MEADOWFIELD DEVELOPMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/03/2526 March 2025 | Confirmation statement made on 2025-03-15 with no updates |
| 24/05/2424 May 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/03/2419 March 2024 | Confirmation statement made on 2024-03-15 with no updates |
| 20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/03/2331 March 2023 | Confirmation statement made on 2023-03-15 with no updates |
| 30/03/2330 March 2023 | Change of details for Mr Gerard Seamus Heaney as a person with significant control on 2023-03-15 |
| 22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
| 17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 19/08/1919 August 2019 | APPOINTMENT TERMINATED, DIRECTOR MAEVE HEANEY |
| 08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 30/01/1930 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 03/10/183 October 2018 | REGISTERED OFFICE CHANGED ON 03/10/2018 FROM 23/25 QUEEN STREET COLERAINE COUNTY LONDONDERRY BT52 1BG |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES |
| 19/03/1819 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERARD SEAMUS HEANEY |
| 27/02/1827 February 2018 | 31/03/17 UNAUDITED ABRIDGED |
| 20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
| 01/02/171 February 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 19/03/1619 March 2016 | DISS40 (DISS40(SOAD)) |
| 16/03/1616 March 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 01/03/161 March 2016 | FIRST GAZETTE |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 18/03/1518 March 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
| 30/01/1530 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 21/03/1421 March 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 19/03/1319 March 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
| 18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 20/03/1220 March 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
| 21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 17/03/1117 March 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
| 14/02/1114 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 25/05/1025 May 2010 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8 |
| 23/03/1023 March 2010 | Annual return made up to 15 March 2010 with full list of shareholders |
| 18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MAEVE HEANEY / 18/03/2010 |
| 18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD SEAMUS HEANEY / 18/03/2010 |
| 18/03/1018 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MAEVE HEANEY / 18/03/2010 |
| 09/12/099 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 14/10/0914 October 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
| 29/04/0929 April 2009 | 15/03/09 |
| 14/01/0914 January 2009 | 31/03/08 ANNUAL ACCTS |
| 07/04/087 April 2008 | 15/03/08 ANNUAL RETURN SHUTTLE |
| 22/01/0822 January 2008 | 31/03/07 ANNUAL ACCTS |
| 20/04/0720 April 2007 | 31/03/06 ANNUAL ACCTS |
| 23/03/0723 March 2007 | 15/03/07 ANNUAL RETURN SHUTTLE |
| 29/09/0629 September 2006 | PARS RE MORTAGE |
| 20/07/0620 July 2006 | PARS RE MORTAGE |
| 19/07/0619 July 2006 | 0000 |
| 05/07/065 July 2006 | PARS RE MORTAGE |
| 05/04/065 April 2006 | 15/03/06 ANNUAL RETURN SHUTTLE |
| 01/03/061 March 2006 | 31/03/05 ANNUAL ACCTS |
| 31/03/0531 March 2005 | 15/03/05 ANNUAL RETURN SHUTTLE |
| 26/01/0526 January 2005 | PARS RE MORTAGE |
| 22/11/0422 November 2004 | PARS RE MORTAGE |
| 20/07/0420 July 2004 | PARS RE MORTAGE |
| 09/04/049 April 2004 | CHANGE OF DIRS/SEC |
| 09/04/049 April 2004 | CHANGE OF DIRS/SEC |
| 09/04/049 April 2004 | CHANGE IN SIT REG ADD |
| 15/03/0415 March 2004 | CERTIFICATE OF INCORPORATION |
| 15/03/0415 March 2004 | ARTICLES |
| 15/03/0415 March 2004 | PARS RE DIRS/SIT REG OFF |
| 15/03/0415 March 2004 | MEMORANDUM |
| 15/03/0415 March 2004 | DECLN COMPLNCE REG NEW CO |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company