MEGAN PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 00889860 |
Category | Private Limited Company |
Incorporated | 18 Oct 1966 |
Age | 57 years, 6 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
MEGAN PROPERTIES LIMITED is an active private limited company with number 00889860. It was incorporated 57 years, 6 months, 12 days ago, on 18 October 1966. The company address is 30 Kings Road, Sale, M33 6GB, Cheshire.
Company Fillings
Confirmation statement with no updates
Date: 20 Mar 2024
Action Date: 03 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-03
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Apr 2023
Action Date: 11 Apr 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 008898600002
Charge creation date: 2023-04-11
Documents
Confirmation statement with no updates
Date: 09 Mar 2023
Action Date: 03 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Oct 2022
Action Date: 21 Oct 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-10-21
Charge number: 008898600001
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 16 Mar 2022
Action Date: 03 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-03
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 13 Apr 2021
Action Date: 03 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-03
Documents
Cessation of a person with significant control
Date: 13 Apr 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Eneas Mcnally
Cessation date: 2021-03-01
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Notification of a person with significant control
Date: 24 Apr 2020
Action Date: 15 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Joseph Mcnally
Notification date: 2020-04-15
Documents
Notification of a person with significant control
Date: 24 Apr 2020
Action Date: 15 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-04-15
Psc name: Liam Eneas Mcnally
Documents
Termination director company with name termination date
Date: 24 Apr 2020
Action Date: 15 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eneas Mcnally
Termination date: 2020-04-15
Documents
Appoint person director company with name date
Date: 24 Apr 2020
Action Date: 15 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Joseph Mcnally
Appointment date: 2020-04-15
Documents
Appoint person director company with name date
Date: 24 Apr 2020
Action Date: 15 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-15
Officer name: Mr Liam Eneas Mcnally
Documents
Confirmation statement with updates
Date: 03 Mar 2020
Action Date: 03 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-03
Documents
Confirmation statement with no updates
Date: 13 Sep 2019
Action Date: 20 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-20
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 05 Sep 2018
Action Date: 20 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-20
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 12 Sep 2017
Action Date: 20 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-20
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 20 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-20
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2015
Action Date: 20 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-20
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2014
Action Date: 20 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-20
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2014
Action Date: 16 Sep 2014
Category: Address
Type: AD01
Old address: C/O C/O Liam Mcnally 30 Kings Road Sale Cheshire M33 6GB England
New address: 30 Kings Road Sale Cheshire M33 6GB
Change date: 2014-09-16
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 18 Sep 2013
Action Date: 18 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-18
Old address: C/O C/O Liam Mcnally 30 Kings Street Kings Road Sale Cheshire M33 6GB England
Documents
Change registered office address company with date old address
Date: 18 Sep 2013
Action Date: 18 Sep 2013
Category: Address
Type: AD01
Old address: C/O Hlp Ltd Strawberry Studios 3 Waterloo Road Stockport Cheshire SK1 3BD
Change date: 2013-09-18
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2013
Action Date: 20 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-20
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change account reference date company previous extended
Date: 27 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA01
New date: 2012-09-30
Made up date: 2012-09-27
Documents
Gazette filings brought up to date
Date: 27 Mar 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2013
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change account reference date company previous shortened
Date: 24 Dec 2012
Action Date: 27 Sep 2012
Category: Accounts
Type: AA01
New date: 2012-09-27
Made up date: 2012-09-28
Documents
Change account reference date company current shortened
Date: 28 Sep 2012
Action Date: 28 Sep 2011
Category: Accounts
Type: AA01
New date: 2011-09-28
Made up date: 2011-09-29
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2012
Action Date: 20 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-20
Documents
Certificate change of name company
Date: 13 Aug 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed megan plant hire LIMITED\certificate issued on 13/08/12
Documents
Change account reference date company previous shortened
Date: 28 Jun 2012
Action Date: 29 Sep 2011
Category: Accounts
Type: AA01
New date: 2011-09-29
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2011
Action Date: 20 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-20
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2010
Action Date: 20 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-20
Documents
Change person secretary company with change date
Date: 21 Sep 2010
Action Date: 20 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-08-20
Officer name: Liam Eneas Mcnally
Documents
Change person director company with change date
Date: 21 Sep 2010
Action Date: 20 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-20
Officer name: Eneas Mcnally
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 24 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/09; full list of members
Documents
Legacy
Date: 24 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 24/09/2009 from c/o hlp LTD strawberry studios 3 waterloo road stockport cheshire SK1 3BD
Documents
Legacy
Date: 24 Sep 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 24 Sep 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 23 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 23/03/2009 from strawberry studios 3 waterloo road stockport cheshire SK1 3BD
Documents
Legacy
Date: 23 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 23/03/2009 from reedham house 31 king street west manchester M3 2PJ
Documents
Legacy
Date: 25 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / eneas mcnally / 17/02/2009
Documents
Legacy
Date: 02 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/08; full list of members
Documents
Legacy
Date: 02 Sep 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 02 Sep 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 23 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 23/07/2008 from 173-199 c/o salter newman LIMITED, 1ST floor, mansion house, wellington road south stockport cheshire SK1 3UA
Documents
Legacy
Date: 11 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/07; full list of members
Documents
Legacy
Date: 11 Sep 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 11 Sep 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 11 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 11/09/07 from: c/o herring price & co wellington house wellington road south stockport cheshire SK1 3TZ
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 11 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 25 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 25/11/05 from: invar road wardley industrial estate swinton manchester M27 9HD
Documents
Legacy
Date: 15 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 08 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/04; full list of members
Documents
Accounts with accounts type small
Date: 30 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 10 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/03; full list of members
Documents
Accounts with accounts type small
Date: 28 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Accounts with accounts type small
Date: 27 Aug 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 27 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/02; full list of members
Documents
Legacy
Date: 13 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/01; full list of members
Documents
Accounts with accounts type small
Date: 02 Aug 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 24 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/00; full list of members
Documents
Accounts with accounts type small
Date: 24 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 21 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/99; full list of members
Documents
Accounts with accounts type small
Date: 22 Jul 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 01 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/98; full list of members
Documents
Accounts with accounts type small
Date: 28 Jul 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 26 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/97; full list of members
Documents
Accounts with accounts type small
Date: 24 Jul 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 16 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/96; full list of members
Documents
Accounts with accounts type small
Date: 15 Jul 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 22 Sep 1995
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/95; full list of members
Documents
Accounts with accounts type small
Date: 11 Jul 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 05 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/94; full list of members
Documents
Accounts with accounts type small
Date: 15 Jul 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 09 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/93; full list of members
Documents
Accounts with accounts type small
Date: 04 May 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 10 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/92; full list of members
Documents
Accounts with accounts type small
Date: 28 Feb 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 18 Sep 1991
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/91; change of members
Documents
Accounts with accounts type full
Date: 17 Sep 1991
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Some Companies
ALBEMARLE MANSIONS (HOVE) LIMITED
115A WESTERN ROAD,BRIGHTON,BN1 2AB
Number: | 03151042 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 BURGES ROAD,LONDON,E6 2BH
Number: | 11912722 |
Status: | ACTIVE |
Category: | Private Limited Company |
DISABILITY INCLUSION SOCIETY CIC
6 GRANITE CHASE,BILLERICAY,CM11 2UQ
Number: | 08375880 |
Status: | ACTIVE |
Category: | Community Interest Company |
62 CHURCH ROAD,HOVE,BN3 2FP
Number: | 08311540 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMAGE INTELLIGENCE SOFTWARE LIMITED
UNDER ROCK STUDIOS,ROSS ON WYE,HR9 6BN
Number: | 04121971 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RUSSET HOUSE HOTEL LIMITED
53 GOODWINS ROAD,KING'S LYNN,PE30 5PE
Number: | 08572966 |
Status: | ACTIVE |
Category: | Private Limited Company |