Advanced company searchLink opens in new window

MERITAS DEVELOPMENTS LTD

Company number 07246160

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)
25 Nov 2021 TM01 Termination of appointment of Nigel John Patrick as a director on 12 November 2021
25 Nov 2021 TM01 Termination of appointment of Donald Thomas Younger Curry as a director on 12 November 2021
07 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
13 Apr 2021 AA Full accounts made up to 31 March 2020
16 Nov 2020 AP01 Appointment of Matthew James Hanson as a director on 5 October 2020
22 Jul 2020 TM01 Termination of appointment of Robert Bell as a director on 17 July 2020
20 Jul 2020 AP01 Appointment of Mr Simon Parrington as a director on 17 July 2020
20 Jul 2020 AP01 Appointment of Jeremy Smith as a director on 17 July 2020
07 May 2020 CS01 Confirmation statement made on 7 May 2020 with updates
12 Mar 2020 MR01 Registration of charge 072461600008, created on 10 March 2020
05 Dec 2019 AA Full accounts made up to 31 March 2019
26 Jul 2019 MR01 Registration of charge 072461600007, created on 18 July 2019
25 Jul 2019 MR04 Satisfaction of charge 072461600004 in full
07 May 2019 CS01 Confirmation statement made on 7 May 2019 with updates
18 Sep 2018 AA Full accounts made up to 31 March 2018
13 Jul 2018 CH01 Director's details changed for Lord Donald Thomas Younger Curry on 24 May 2018
08 May 2018 CS01 Confirmation statement made on 7 May 2018 with updates
20 Apr 2018 PSC05 Change of details for Aghoco 1500 Limited as a person with significant control on 20 April 2018
21 Mar 2018 MR04 Satisfaction of charge 072461600005 in full
05 Mar 2018 MR01 Registration of charge 072461600006, 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
01 Feb 2018 RP04CS01 Second filing of Confirmation Statement dated 07/05/2017
19 Jan 2018 SH02 Sub-division of shares on 9 March 2017
19 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 09/03/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name