- Company Overview for MEADOW DEVELOPMENTS (NI) LTD (NI045657)
- Filing history for MEADOW DEVELOPMENTS (NI) LTD (NI045657)
- People for MEADOW DEVELOPMENTS (NI) LTD (NI045657)
- Charges for MEADOW DEVELOPMENTS (NI) LTD (NI045657)
- Insolvency for MEADOW DEVELOPMENTS (NI) LTD (NI045657)
- More for MEADOW DEVELOPMENTS (NI) LTD (NI045657)
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) |
---|---|---|---|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
08 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Apr 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Nov 2013 | RM01 | Appointment of receiver or manager | |
28 May 2013 | TM01 | Termination of appointment of Roberta Campbell as a director | |
28 May 2013 | TM02 | Termination of appointment of Roberta Campbell as a secretary | |
27 Mar 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Mar 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
07 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
30 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
28 Mar 2011 | AR01 | Annual return made up to 4 March 2011 with full list of shareholders | |
22 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Apr 2010 | AR01 | Annual return made up to 4 March 2010 with full list of shareholders | |
31 Mar 2010 | CH01 | Director's details changed for Roberta Miranda Pearl Campbell on 4 March 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Samuel Francis Colin Campbell on 4 March 2010 | |
31 Mar 2010 | CH03 | Secretary's details changed for Roberta Miranda Pearl Campbell on 4 March 2010 | |
15 Jun 2009 | AC(NI) | 31/03/09 annual accts | |
11 Mar 2009 | 371SR(NI) | 04/03/09 | |
05 Jan 2009 | AC(NI) | 31/03/08 annual accts | |
27 Feb 2008 | 371S(NI) | 04/03/08 annual return shuttle | |
20 Jan 2008 | AC(NI) | 31/03/07 annual accts | |
07 Aug 2007 | 402R(NI) | Particulars of a mortgage charge |