-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES
2017-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2016-12-20 update account_category MEDIUM => FULL
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-10-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2015-12-07 update returns_last_madeup_date 2014-11-06 => 2015-11-06
2015-12-07 update returns_next_due_date 2015-12-04 => 2016-12-04
2015-11-19 update statutory_documents 06/11/15 FULL LIST
2015-11-08 update account_category TOTAL EXEMPTION SMALL => MEDIUM
2015-11-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-04 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14
2014-12-07 update returns_last_madeup_date 2013-11-06 => 2014-11-06
2014-12-07 update returns_next_due_date 2014-12-04 => 2015-12-04
2014-11-12 update statutory_documents 06/11/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-22 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-11-06 => 2013-11-06
2013-12-07 update returns_next_due_date 2013-12-04 => 2014-12-04
2013-11-22 update statutory_documents 06/11/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-25 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-11-06 => 2012-11-06
2013-06-23 update returns_next_due_date 2012-12-04 => 2013-12-04
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MOEZ JANMOHAMED / 11/01/2013
2013-01-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA BROULIDAKIS / 11/01/2013
2012-11-14 update statutory_documents 06/11/12 FULL LIST
2012-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MOEZ JANMOHAMED / 13/11/2012
2012-09-26 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-11-15 update statutory_documents 06/11/11 FULL LIST
2011-09-28 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-11-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-11-09 update statutory_documents 06/11/10 FULL LIST
2010-09-28 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-09-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2010 FROM 66 WIGMORE STREET LONDON W1U 2SB
2010-01-18 update statutory_documents 06/11/09 FULL LIST
2009-10-02 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-02-04 update statutory_documents PREVEXT FROM 30/11/2008 TO 31/12/2008
2008-11-11 update statutory_documents RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-11-10 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-06-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-11-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION