HILARY MEREDITH SOLICITORS LIMITED

07617378
MEREDITH HOUSE 25-27 WATER LANE WILMSLOW SK9 5AR

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 11 Buy now
03 Sep 2024 mortgage Registration of a charge 6 Buy now
20 Aug 2024 mortgage Registration of a charge 27 Buy now
29 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2023 accounts Annual Accounts 11 Buy now
02 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2022 accounts Annual Accounts 11 Buy now
28 Apr 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Oct 2021 accounts Annual Accounts 12 Buy now
11 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2021 officers Termination of appointment of director (Sinead Maura Cartwright) 1 Buy now
08 Feb 2021 mortgage Statement of satisfaction of a charge 4 Buy now
22 Sep 2020 accounts Annual Accounts 12 Buy now
28 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Dec 2019 resolution Resolution 28 Buy now
12 Dec 2019 change-of-constitution Statement Of Companys Objects 2 Buy now
05 Dec 2019 capital Return of Allotment of shares 3 Buy now
29 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2019 officers Appointment of director (Miss Christina Marie Hawley) 2 Buy now
13 Mar 2019 accounts Annual Accounts 14 Buy now
11 Mar 2019 accounts Annual Accounts 14 Buy now
27 Sep 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Jul 2018 officers Appointment of director (Ms Dianne Marie Yates) 2 Buy now
05 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2018 accounts Change Account Reference Date Company Previous Extended 2 Buy now
23 Jan 2018 mortgage Registration of a charge 16 Buy now
22 Dec 2017 officers Appointment of director (Ms Sinead Maura Cartwright) 2 Buy now
27 Nov 2017 officers Termination of appointment of director (Clare Lesley Stevens) 1 Buy now
20 Sep 2017 officers Termination of appointment of director (Zoe Branka Holland) 2 Buy now
12 Sep 2017 officers Termination of appointment of director (Zoe Branka Holland) 1 Buy now
07 Sep 2017 officers Termination of appointment of director (Peter Watson) 1 Buy now
07 Sep 2017 officers Termination of appointment of director (Philip Nicholas Matthews) 1 Buy now
25 Jul 2017 officers Appointment of director (Mr Peter Watson) 2 Buy now
18 May 2017 officers Termination of appointment of director (Grant John Evatt) 1 Buy now
18 May 2017 officers Termination of appointment of director (Mark Anthony Philip Farrell) 1 Buy now
04 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 May 2017 officers Appointment of director (Mrs Zoe Branka Holland) 2 Buy now
06 Apr 2017 accounts Annual Accounts 11 Buy now
10 May 2016 annual-return Annual Return 6 Buy now
21 Mar 2016 accounts Annual Accounts 11 Buy now
20 Jul 2015 officers Appointment of director (Mr Philip Nicholas Matthews) 2 Buy now
28 Apr 2015 annual-return Annual Return 6 Buy now
28 Apr 2015 officers Change of particulars for director (Mr Mark Anthony Philip Farrell) 2 Buy now
28 Apr 2015 officers Change of particulars for director (Grant John Evatt) 2 Buy now
25 Mar 2015 officers Appointment of director (Grant John Evatt) 3 Buy now
25 Mar 2015 accounts Annual Accounts 11 Buy now
25 Mar 2015 officers Appointment of director (Mr Mark Anthony Philip Farrell) 3 Buy now
09 Mar 2015 officers Termination of appointment of director (Stephanie Tatton) 1 Buy now
28 Nov 2014 mortgage Statement of satisfaction of a charge 1 Buy now
12 May 2014 annual-return Annual Return 5 Buy now
21 Mar 2014 mortgage Registration of a charge 26 Buy now
26 Feb 2014 accounts Annual Accounts 6 Buy now
22 May 2013 annual-return Annual Return 5 Buy now
14 Mar 2013 resolution Resolution 40 Buy now
07 Feb 2013 officers Appointment of director (Stephanie Tatton) 3 Buy now
07 Feb 2013 officers Appointment of director (Clare Lesley Stevens) 3 Buy now
24 Jan 2013 accounts Annual Accounts 7 Buy now
22 Jun 2012 annual-return Annual Return 3 Buy now
22 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Sep 2011 capital Return of Allotment of shares 4 Buy now
21 Jul 2011 mortgage Particulars of a mortgage or charge 6 Buy now
09 Jun 2011 change-of-name Certificate Change Of Name Company 2 Buy now
09 Jun 2011 change-of-name Change Of Name Notice 2 Buy now
07 Jun 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jun 2011 officers Appointment of director (Ms Hilary Meredith) 2 Buy now
07 Jun 2011 officers Termination of appointment of director (Michael Ward) 1 Buy now
07 Jun 2011 officers Termination of appointment of director (Hbjgw Incorporations Limited) 1 Buy now
07 Jun 2011 officers Termination of appointment of secretary (Hbjgw Secretarial Support Limited) 1 Buy now
28 Apr 2011 incorporation Incorporation Company 16 Buy now