- 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) |
---|---|---|---|
25 Nov 2021 | AP01 | Appointment of Mr William Welch 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 | |
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 Linda Joyce Radnor as a director on 12 November 2021 | |
13 Apr 2021 | AA | Full accounts made up to 31 March 2020 | |
26 Jan 2021 | CS01 | Confirmation statement made on 26 January 2021 with no updates | |
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 | |
17 Jul 2020 | AP01 | Appointment of Mr Simon Parrington as a director on 17 July 2020 | |
17 Jul 2020 | AP01 | Appointment of Jeremy Smith as a director on 17 July 2020 | |
12 Mar 2020 | MR01 | Registration of charge 105867560005, created on 10 March 2020 | |
28 Jan 2020 | CS01 | Confirmation statement made on 26 January 2020 with updates | |
05 Dec 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
16 Oct 2019 | PSC05 | Change of details for Nimbusbco Limited as a person with significant control on 7 October 2019 | |
14 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2019 | SH10 | Particulars of variation of rights attached to shares | |
14 Oct 2019 | SH08 | Change of share class name or designation | |
08 Aug 2019 | TM01 | Termination of appointment of Carl Edmund Wormald as a director on 18 July 2019 | |
08 Aug 2019 | PSC07 | Cessation of Inflexion Tic Services Holdings Llp as a person with significant control on 18 July 2019 | |
08 Aug 2019 | PSC02 | Notification of Nimbusbco Limited as a person with significant control on 18 July 2019 | |
26 Jul 2019 | MR01 | Registration of charge 105867560004, created on 18 July 2019 | |
25 Jul 2019 | MR04 | Satisfaction of charge 105867560001 in full | |
14 Mar 2019 | TM01 | Termination of appointment of Henry Miles Arundel as a director on 28 February 2019 | |
14 Mar 2019 | AP01 | Appointment of Sean Richard Stevenson as a director on 28 February 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 26 January 2019 with updates |