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)
24 Feb 2015 AP04 Appointment of Brandish Consulting Limited as a secretary on 13 January 2015
17 Nov 2014 TM01 Termination of appointment of Peter Struan Hodson as a director on 1 November 2014
17 Nov 2014 AP01 Appointment of Mr Karl Nicholas Cockwill as a director on 1 November 2014
09 Nov 2014 TM02 Termination of appointment of Timothy Charles Jones as a secretary on 7 November 2014
30 Sep 2014 AA Group of companies' accounts made up to 31 March 2014
16 Jul 2014 AP01 Appointment of Lord Donald Thomas Younger Curry as a director on 1 July 2014
05 Jun 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2,330.772
20 May 2014 TM01 Termination of appointment of Arthur Gill as a director
05 Apr 2014 MR04 Satisfaction of charge 1 in full
02 Apr 2014 TM01 Termination of appointment of Richard Sowerby as a director
18 Mar 2014 AP03 Appointment of Mr Timothy Charles Jones as a secretary
17 Mar 2014 TM02 Termination of appointment of Carr-Hill Limited as a secretary
02 Jan 2014 AA Group of companies' accounts made up to 31 March 2013
17 Dec 2013 MR01 Registration of charge 072461600003
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
09 May 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
11 Oct 2012 AA Group of companies' accounts made up to 31 March 2012
30 May 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
05 Jan 2012 AA Group of companies' accounts made up to 31 March 2011
11 Oct 2011 SH01 Statement of capital following an allotment of shares on 5 September 2011
  • GBP 501,000.00
24 May 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
18 Mar 2011 AP01 Appointment of Sir Arthur Benjamin Norman Gill as a director
10 Feb 2011 AA01 Current accounting period shortened from 31 May 2011 to 31 March 2011
10 Feb 2011 AD01 Registered office address changed from Stable Yard Cottage Town Farm Lane Norley Frodsham WA6 8NH United Kingdom on 10 February 2011
10 Feb 2011 CH01 Director's details changed for Linda Radnor on 6 January 2011
10 Feb 2011 TM02 Termination of appointment of Nigel Patrick as a secretary