- Company Overview for MERITAS GROUP HOLDINGS LIMITED (10586756)
- Filing history for MERITAS GROUP HOLDINGS LIMITED (10586756)
- People for MERITAS GROUP HOLDINGS LIMITED (10586756)
- Charges for MERITAS GROUP HOLDINGS LIMITED (10586756)
- Registers for MERITAS GROUP HOLDINGS LIMITED (10586756)
- More for MERITAS GROUP HOLDINGS LIMITED (10586756)
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) |
---|---|---|---|
28 Jan 2019 | CS01 | Confirmation statement made on 26 January 2019 with updates | |
19 Sep 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
06 Jul 2018 | CH01 | Director's details changed for Lord Donald Thomas Younger Curry on 24 May 2018 | |
27 Apr 2018 | CERTNM |
Company name changed aghoco 1503 LIMITED\certificate issued on 27/04/18
|
|
21 Mar 2018 | MR04 | Satisfaction of charge 105867560002 in full | |
08 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 1 March 2018
|
|
05 Mar 2018 | MR01 | Registration of charge 105867560003, created on 1 March 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 26 January 2018 with updates | |
29 Jan 2018 | AD03 | Register(s) moved to registered inspection location One St. Peters Square Manchester M2 3DE | |
29 Jan 2018 | AD02 | Register inspection address has been changed to One St. Peters Square Manchester M2 3DE | |
17 Jan 2018 | PSC05 | Change of details for Inflexion Tic Services Holdings Llp as a person with significant control on 9 March 2017 | |
17 Jan 2018 | PSC02 | Notification of Inflexion Tic Services Holdings Llp as a person with significant control on 8 March 2017 | |
17 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 17 January 2018 | |
17 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 21 December 2017
|
|
16 Jan 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 9 March 2017
|
|
30 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
06 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 | AA01 | Current accounting period extended from 31 January 2018 to 31 March 2018 | |
30 Oct 2017 | AP01 | Appointment of Robert Bell as a director on 26 October 2017 | |
11 May 2017 | AD01 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Coopers Bridge Braziers Lane Winfield Bracknell Berkshire RG42 6NS on 11 May 2017 | |
10 Apr 2017 | MR01 | Registration of charge 105867560002, created on 31 March 2017 | |
29 Mar 2017 | SH02 | Sub-division of shares on 9 March 2017 | |
29 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 9 March 2017
|
|
28 Mar 2017 | SH08 | Change of share class name or designation |