About

Registered Number: 04793408
Date of Incorporation: 10/06/2003 (21 years ago)
Company Status: Active
Registered Address: Old Meadow House Lipyeate, Coleford, Radstock, BA3 5PW

 

Old Meadow Properties Ltd was setup in 2003, it's status is listed as "Active". We do not know the number of employees at Old Meadow Properties Ltd. The companies director is listed as Mooney, Alicia Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOONEY, Alicia Jane 10 June 2003 - 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 19 June 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 15 June 2017
AA - Annual Accounts 31 March 2017
MR04 - N/A 17 November 2016
MR04 - N/A 17 November 2016
DISS40 - Notice of striking-off action discontinued 07 September 2016
GAZ1 - First notification of strike-off action in London Gazette 06 September 2016
AR01 - Annual Return 05 September 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 01 April 2015
AD01 - Change of registered office address 31 March 2015
MR01 - N/A 31 July 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 08 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 09 June 2008
395 - Particulars of a mortgage or charge 03 June 2008
AA - Annual Accounts 28 April 2008
395 - Particulars of a mortgage or charge 14 March 2008
395 - Particulars of a mortgage or charge 22 September 2007
395 - Particulars of a mortgage or charge 18 September 2007
363s - Annual Return 29 August 2007
395 - Particulars of a mortgage or charge 20 July 2007
AA - Annual Accounts 26 March 2007
363s - Annual Return 22 August 2006
AA - Annual Accounts 16 March 2006
395 - Particulars of a mortgage or charge 12 January 2006
395 - Particulars of a mortgage or charge 29 November 2005
395 - Particulars of a mortgage or charge 26 November 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 12 January 2005
395 - Particulars of a mortgage or charge 07 December 2004
363a - Annual Return 23 September 2004
363s - Annual Return 16 June 2004
287 - Change in situation or address of Registered Office 17 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
NEWINC - New incorporation documents 10 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 July 2014 Outstanding

N/A

Mortgage 28 May 2008 Outstanding

N/A

Legal charge 29 February 2008 Fully Satisfied

N/A

Floating charge 13 September 2007 Fully Satisfied

N/A

Legal charge 13 September 2007 Fully Satisfied

N/A

Mortgage 18 July 2007 Outstanding

N/A

Legal charge 22 December 2005 Outstanding

N/A

Legal charge 11 November 2005 Outstanding

N/A

Mortgage 11 November 2005 Outstanding

N/A

Mortgage 01 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.