Advanced company searchLink opens in new window

MERITAS GROUP HOLDINGS LIMITED

Company number 10586756

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)
19 Sep 2018 AA Group of companies' accounts made up to 31 March 2018
06 Jul 2018 CH01 Director's details changed for Lord Donald Thomas Younger Curry on 24 May 2018
27 Apr 2018 CERTNM Company name changed aghoco 1503 LIMITED\certificate issued on 27/04/18
  • CONNOT ‐ Change of name notice
21 Mar 2018 MR04 Satisfaction of charge 105867560002 in full
08 Mar 2018 SH01 Statement of capital following an allotment of shares on 1 March 2018
  • GBP 9,990
05 Mar 2018 MR01 Registration of charge 105867560003, created on 1 March 2018
30 Jan 2018 CS01 Confirmation statement made on 26 January 2018 with updates
29 Jan 2018 AD03 Register(s) moved to registered inspection location One St. Peters Square Manchester M2 3DE
29 Jan 2018 AD02 Register inspection address has been changed to One St. Peters Square Manchester M2 3DE
17 Jan 2018 PSC05 Change of details for Inflexion Tic Services Holdings Llp as a person with significant control on 9 March 2017
17 Jan 2018 PSC02 Notification of Inflexion Tic Services Holdings Llp as a person with significant control on 8 March 2017
17 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 17 January 2018
17 Jan 2018 SH01 Statement of capital following an allotment of shares on 21 December 2017
  • GBP 9,840
16 Jan 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 March 2017
  • GBP 9,640.00
30 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Nov 2017 TM01 Termination of appointment of John Frederick Hartz as a director on 26 October 2017
03 Nov 2017 AP01 Appointment of Mr Henry Miles Arundel as a director on 26 October 2017
30 Oct 2017 AA01 Current accounting period extended from 31 January 2018 to 31 March 2018
30 Oct 2017 AP01 Appointment of Robert Bell as a director on 26 October 2017
11 May 2017 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Coopers Bridge Braziers Lane Winfield Bracknell Berkshire RG42 6NS on 11 May 2017
10 Apr 2017 MR01 Registration of charge 105867560002, created on 31 March 2017
29 Mar 2017 SH02 Sub-division of shares on 9 March 2017
29 Mar 2017 SH01 Statement of capital following an allotment of shares on 9 March 2017
  • GBP 6,308.95
  • ANNOTATION Clarification a second filed SH01 was registered on 16/01/2018.
28 Mar 2017 SH08 Change of share class name or designation
16 Mar 2017 MR01 Registration of charge 105867560001, created on 9 March 2017