Advanced company searchLink opens in new window

MEATH ESTATES (1994) LIMITED

Company number 02974456

Filter by category

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)
11 Jan 2024 CS01 Confirmation statement made on 25 November 2023 with no updates
04 Jan 2024 TM01 Termination of appointment of Sally Ann Robinson as a director on 4 January 2024
28 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
02 Dec 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
26 Nov 2021 AA Total exemption full accounts made up to 30 September 2021
25 Nov 2021 CS01 Confirmation statement made on 25 November 2021 with updates
30 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
13 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
14 May 2020 AA Total exemption full accounts made up to 30 September 2019
20 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with updates
20 Apr 2020 TM01 Termination of appointment of Paul Murphy as a director on 20 April 2020
20 Apr 2020 TM01 Termination of appointment of Gary Sinfield as a director on 20 April 2020
10 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
02 Apr 2019 AA Total exemption full accounts made up to 30 September 2018
16 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with updates
03 Jan 2018 AA Total exemption full accounts made up to 30 September 2017
16 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with updates
16 Oct 2017 AP01 Appointment of Mr Gary Sinfield as a director on 6 October 2017
16 Oct 2017 AP01 Appointment of Mr Simon Robinson as a director on 6 October 2017
16 Oct 2017 AP01 Appointment of Mr Paul Murphy as a director on 6 October 2017
10 Oct 2017 TM01 Termination of appointment of Richard Alexander Govan as a director on 10 October 2017
16 May 2017 AA Total exemption small company accounts made up to 30 September 2016
15 May 2017 TM01 Termination of appointment of Lynda Vera Irene Garside as a director on 15 May 2017
15 May 2017 TM01 Termination of appointment of Phyllis Mary Reeve as a director on 15 May 2017
16 Mar 2017 AD01 Registered office address changed from Station House North Street Havant Hampshire PO9 1QU to 29 Creek Road Creek Road Hayling Island PO11 9QZ on 16 March 2017