MEADOWFIELDS CLOSE MANAGEMENT LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

24/04/2524 April 2025 Accounts for a dormant company made up to 2024-10-31

View Document

27/03/2527 March 2025 Accounts for a dormant company made up to 2023-10-31

View Document

16/01/2516 January 2025 Current accounting period shortened from 2024-05-31 to 2023-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/09/242 September 2024 Registered office address changed from 21 Ballyhossett Road Downpatrick Co Down BT30 7EF Northern Ireland to C/O Investa (N.I.) Llp 29 Springmount Road Ballygowan Newtownards BT23 6NF on 2024-09-02

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

18/01/2418 January 2024 Micro company accounts made up to 2023-05-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/10/2330 October 2023 Termination of appointment of Michael Mcquoid as a director on 2023-10-30

View Document

16/10/2316 October 2023 Appointment of Mr John Keith Bell as a director on 2023-10-16

View Document

16/10/2316 October 2023 Registered office address changed from 6 English Street Downpatrick BT30 6AB Northern Ireland to 21 Ballyhossett Road Downpatrick Co Down BT30 7EF on 2023-10-16

View Document

16/10/2316 October 2023 Appointment of Mr James Anthony Lenaghan as a director on 2023-10-16

View Document

16/10/2316 October 2023 Appointment of Ms Christine Smyth as a director on 2023-10-16

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Termination of appointment of Stephen Press as a director on 2023-02-27

View Document

24/02/2324 February 2023 Micro company accounts made up to 2022-05-31

View Document

23/02/2323 February 2023 Appointment of Mr Stephen Press as a director on 2023-02-23

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

17/05/2117 May 2021 APPOINTMENT TERMINATED, SECRETARY MICHAEL WILSON

View Document

13/05/2113 May 2021 CONFIRMATION STATEMENT MADE ON 10/05/21, NO UPDATES

View Document

07/05/217 May 2021 REGISTERED OFFICE CHANGED ON 07/05/2021 FROM M B WILSON & CO 561 NEWTOWNARDS ROAD BELFAST BT4 3LP

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

04/06/194 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

02/05/192 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL BLAIR WILSON / 02/05/2019

View Document

28/06/1828 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES HAGAN

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

21/06/1721 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

27/06/1627 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

07/07/157 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

15/06/1515 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/06/1420 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

05/06/145 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

03/06/133 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

16/05/1316 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

13/08/1213 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

15/05/1215 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

24/06/1124 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

24/06/1124 June 2011 DIRECTOR APPOINTED MICHAEL MCQUOID

View Document

20/05/1120 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

15/07/1015 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

25/05/1025 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL BLAIR WILSON / 11/05/2010

View Document

25/05/1025 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GAWN HAGAN / 11/05/2010

View Document

16/07/0916 July 2009 31/05/09 ANNUAL ACCTS

View Document

02/07/092 July 2009 11/05/09 ANNUAL RETURN SHUTTLE

View Document

04/09/084 September 2008 11/05/08 ANNUAL RETURN SHUTTLE

View Document

14/08/0814 August 2008 31/05/08 ANNUAL ACCTS

View Document

11/05/0711 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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