About

Registered Number: 02103537
Date of Incorporation: 25/02/1987 (38 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 02/04/2019 (6 years ago)
Registered Address: Knoll House, Knoll Road, Camberley, Surrey, GU15 3SY

 

Based in Camberley, Surrey, Meedhurst Properties Ltd was setup in 1987, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Meedhurst Properties Ltd. This business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 January 2019
DS01 - Striking off application by a company 03 January 2019
CH01 - Change of particulars for director 18 December 2018
CH01 - Change of particulars for director 18 December 2018
PSC04 - N/A 18 December 2018
CS01 - N/A 01 November 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 21 November 2016
CS01 - N/A 01 November 2016
CH01 - Change of particulars for director 04 January 2016
CH03 - Change of particulars for secretary 04 January 2016
CH01 - Change of particulars for director 04 January 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 07 November 2013
CH01 - Change of particulars for director 31 October 2013
CH01 - Change of particulars for director 19 August 2013
CH03 - Change of particulars for secretary 19 August 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 17 February 2010
AR01 - Annual Return 20 January 2010
AA - Annual Accounts 30 April 2009
288c - Notice of change of directors or secretaries or in their particulars 06 March 2009
288c - Notice of change of directors or secretaries or in their particulars 05 March 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 17 March 2008
363s - Annual Return 12 November 2007
AA - Annual Accounts 21 January 2007
363s - Annual Return 04 December 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
288c - Notice of change of directors or secretaries or in their particulars 09 October 2006
288c - Notice of change of directors or secretaries or in their particulars 09 October 2006
288b - Notice of resignation of directors or secretaries 09 October 2006
287 - Change in situation or address of Registered Office 23 August 2006
AA - Annual Accounts 02 May 2006
225 - Change of Accounting Reference Date 06 December 2005
363s - Annual Return 05 December 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 20 February 2004
363s - Annual Return 05 November 2003
AA - Annual Accounts 31 March 2003
363s - Annual Return 22 November 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
AA - Annual Accounts 20 March 2002
363s - Annual Return 04 December 2001
287 - Change in situation or address of Registered Office 16 May 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
288c - Notice of change of directors or secretaries or in their particulars 10 May 2001
288c - Notice of change of directors or secretaries or in their particulars 10 May 2001
AA - Annual Accounts 07 March 2001
363s - Annual Return 14 November 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
AA - Annual Accounts 29 December 1999
363s - Annual Return 24 November 1999
288c - Notice of change of directors or secretaries or in their particulars 15 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 1999
AA - Annual Accounts 27 January 1999
288c - Notice of change of directors or secretaries or in their particulars 08 December 1998
288c - Notice of change of directors or secretaries or in their particulars 08 December 1998
363s - Annual Return 06 November 1998
288a - Notice of appointment of directors or secretaries 03 August 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
AA - Annual Accounts 31 March 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
363s - Annual Return 17 November 1997
395 - Particulars of a mortgage or charge 02 October 1997
395 - Particulars of a mortgage or charge 13 March 1997
AA - Annual Accounts 26 February 1997
363s - Annual Return 05 November 1996
AA - Annual Accounts 02 April 1996
363s - Annual Return 06 November 1995
363s - Annual Return 24 May 1995
363s - Annual Return 18 May 1995
288 - N/A 26 April 1995
AA - Annual Accounts 29 March 1995
AA - Annual Accounts 30 March 1994
288 - N/A 29 March 1994
287 - Change in situation or address of Registered Office 30 November 1993
288 - N/A 12 November 1993
288 - N/A 12 November 1993
AA - Annual Accounts 25 May 1993
363s - Annual Return 19 November 1992
288 - N/A 21 October 1992
395 - Particulars of a mortgage or charge 03 April 1992
AA - Annual Accounts 08 January 1992
363b - Annual Return 27 November 1991
AA - Annual Accounts 07 May 1991
363 - Annual Return 25 February 1991
288 - N/A 05 October 1990
288 - N/A 05 October 1990
AA - Annual Accounts 26 April 1990
363 - Annual Return 13 December 1989
288 - N/A 06 April 1989
AA - Annual Accounts 05 April 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 April 1989
288 - N/A 09 December 1988
288 - N/A 06 December 1988
363 - Annual Return 18 August 1988
288 - N/A 18 July 1988
395 - Particulars of a mortgage or charge 27 May 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 June 1987
287 - Change in situation or address of Registered Office 17 March 1987
288 - N/A 17 March 1987
CERTINC - N/A 25 February 1987

Mortgages & Charges

Description Date Status Charge by
Floating charge 29 September 1997 Outstanding

N/A

Legal charge 10 March 1997 Fully Satisfied

N/A

Legal charge 23 March 1992 Fully Satisfied

N/A

Legal charge 16 May 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.