Advanced company searchLink opens in new window

MEGGITT FILTRATION & TRANSFER LIMITED

Company number 01656181

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)
20 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
18 Sep 2023 PSC05 Change of details for Meggitt Properties Limited as a person with significant control on 6 April 2016
22 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with updates
22 Aug 2023 PSC05 Change of details for Meggitt Properties Plc as a person with significant control on 18 April 2023
16 May 2023 CH01 Director's details changed for Mr Graham Mark Ellinor on 11 May 2023
20 Oct 2022 AA01 Current accounting period extended from 31 December 2022 to 30 June 2023
22 Sep 2022 TM01 Termination of appointment of Katie Lewis as a director on 12 September 2022
22 Sep 2022 AP01 Appointment of Mr James Alan David Elsey as a director on 12 September 2022
22 Sep 2022 AP01 Appointment of Mr Graham Mark Ellinor as a director on 12 September 2022
15 Sep 2022 TM01 Termination of appointment of Ian Keith Pargeter as a director on 12 September 2022
15 Sep 2022 TM01 Termination of appointment of Marina Louise Thomas as a director on 12 September 2022
15 Sep 2022 TM02 Termination of appointment of Simon Robert Grant as a secretary on 12 September 2022
02 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
22 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
29 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
05 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with updates
15 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
07 Aug 2020 CH01 Director's details changed for Miss Marina Louise Thomas on 18 June 2020
07 Aug 2020 CH01 Director's details changed for Mr Ian Keith Pargeter on 1 January 2016
05 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
14 Apr 2020 AP01 Appointment of Mrs Katie Lewis as a director on 1 April 2020
01 Apr 2020 TM01 Termination of appointment of Derek John O'neill as a director on 31 March 2020
01 Apr 2020 AD01 Registered office address changed from Atlantic House, Aviation Park West, Bournemouth International Airport, Christchurch Dorset BH23 6EW to Pilot Way Ansty Business Park Coventry CV7 9JU on 1 April 2020
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
08 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018