This company is commonly known as Hilary Meredith Solicitors Limited. The company was founded 13 years ago and was given the registration number 07617378. The firm's registered office is in WILMSLOW. You can find them at Meredith House, 25-27 Water Lane, Wilmslow, . This company's SIC code is 69102 - Solicitors.
Name | : | HILARY MEREDITH SOLICITORS LIMITED |
---|---|---|
Company Number | : | 07617378 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 April 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Meredith House, 25-27 Water Lane, Wilmslow, SK9 5AR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Meredith House, 25-27 Water Lane, Wilmslow, SK9 5AR | Director | 25 March 2019 | Active |
Meredith House, 25-27 Water Lane, Wilmslow, United Kingdom, SK9 5AR | Director | 07 June 2011 | Active |
Meredith House, 25-27 Water Lane, Wilmslow, England, SK9 5AR | Director | 21 June 2018 | Active |
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ | Corporate Secretary | 28 April 2011 | Active |
Meredith House, 25-27 Water Lane, Wilmslow, SK9 5AR | Director | 11 December 2017 | Active |
Meredith 25-27, Water Lane, Wilmslow, England, SK9 5AR | Director | 16 January 2015 | Active |
Meredith House 25-27, Water Lane, Wilmslow, England, SK9 5AR | Director | 26 January 2015 | Active |
Meredith House, 25-27 Water Lane, Wilmslow, SK9 5AR | Director | 01 March 2017 | Active |
Meredith House, 25-27 Water Lane, Wilmslow, SK9 5AR | Director | 27 May 2015 | Active |
Meredith House, 25-27 Water Lane, Wilmslow, England, SK9 5AR | Director | 01 February 2013 | Active |
Meredith House, Water Lane, Wilmslow, England, SK9 5AR | Director | 01 February 2013 | Active |
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ | Director | 28 April 2011 | Active |
Meredith House, 25-27 Water Lane, Wilmslow, SK9 5AR | Director | 01 June 2017 | Active |
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ | Corporate Director | 28 April 2011 | Active |
Ms Hilary Meredith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Address | : | Meredith House, 25-27 Water Lane, Wilmslow, SK9 5AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-11 | Officers | Termination director company with name termination date. | Download |
2021-02-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Resolution | Resolution. | Download |
2019-12-12 | Change of constitution | Statement of companys objects. | Download |
2019-12-05 | Capital | Capital allotment shares. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-25 | Officers | Appoint person director company with name date. | Download |
2019-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2018-07-17 | Officers | Appoint person director company with name date. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-23 | Accounts | Change account reference date company previous extended. | Download |
2018-01-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-22 | Officers | Appoint person director company with name date. | Download |
2017-11-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.