About

Registered Number: 04241649
Date of Incorporation: 26/06/2001 (23 years and 9 months ago)
Company Status: Active
Registered Address: 27 Cheriswood Avenue, Exmouth, Devon, EX8 4HG

 

Founded in 2001, Meadowhill Ltd are based in Devon. We don't currently know the number of employees at Meadowhill Ltd. The company has 2 directors listed as Wright, Patrick David, Wright, Terence Patrick.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WRIGHT, Patrick David 01 March 2004 - 1
WRIGHT, Terence Patrick 26 July 2001 01 March 2004 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 17 March 2020
CS01 - N/A 27 March 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 29 April 2018
AA - Annual Accounts 29 March 2018
AA - Annual Accounts 28 March 2017
CS01 - N/A 26 March 2017
AR01 - Annual Return 08 August 2016
DISS40 - Notice of striking-off action discontinued 22 June 2016
AA - Annual Accounts 21 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 03 April 2014
DISS40 - Notice of striking-off action discontinued 09 November 2013
AR01 - Annual Return 07 November 2013
GAZ1 - First notification of strike-off action in London Gazette 05 November 2013
AAMD - Amended Accounts 08 August 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 24 September 2011
MG01 - Particulars of a mortgage or charge 22 September 2011
AA - Annual Accounts 05 April 2011
DISS40 - Notice of striking-off action discontinued 27 November 2010
AR01 - Annual Return 26 November 2010
CH01 - Change of particulars for director 26 November 2010
GAZ1 - First notification of strike-off action in London Gazette 26 October 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 27 July 2009
353 - Register of members 23 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 July 2009
287 - Change in situation or address of Registered Office 23 July 2009
AA - Annual Accounts 18 May 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 24 September 2008
363a - Annual Return 24 September 2008
288c - Notice of change of directors or secretaries or in their particulars 02 July 2007
287 - Change in situation or address of Registered Office 02 July 2007
AA - Annual Accounts 04 May 2007
363s - Annual Return 08 March 2007
AA - Annual Accounts 05 May 2006
363s - Annual Return 24 February 2006
AA - Annual Accounts 30 June 2005
395 - Particulars of a mortgage or charge 12 February 2005
363s - Annual Return 02 July 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
395 - Particulars of a mortgage or charge 08 May 2004
AA - Annual Accounts 05 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 2004
363s - Annual Return 05 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2003
RESOLUTIONS - N/A 04 July 2003
AA - Annual Accounts 18 April 2003
363s - Annual Return 01 August 2002
395 - Particulars of a mortgage or charge 08 January 2002
395 - Particulars of a mortgage or charge 12 September 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
287 - Change in situation or address of Registered Office 30 July 2001
NEWINC - New incorporation documents 26 June 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage 07 September 2011 Outstanding

N/A

Legal charge 04 February 2005 Outstanding

N/A

Legal charge 08 December 2003 Outstanding

N/A

Mortgage 03 September 2001 Fully Satisfied

N/A

Legal charge 30 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.