- Company Overview for MERITAS DEVELOPMENTS LTD (07246160)
- Filing history for MERITAS DEVELOPMENTS LTD (07246160)
- People for MERITAS DEVELOPMENTS LTD (07246160)
- Charges for MERITAS DEVELOPMENTS LTD (07246160)
- Registers for MERITAS DEVELOPMENTS LTD (07246160)
- More for MERITAS DEVELOPMENTS LTD (07246160)
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
|