Advanced company searchLink opens in new window

MERITAS GROUP LIMITED

Company number 10524197

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-29
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Enter into bridging fixed rte secured loan notes due 2024 ere issued to inflexxtion 2010 general partner LTD and inflextion 2010 buyout fund LIMITED partership be approved directors authorised to execute and deliver documents 30/03/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
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