About

Registered Number: 04961376
Date of Incorporation: 12/11/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Top Floor Oriel House, Calverts Lane, Stockton On Tees, Cleveland, TS18 1SW

 

Hallmeadow Ltd was registered on 12 November 2003 and has its registered office in Cleveland, it's status at Companies House is "Active". This organisation does not have any directors listed. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 20 November 2019
AA - Annual Accounts 07 November 2019
MR04 - N/A 30 January 2019
MR04 - N/A 29 January 2019
MR04 - N/A 29 January 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 14 November 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 08 November 2017
MR01 - N/A 13 February 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 06 November 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 25 November 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 05 December 2012
MG01 - Particulars of a mortgage or charge 28 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 March 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 18 December 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 12 November 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 20 December 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 08 December 2006
RESOLUTIONS - N/A 03 February 2006
AA - Annual Accounts 03 February 2006
363a - Annual Return 07 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 20 January 2005
225 - Change of Accounting Reference Date 20 September 2004
MISC - Miscellaneous document 29 January 2004
RESOLUTIONS - N/A 19 January 2004
RESOLUTIONS - N/A 19 January 2004
RESOLUTIONS - N/A 19 January 2004
RESOLUTIONS - N/A 19 January 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 January 2004
123 - Notice of increase in nominal capital 19 January 2004
395 - Particulars of a mortgage or charge 30 December 2003
287 - Change in situation or address of Registered Office 05 December 2003
288a - Notice of appointment of directors or secretaries 05 December 2003
288a - Notice of appointment of directors or secretaries 05 December 2003
288b - Notice of resignation of directors or secretaries 05 December 2003
288b - Notice of resignation of directors or secretaries 05 December 2003
395 - Particulars of a mortgage or charge 04 December 2003
NEWINC - New incorporation documents 12 November 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 February 2017 Fully Satisfied

N/A

Guarantee & debenture 23 April 2012 Fully Satisfied

N/A

Legal charge 22 December 2003 Fully Satisfied

N/A

Guarantee & debenture 26 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.