Advanced company searchLink opens in new window

MEGGITT LIMITED

Company number 00432989

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)
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
  • GBP 39,035,752.56
05 May 2020 CC04 Statement of company's objects
05 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meeting requires at least 14 clear days notice 23/04/2020
  • RES10 ‐ Resolution of allotment of securities
05 May 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 38,878,915.31
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
  • GBP 38,878,892.16
02 Mar 2020 SH01 Statement of capital following an allotment of shares on 18 February 2020
  • GBP 38,878,756.76
25 Feb 2020 SH01 Statement of capital following an allotment of shares on 25 February 2020
  • GBP 38,878,864.01
21 Feb 2020 SH01 Statement of capital following an allotment of shares on 11 February 2020
  • GBP 38,878,690.06
12 Feb 2020 SH01 Statement of capital following an allotment of shares on 4 February 2020
  • GBP 38,878,632.51
12 Feb 2020 SH01 Statement of capital following an allotment of shares on 14 January 2020
  • GBP 3,887,805,086
04 Feb 2020 SH01 Statement of capital following an allotment of shares on 28 January 2020
  • GBP 38,878,535.26
29 Jan 2020 SH01 Statement of capital following an allotment of shares on 21 January 2020
  • GBP 38,878,400.36
09 Jan 2020 SH01 Statement of capital following an allotment of shares on 7 January 2020
  • GBP 38,877,340.35
09 Jan 2020 SH01 Statement of capital following an allotment of shares on 10 December 2019
  • GBP 38,877,251.91
09 Jan 2020 SH01 Statement of capital following an allotment of shares on 17 December 2019
  • GBP 38,877,340.36
02 Jan 2020 TM01 Termination of appointment of Philip Ernest Green as a director on 31 December 2019