About

Registered Number: 04739695
Date of Incorporation: 18/04/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: New Beaupre House, St. Hilary, Cowbridge, CF71 7DP,

 

Megaw Estates Ltd was registered on 18 April 2003 and are based in Cowbridge, it has a status of "Active". The current directors of Megaw Estates Ltd are listed as Fletcher, Georgina Elisabeth, Fletcher, William Morgan, Williams, Eleanor Louise. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLETCHER, Georgina Elisabeth 18 July 2003 20 April 2013 1
FLETCHER, William Morgan 18 July 2003 20 April 2013 1
WILLIAMS, Eleanor Louise 18 July 2003 20 April 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 April 2020
CS01 - N/A 28 April 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 April 2020
AD01 - Change of registered office address 10 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 13 May 2014
TM01 - Termination of appointment of director 13 May 2014
TM01 - Termination of appointment of director 13 May 2014
TM01 - Termination of appointment of director 13 May 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 20 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 May 2011
CH01 - Change of particulars for director 20 May 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 16 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
288c - Notice of change of directors or secretaries or in their particulars 14 September 2009
AA - Annual Accounts 05 September 2009
225 - Change of Accounting Reference Date 04 September 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 07 July 2008
AA - Annual Accounts 18 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2007
363s - Annual Return 20 June 2007
AA - Annual Accounts 06 March 2007
363s - Annual Return 30 May 2006
AA - Annual Accounts 14 October 2005
363a - Annual Return 23 May 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 10 June 2004
RESOLUTIONS - N/A 22 August 2003
RESOLUTIONS - N/A 22 August 2003
RESOLUTIONS - N/A 22 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
287 - Change in situation or address of Registered Office 13 August 2003
CERTNM - Change of name certificate 18 July 2003
NEWINC - New incorporation documents 18 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.