MEIGH PROPERTY MANAGEMENT LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/08/2511 August 2025 | Confirmation statement made on 2025-07-18 with no updates |
| 10/06/2510 June 2025 | Change of details for Mr Enda Denis Boylan as a person with significant control on 2025-06-05 |
| 30/04/2530 April 2025 | Micro company accounts made up to 2024-07-31 |
| 26/08/2426 August 2024 | Confirmation statement made on 2024-07-18 with no updates |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 30/04/2430 April 2024 | Micro company accounts made up to 2023-07-31 |
| 07/10/237 October 2023 | Compulsory strike-off action has been discontinued |
| 07/10/237 October 2023 | Compulsory strike-off action has been discontinued |
| 05/10/235 October 2023 | Confirmation statement made on 2023-07-18 with no updates |
| 03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
| 03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 22/05/2322 May 2023 | Micro company accounts made up to 2022-07-31 |
| 11/10/2211 October 2022 | Compulsory strike-off action has been discontinued |
| 11/10/2211 October 2022 | Compulsory strike-off action has been discontinued |
| 10/10/2210 October 2022 | Registered office address changed from 147 147 Longfield Road Forkhill Newry Down BT35 9SD United Kingdom to Marmions Yard Seavers Road Killeavey Newry Down BT35 8NA on 2022-10-10 |
| 10/10/2210 October 2022 | Confirmation statement made on 2022-07-18 with no updates |
| 04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
| 04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 16/11/2116 November 2021 | Accounts for a dormant company made up to 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 29/07/2129 July 2021 | Confirmation statement made on 2021-07-18 with no updates |
| 23/03/2123 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES |
| 13/05/2013 May 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19 |
| 01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 25/04/1925 April 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18 |
| 30/01/1930 January 2019 | DIRECTOR APPOINTED MR ENDA DENIS BOYLAN |
| 21/09/1821 September 2018 | APPOINTMENT TERMINATED, DIRECTOR ENDA BOYLAN |
| 20/09/1820 September 2018 | REGISTERED OFFICE CHANGED ON 20/09/2018 FROM 2A SEAVERS ROAD NEWRY CO DOWN BT35 8NA |
| 20/09/1820 September 2018 | CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES |
| 20/09/1820 September 2018 | Registered office address changed from , 2a Seavers Road, Newry, Co Down, BT35 8NA to Marmions Yard Seavers Road Killeavey Newry Down BT35 8NA on 2018-09-20 |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 18/04/1818 April 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17 |
| 09/08/179 August 2017 | CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES |
| 19/07/1619 July 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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