- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |