MEADOWLAND DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-08-31

View Document

25/05/2325 May 2023 Registration of charge 086472400006, created on 2023-05-25

View Document

31/03/2331 March 2023 Satisfaction of charge 086472400003 in full

View Document

24/02/2324 February 2023 Satisfaction of charge 086472400005 in full

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

14/03/2114 March 2021 31/08/19 TOTAL EXEMPTION FULL

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

22/09/2022 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 086472400005

View Document

21/09/2021 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 086472400004

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/08/2019 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086472400002

View Document

19/08/2019 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086472400001

View Document

12/02/2012 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 086472400003

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 CESSATION OF FEARGHAL DE FEU AS A PSC

View Document

25/10/1825 October 2018 PSC'S CHANGE OF PARTICULARS / MR KEITH SCREENEY / 11/10/2018

View Document

25/10/1825 October 2018 CESSATION OF NOEL KENNY AS A PSC

View Document

25/10/1825 October 2018 11/10/18 STATEMENT OF CAPITAL GBP 4

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

13/09/1813 September 2018 PSC'S CHANGE OF PARTICULARS / MR FEARGHAL DE FEU / 12/09/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 PSC'S CHANGE OF PARTICULARS / MR PETER CUNNINGHAM / 12/09/2017

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

12/09/1712 September 2017 PSC'S CHANGE OF PARTICULARS / MR KEITH SCREENEY / 12/09/2017

View Document

12/09/1712 September 2017 PSC'S CHANGE OF PARTICULARS / MR NOEL KENNY / 12/09/2017

View Document

12/09/1712 September 2017 PSC'S CHANGE OF PARTICULARS / MR FEARGHAL DE FEU / 12/09/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, DIRECTOR HUGH O'CONNOR

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH SCREENEY / 30/05/2016

View Document

27/05/1627 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

22/09/1522 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/05/1511 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

19/12/1419 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086472400002

View Document

19/12/1419 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086472400001

View Document

22/09/1422 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MR HUGH O'CONNOR

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MR PETER CUNNINGHAM

View Document

03/09/143 September 2014 13/06/14 STATEMENT OF CAPITAL GBP 3

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR NOREEN BILLANE

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MR KEITH SCREENEY

View Document

12/08/1312 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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