- Company Overview for MERITAS GROUP LIMITED (10524197)
- Filing history for MERITAS GROUP LIMITED (10524197)
- People for MERITAS GROUP LIMITED (10524197)
- Charges for MERITAS GROUP LIMITED (10524197)
- Registers for MERITAS GROUP LIMITED (10524197)
- More for MERITAS GROUP LIMITED (10524197)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2018 | MR04 | Satisfaction of charge 105241970002 in full | |
05 Mar 2018 | MR01 | Registration of charge 105241970003, created on 1 March 2018 | |
26 Feb 2018 | AD03 | Register(s) moved to registered inspection location One St. Peters Square Manchester M2 3DE | |
26 Feb 2018 | AD02 | Register inspection address has been changed to One St. Peters Square Manchester M2 3DE | |
19 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with updates | |
07 Nov 2017 | TM01 | Termination of appointment of John Frederick Hartz as a director on 26 October 2017 | |
03 Nov 2017 | AP01 | Appointment of Mr Henry Miles Arundel as a director on 26 October 2017 | |
30 Oct 2017 | PSC02 | Notification of Aghoco 1503 Limited as a person with significant control on 26 October 2017 | |
30 Oct 2017 | PSC07 | Cessation of Inhoco Formations Limited as a person with significant control on 26 October 2017 | |
30 Oct 2017 | AP01 | Appointment of Robert Bell as a director on 26 October 2017 | |
30 Oct 2017 | AA01 | Current accounting period extended from 31 December 2017 to 31 March 2018 | |
09 Jun 2017 | MA | Memorandum and Articles of Association | |
11 May 2017 | AD01 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Coopers Bridge Braziers Lane Winkfield Bracknell Berkshire RG42 6NS on 11 May 2017 | |
11 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2017 | MR01 | Registration of charge 105241970002, created on 31 March 2017 | |
16 Mar 2017 | MR01 | Registration of charge 105241970001, created on 9 March 2017 | |
15 Mar 2017 | AP01 | Appointment of Lord of Kirkharle Donald Thomas Younger Curry as a director on 9 March 2017 | |
14 Mar 2017 | AP01 | Appointment of Ms Linda Joyce Radnor as a director on 9 March 2017 | |
14 Mar 2017 | AP01 | Appointment of Mr Nigel John Patrick as a director on 9 March 2017 | |
08 Mar 2017 | TM01 | Termination of appointment of a G Secretarial Limited as a director on 8 March 2017 | |
08 Mar 2017 | TM01 | Termination of appointment of Inhoco Formations Limited as a director on 8 March 2017 | |
08 Mar 2017 | TM01 | Termination of appointment of Roger Hart as a director on 8 March 2017 | |
08 Mar 2017 | AP01 | Appointment of Mr Carl Edmund Wormald as a director on 8 March 2017 | |
08 Mar 2017 | AP01 | Appointment of Mr John Frederick Hartz as a director on 8 March 2017 |