- Company Overview for MEGGITT LIMITED (00432989)
- Filing history for MEGGITT LIMITED (00432989)
- People for MEGGITT LIMITED (00432989)
- Charges for MEGGITT LIMITED (00432989)
- More for MEGGITT LIMITED (00432989)
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) |
---|---|---|---|
02 Sep 2020 | CH01 | Director's details changed for Mr Antony Wood on 1 April 2020 | |
12 Aug 2020 | CH01 | Director's details changed for Sir Anthony Nigel Russell Rudd on 7 August 2020 | |
12 Aug 2020 | CH01 | Director's details changed for Ms Alison Jane Patricia Goligher on 7 August 2020 | |
05 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
11 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
06 May 2020 | SH01 |
Statement of capital following an allotment of shares on 6 April 2020
|
|
05 May 2020 | CC04 | Statement of company's objects | |
05 May 2020 | RESOLUTIONS |
Resolutions
|
|
05 May 2020 | SH01 |
Statement of capital following an allotment of shares on 31 March 2020
|
|
04 May 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
14 Apr 2020 | CH01 | Director's details changed for Mr Guy Serge Berruyer on 1 April 2020 | |
01 Apr 2020 | AD01 | Registered office address changed from Meggitt Plc Pilot Way Ansty Business Park Coventry CV7 9JU England to Pilot Way Ansty Business Park Coventry CV7 9JU on 1 April 2020 | |
01 Apr 2020 | AD01 | Registered office address changed from Atlantic House Aviation Park West Bournemouth International Airport Christchurch Dorset BH23 6EW England to Meggitt Plc Pilot Way Ansty Business Park Coventry CV7 9JU on 1 April 2020 | |
10 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 3 March 2020
|
|
02 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 18 February 2020
|
|
25 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 25 February 2020
|
|
21 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 11 February 2020
|
|
12 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 4 February 2020
|
|
12 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 14 January 2020
|
|
04 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 28 January 2020
|
|
29 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 21 January 2020
|
|
09 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 7 January 2020
|
|
09 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 10 December 2019
|
|
09 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 17 December 2019
|
|
02 Jan 2020 | TM01 | Termination of appointment of Philip Ernest Green as a director on 31 December 2019 |