MEGGITT PROPERTIES LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

04/04/254 April 2025 Full accounts made up to 2024-06-30

View Document

17/03/2517 March 2025 Termination of appointment of James Alan David Elsey as a director on 2024-12-18

View Document

23/08/2423 August 2024 Change of details for Meggitt International Holdings Limited as a person with significant control on 2020-04-01

View Document

23/08/2423 August 2024 Change of details for Meggitt International Holdings Limited as a person with significant control on 2016-04-06

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

24/07/2424 July 2024 Second filing for the termination of Graham Mark Ellinor as a director

View Document

06/06/246 June 2024 Second filing for the appointment of Jennifer Jane Rosemary Weir as a director

View Document

08/05/248 May 2024 Appointment of Jennifer Jane Rosemary Weir as a director on 2024-03-25

View Document

07/05/247 May 2024 Termination of appointment of Graham Mark Ellinor as a director on 2024-04-08

View Document

12/04/2412 April 2024 Full accounts made up to 2023-06-30

View Document

01/03/241 March 2024 Appointment of Mr Robert David Parker as a director on 2024-02-26

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

16/05/2316 May 2023 Director's details changed for Mr Graham Mark Ellinor on 2023-05-11

View Document

02/05/232 May 2023 Termination of appointment of Graham Mark Ellinor as a secretary on 2023-04-18

View Document

18/04/2318 April 2023 Statement of company's objects

View Document

18/04/2318 April 2023 Re-registration from a public company to a private limited company

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Re-registration of Memorandum and Articles

View Document

18/04/2318 April 2023 Certificate of re-registration from Public Limited Company to Private

View Document

20/10/2220 October 2022 Current accounting period extended from 2022-12-31 to 2023-06-30

View Document

26/09/2226 September 2022 Termination of appointment of Simon Robert Grant as a secretary on 2022-09-26

View Document

26/09/2226 September 2022 Appointment of Mr Graham Mark Ellinor as a secretary on 2022-09-26

View Document

22/09/2222 September 2022 Termination of appointment of Louisa Sachiko Burdett as a director on 2022-09-12

View Document

22/09/2222 September 2022 Appointment of Mr James Alan David Elsey as a director on 2022-09-12

View Document

22/09/2222 September 2022 Appointment of Mr Graham Mark Ellinor as a director on 2022-09-12

View Document

22/09/2222 September 2022 Termination of appointment of Katie Lewis as a director on 2022-09-12

View Document

22/09/2222 September 2022 Termination of appointment of Andrew Sheldon Garard as a director on 2022-09-12

View Document

22/09/2222 September 2022 Termination of appointment of Antony Wood as a director on 2022-09-12

View Document

15/09/2215 September 2022 Termination of appointment of Marina Louise Thomas as a director on 2022-09-12

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-01 with updates

View Document

10/07/2110 July 2021 Full accounts made up to 2020-12-31

View Document

07/08/207 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARINA LOUISE THOMAS / 18/06/2020

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MRS KATIE LEWIS

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM ATLANTIC HOUSE, AVIATION PARK WEST, BOURNEMOUTH INTERNATIONAL AIRPORT, CHRISTCHURCH DORSET BH23 6EW

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP GREEN

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

03/07/193 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WEBB

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MS LOUISA SACHIKO BURDETT

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

21/06/1821 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR ANTONY WOOD

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN YOUNG

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

14/06/1714 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, SECRETARY MARINA THOMAS

View Document

15/07/1615 July 2016 SECRETARY APPOINTED SIMON ROBERT GRANT

View Document

26/06/1626 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/09/1510 September 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

06/09/156 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ERNEST GREEN / 01/08/2015

View Document

06/09/156 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GARETH YOUNG / 01/08/2015

View Document

24/06/1524 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR MARK YOUNG

View Document

29/08/1429 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

15/08/1415 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

01/07/141 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MR DOUGLAS RUSSELL WEBB

View Document

15/12/1315 December 2013 DIRECTOR APPOINTED MISS MARINA LOUISE THOMAS

View Document

30/08/1330 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

18/06/1318 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/05/1328 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR TERENCE TWIGGER

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/05/1223 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/06/116 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/05/1014 May 2010 SAIL ADDRESS CREATED

View Document

14/05/1014 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MARINA LOUISE THOMAS / 01/05/2010

View Document

24/06/0924 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/06/093 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 COMPANY BUSINESS SECTION 175 31/10/2008

View Document

21/07/0821 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/05/0830 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0722 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/07/0625 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/05/0617 May 2006 REGISTERED OFFICE CHANGED ON 17/05/06 FROM: ATLANTIC HOUSE AVIATION PARK WEST BOURNEMOUTH INTERNATIONAL AIRPORT CHRISTCHURCH DORSET BH23 6EW

View Document

17/05/0617 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 REGISTERED OFFICE CHANGED ON 31/03/06 FROM: FARRS HOUSE COWGROVE WIMBORNE DORSET BH21 4EL

View Document

19/01/0619 January 2006 SECRETARY RESIGNED

View Document

10/01/0610 January 2006 NEW SECRETARY APPOINTED

View Document

26/08/0526 August 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/05/0531 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/06/047 June 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 SECTION 394

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/06/035 June 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/06/026 June 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/06/011 June 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/06/001 June 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/06/996 June 1999 RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/05/9829 May 1998

View Document

29/05/9829 May 1998 RETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS

View Document

21/07/9721 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/06/978 June 1997 RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS

View Document

02/08/962 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/06/965 June 1996 RETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 DIRECTOR RESIGNED

View Document

21/12/9521 December 1995 DIRECTOR RESIGNED

View Document

20/12/9520 December 1995 NEW DIRECTOR APPOINTED

View Document

09/11/959 November 1995 DIRECTOR RESIGNED

View Document

28/09/9528 September 1995 NEW DIRECTOR APPOINTED

View Document

12/09/9512 September 1995 DIRECTOR RESIGNED

View Document

30/08/9530 August 1995 NEW DIRECTOR APPOINTED

View Document

25/08/9525 August 1995 DIRECTOR RESIGNED

View Document

10/08/9510 August 1995 NEW DIRECTOR APPOINTED

View Document

28/07/9528 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/06/959 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/959 June 1995 RETURN MADE UP TO 10/05/95; NO CHANGE OF MEMBERS

View Document

09/06/959 June 1995

View Document

03/08/943 August 1994

View Document

03/08/943 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9426 July 1994 Full accounts made up to 1993-12-31

View Document

26/07/9426 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/06/9410 June 1994

View Document

10/06/9410 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/946 June 1994

View Document

06/06/946 June 1994 RETURN MADE UP TO 10/05/94; FULL LIST OF MEMBERS

View Document

26/07/9326 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/07/9326 July 1993 Full accounts made up to 1992-12-31

View Document

07/06/937 June 1993 RETURN MADE UP TO 10/05/93; FULL LIST OF MEMBERS

View Document

07/06/937 June 1993

View Document

26/03/9326 March 1993 Statement of affairs

View Document

26/03/9326 March 1993 SHARES AGREEMENT OTC

View Document

26/03/9326 March 1993 SHARES AGREEMENT OTC

View Document

26/03/9326 March 1993 SHARES AGREEMENT OTC

View Document

20/01/9320 January 1993

View Document

20/01/9320 January 1993 NC INC ALREADY ADJUSTED 21/12/92

View Document

20/01/9320 January 1993

View Document

14/01/9314 January 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/12/92

View Document

29/07/9229 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/07/9229 July 1992 Full accounts made up to 1991-12-31

View Document

12/06/9212 June 1992

View Document

12/06/9212 June 1992 RETURN MADE UP TO 10/05/92; NO CHANGE OF MEMBERS

View Document

16/10/9116 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/10/9116 October 1991 Full accounts made up to 1990-12-31

View Document

31/07/9131 July 1991

View Document

31/07/9131 July 1991 RETURN MADE UP TO 09/05/91; FULL LIST OF MEMBERS

View Document

30/11/9030 November 1990 RETURN MADE UP TO 09/05/90; FULL LIST OF MEMBERS

View Document

30/11/9030 November 1990

View Document

22/10/9022 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

22/10/9022 October 1990 Full accounts made up to 1989-12-31

View Document

02/01/902 January 1990 COMPANY NAME CHANGED BESTOBELL PLC CERTIFICATE ISSUED ON 01/01/90

View Document

08/11/898 November 1989

View Document

08/11/898 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

08/11/898 November 1989 RETURN MADE UP TO 10/05/89; FULL LIST OF MEMBERS

View Document

04/07/894 July 1989 REGISTERED OFFICE CHANGED ON 04/07/89 FROM: 6, POOLE ROAD, WIMBORNE, DORSET. BH21 1QE

View Document

04/07/894 July 1989

View Document

20/06/8920 June 1989

View Document

20/06/8920 June 1989 NEW DIRECTOR APPOINTED

View Document

13/03/8913 March 1989 NEW DIRECTOR APPOINTED

View Document

13/03/8913 March 1989

View Document

27/02/8927 February 1989

View Document

27/02/8927 February 1989 NEW DIRECTOR APPOINTED

View Document

14/02/8914 February 1989

View Document

14/02/8914 February 1989 NEW DIRECTOR APPOINTED

View Document

14/02/8914 February 1989 DIRECTOR RESIGNED

View Document

29/12/8829 December 1988

View Document

29/12/8829 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/8812 December 1988 Full accounts made up to 1987-12-31

View Document

12/12/8812 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

22/11/8822 November 1988 RETURN MADE UP TO 10/05/88; FULL LIST OF MEMBERS

View Document

22/11/8822 November 1988

View Document

27/04/8827 April 1988 CONVERT SHARES 020288

View Document

11/01/8811 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

11/01/8811 January 1988 RETURN MADE UP TO 31/07/87; BULK LIST AVAILABLE SEPARATELY

View Document

11/01/8811 January 1988

View Document

16/12/8716 December 1987 ADOPT MEM AND ARTS 071087

View Document

16/12/8716 December 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/8730 November 1987 CONVE

View Document

11/11/8711 November 1987 WD 06/11/87 AD 07/10/87--------- £ SI [email protected]=

View Document

11/11/8711 November 1987

View Document

10/11/8710 November 1987 AUDITOR'S RESIGNATION

View Document

09/11/879 November 1987 LOCATION OF DEBENTURE REGISTER

View Document

09/11/879 November 1987

View Document

09/11/879 November 1987

View Document

09/11/879 November 1987 LOCATION OF REGISTER OF MEMBERS

View Document

01/05/871 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/05/871 May 1987

View Document

01/05/871 May 1987

View Document

01/05/871 May 1987 REGISTERED OFFICE CHANGED ON 01/05/87 FROM: BESTOBELL HOUSE 16 BATH ROAD SLOUGH BERKS SL1 3SS

View Document

20/02/8720 February 1987 ALTER SHARE STRUCTURE

View Document

20/02/8720 February 1987

View Document

17/02/8717 February 1987

View Document

17/02/8717 February 1987 RETURN OF ALLOTMENTS

View Document

19/01/8719 January 1987 RETURN OF ALLOTMENTS

View Document

19/01/8719 January 1987

View Document

20/11/8620 November 1986 DIRECTOR RESIGNED

View Document

20/11/8620 November 1986

View Document

31/10/8631 October 1986 RETURN OF ALLOTMENTS

View Document

31/10/8631 October 1986

View Document

10/09/8610 September 1986

View Document

10/09/8610 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/07/862 July 1986 Full accounts made up to 1985-12-31

View Document

02/07/862 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

02/07/862 July 1986 RETURN MADE UP TO 30/05/86; FULL LIST OF MEMBERS

View Document

30/06/8630 June 1986

View Document

30/06/8630 June 1986 DIRECTOR RESIGNED

View Document

04/07/834 July 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

12/08/8212 August 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

08/04/828 April 1982 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

01/01/541 January 1954 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/01/54

View Document

01/01/291 January 1929 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/01/291 January 1929 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