MEADOWFIELD DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

30/03/2330 March 2023 Change of details for Mr Gerard Seamus Heaney as a person with significant control on 2023-03-15

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR MAEVE HEANEY

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/01/1930 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM 23/25 QUEEN STREET COLERAINE COUNTY LONDONDERRY BT52 1BG

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

19/03/1819 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERARD SEAMUS HEANEY

View Document

27/02/1827 February 2018 31/03/17 UNAUDITED ABRIDGED

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/03/1619 March 2016 DISS40 (DISS40(SOAD))

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/03/161 March 2016 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/03/1220 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/03/1117 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/05/1025 May 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8

View Document

23/03/1023 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAEVE HEANEY / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERARD SEAMUS HEANEY / 18/03/2010

View Document

18/03/1018 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MAEVE HEANEY / 18/03/2010

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/10/0914 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

29/04/0929 April 2009 15/03/09

View Document

14/01/0914 January 2009 31/03/08 ANNUAL ACCTS

View Document

07/04/087 April 2008 15/03/08 ANNUAL RETURN SHUTTLE

View Document

22/01/0822 January 2008 31/03/07 ANNUAL ACCTS

View Document

20/04/0720 April 2007 31/03/06 ANNUAL ACCTS

View Document

23/03/0723 March 2007 15/03/07 ANNUAL RETURN SHUTTLE

View Document

29/09/0629 September 2006 PARS RE MORTAGE

View Document

20/07/0620 July 2006 PARS RE MORTAGE

View Document

19/07/0619 July 2006 0000

View Document

05/07/065 July 2006 PARS RE MORTAGE

View Document

05/04/065 April 2006 15/03/06 ANNUAL RETURN SHUTTLE

View Document

01/03/061 March 2006 31/03/05 ANNUAL ACCTS

View Document

31/03/0531 March 2005 15/03/05 ANNUAL RETURN SHUTTLE

View Document

26/01/0526 January 2005 PARS RE MORTAGE

View Document

22/11/0422 November 2004 PARS RE MORTAGE

View Document

20/07/0420 July 2004 PARS RE MORTAGE

View Document

09/04/049 April 2004 CHANGE OF DIRS/SEC

View Document

09/04/049 April 2004 CHANGE OF DIRS/SEC

View Document

09/04/049 April 2004 CHANGE IN SIT REG ADD

View Document

15/03/0415 March 2004 CERTIFICATE OF INCORPORATION

View Document

15/03/0415 March 2004 ARTICLES

View Document

15/03/0415 March 2004 PARS RE DIRS/SIT REG OFF

View Document

15/03/0415 March 2004 MEMORANDUM

View Document

15/03/0415 March 2004 DECLN COMPLNCE REG NEW CO

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