Advanced company searchLink opens in new window

MEATH DEVELOPMENTS LTD

Company number 10104245

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Oct 2024 AA Total exemption full accounts made up to 30 April 2024
04 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
12 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
02 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
04 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
28 Feb 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
24 Aug 2021 AA Total exemption full accounts made up to 30 April 2021
26 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with updates
06 Nov 2020 AA Micro company accounts made up to 30 April 2020
14 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
17 Jan 2020 AA Micro company accounts made up to 30 April 2019
09 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
24 Jan 2019 AA Micro company accounts made up to 30 April 2018
22 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-18
19 Oct 2018 AD01 Registered office address changed from The Barracks Workshops 4 Barracks Square Newcastle-Under-Lyme Staffordshire ST5 1LG England to 25 Uttoxeter Road Longton Stoke-on-Trent Staffordshire ST3 1NY on 19 October 2018
19 Oct 2018 PSC01 Notification of John Patrick Flynn as a person with significant control on 18 October 2018
19 Oct 2018 AP01 Appointment of Mr John Patrick Flynn as a director on 18 October 2018
19 Oct 2018 PSC07 Cessation of Nicola Louise Achtmanis as a person with significant control on 18 October 2018
19 Oct 2018 TM01 Termination of appointment of Nicola Louise Achtmanis as a director on 18 October 2018
17 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
16 Nov 2017 AA Micro company accounts made up to 30 April 2017
11 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
27 Jul 2016 AD01 Registered office address changed from Unit 3, Carlton House Registry Street Stoke-on-Trent ST4 1JP United Kingdom to The Barracks Workshops 4 Barracks Square Newcastle-Under-Lyme Staffordshire ST5 1LG on 27 July 2016
05 Apr 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-04-05
  • GBP 100