MEGAN PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Change of details for Mr Michael Joseph Mcnally as a person with significant control on 2025-05-21

View Document

21/05/2521 May 2025 Change of details for Mr Liam Eneas Mcnally as a person with significant control on 2025-05-21

View Document

01/05/251 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

17/03/2517 March 2025 Registered office address changed from 30 Kings Road Sale Cheshire M33 6GB to 77 Middle Hillgate Stockport SK1 3EH on 2025-03-17

View Document

17/03/2517 March 2025 Secretary's details changed for Liam Eneas Mcnally on 2025-03-14

View Document

17/03/2517 March 2025 Director's details changed for Mr Michael Joseph Mcnally on 2025-03-14

View Document

17/03/2517 March 2025 Director's details changed for Mr Liam Eneas Mcnally on 2025-03-14

View Document

17/03/2517 March 2025 Change of details for Mr Michael Joseph Mcnally as a person with significant control on 2025-03-14

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

17/03/2517 March 2025 Change of details for Mr Liam Eneas Mcnally as a person with significant control on 2025-03-14

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/06/2429 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/06/2321 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

13/04/2313 April 2023 Registration of charge 008898600002, created on 2023-04-11

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

25/10/2225 October 2022 Registration of charge 008898600001, created on 2022-10-21

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/03/2216 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOSEPH MCNALLY

View Document

24/04/2024 April 2020 DIRECTOR APPOINTED MR MICHAEL JOSEPH MCNALLY

View Document

24/04/2024 April 2020 DIRECTOR APPOINTED MR LIAM ENEAS MCNALLY

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, DIRECTOR ENEAS MCNALLY

View Document

24/04/2024 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM ENEAS MCNALLY

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

14/06/1714 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/09/1515 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM C/O C/O LIAM MCNALLY 30 KINGS ROAD SALE CHESHIRE M33 6GB ENGLAND

View Document

16/09/1416 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM C/O C/O LIAM MCNALLY 30 KINGS STREET KINGS ROAD SALE CHESHIRE M33 6GB ENGLAND

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM C/O HLP LTD STRAWBERRY STUDIOS 3 WATERLOO ROAD STOCKPORT CHESHIRE SK1 3BD

View Document

18/09/1318 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/06/1327 June 2013 PREVEXT FROM 27/09/2012 TO 30/09/2012

View Document

27/03/1327 March 2013 DISS40 (DISS40(SOAD))

View Document

26/03/1326 March 2013 FIRST GAZETTE

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/12/1224 December 2012 PREVSHO FROM 28/09/2012 TO 27/09/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/09/1228 September 2012 CURRSHO FROM 29/09/2011 TO 28/09/2011

View Document

22/08/1222 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

13/08/1213 August 2012 COMPANY NAME CHANGED MEGAN PLANT HIRE LIMITED CERTIFICATE ISSUED ON 13/08/12

View Document

28/06/1228 June 2012 PREVSHO FROM 30/09/2011 TO 29/09/2011

View Document

30/09/1130 September 2011 Annual accounts for year ending 30 Sep 2011

View Accounts

13/09/1113 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/09/1022 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ENEAS MCNALLY / 20/08/2010

View Document

21/09/1021 September 2010 SECRETARY'S CHANGE OF PARTICULARS / LIAM ENEAS MCNALLY / 20/08/2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/09/0924 September 2009 REGISTERED OFFICE CHANGED ON 24/09/2009 FROM C/O HLP LTD STRAWBERRY STUDIOS 3 WATERLOO ROAD STOCKPORT CHESHIRE SK1 3BD

View Document

24/09/0924 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/09/0924 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

24/09/0924 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM STRAWBERRY STUDIOS 3 WATERLOO ROAD STOCKPORT CHESHIRE SK1 3BD

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM REEDHAM HOUSE 31 KING STREET WEST MANCHESTER M3 2PJ

View Document

25/02/0925 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ENEAS MCNALLY / 17/02/2009

View Document

02/09/082 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/09/082 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/2008 FROM 173-199 C/O SALTER NEWMAN LIMITED, 1ST FLOOR, MANSION HOUSE, WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3UA

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM: C/O HERRING PRICE & CO WELLINGTON HOUSE WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3TZ

View Document

11/09/0711 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/09/0711 September 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

25/11/0525 November 2005 REGISTERED OFFICE CHANGED ON 25/11/05 FROM: INVAR ROAD WARDLEY INDUSTRIAL ESTATE SWINTON MANCHESTER M27 9HD

View Document

15/09/0515 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

27/08/0227 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

27/08/0227 August 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

21/10/9921 October 1999 RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

01/09/981 September 1998 RETURN MADE UP TO 20/08/98; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

26/08/9726 August 1997 RETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS

View Document

24/07/9724 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

16/09/9616 September 1996 RETURN MADE UP TO 20/08/96; FULL LIST OF MEMBERS

View Document

15/07/9615 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

22/09/9522 September 1995 RETURN MADE UP TO 20/08/95; FULL LIST OF MEMBERS

View Document

11/07/9511 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

05/09/945 September 1994 RETURN MADE UP TO 20/08/94; FULL LIST OF MEMBERS

View Document

05/09/945 September 1994

View Document

15/07/9415 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

09/09/939 September 1993 RETURN MADE UP TO 20/08/93; FULL LIST OF MEMBERS

View Document

09/09/939 September 1993

View Document

04/05/934 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

10/09/9210 September 1992 RETURN MADE UP TO 20/08/92; FULL LIST OF MEMBERS

View Document

10/09/9210 September 1992

View Document

28/02/9228 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

18/09/9118 September 1991 RETURN MADE UP TO 20/08/91; CHANGE OF MEMBERS

View Document

18/09/9118 September 1991

View Document

17/09/9117 September 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

30/08/9030 August 1990 RETURN MADE UP TO 20/08/90; FULL LIST OF MEMBERS

View Document

30/08/9030 August 1990

View Document

30/08/9030 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

13/12/8913 December 1989 DIRECTOR RESIGNED

View Document

12/10/8912 October 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

12/10/8912 October 1989

View Document

12/10/8912 October 1989 RETURN MADE UP TO 09/10/89; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 NEW DIRECTOR APPOINTED

View Document

01/11/881 November 1988

View Document

01/11/881 November 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

01/11/881 November 1988 RETURN MADE UP TO 26/07/88; FULL LIST OF MEMBERS

View Document

22/10/8722 October 1987

View Document

22/10/8722 October 1987 RETURN MADE UP TO 17/09/87; FULL LIST OF MEMBERS

View Document

22/10/8722 October 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

03/10/863 October 1986 RETURN MADE UP TO 01/10/86; FULL LIST OF MEMBERS

View Document

03/10/863 October 1986

View Document

03/10/863 October 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

18/10/6618 October 1966 CERTIFICATE OF INCORPORATION

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