About

Registered Number: 03217048
Date of Incorporation: 26/06/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: Oaken, Gooms Hill, Abbots Morton, Worcs, WR7 4LT

 

The Old School House (Merstow Green) Ltd was established in 1996, it's status is listed as "Active". The current directors of this company are listed as Clements, Johnathan Paul, Holt, Clive Gill, Hill, David, Jones, Steven Trevor. Currently we aren't aware of the number of employees at the The Old School House (Merstow Green) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEMENTS, Johnathan Paul 26 February 2000 - 1
HOLT, Clive Gill 23 February 2001 - 1
HILL, David 26 June 1999 26 February 2000 1
JONES, Steven Trevor 06 June 1997 26 June 1999 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 08 July 2018
AA - Annual Accounts 16 May 2018
PSC08 - N/A 21 August 2017
CS01 - N/A 09 July 2017
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 26 July 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 06 October 2009
287 - Change in situation or address of Registered Office 24 August 2009
363s - Annual Return 17 December 2008
AA - Annual Accounts 17 December 2008
AA - Annual Accounts 05 March 2008
363s - Annual Return 31 August 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 17 August 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 29 July 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 04 August 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 12 July 2003
AA - Annual Accounts 28 March 2003
363s - Annual Return 09 July 2002
AA - Annual Accounts 14 February 2002
363s - Annual Return 31 July 2001
169 - Return by a company purchasing its own shares 13 March 2001
287 - Change in situation or address of Registered Office 08 March 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
AA - Annual Accounts 08 March 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
363s - Annual Return 13 July 2000
AA - Annual Accounts 26 April 2000
288b - Notice of resignation of directors or secretaries 03 March 2000
288a - Notice of appointment of directors or secretaries 03 March 2000
363s - Annual Return 22 July 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
AA - Annual Accounts 05 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 1998
363s - Annual Return 17 July 1998
AA - Annual Accounts 26 February 1998
287 - Change in situation or address of Registered Office 15 September 1997
363s - Annual Return 09 September 1997
288a - Notice of appointment of directors or secretaries 09 September 1997
287 - Change in situation or address of Registered Office 02 July 1996
288 - N/A 02 July 1996
288 - N/A 02 July 1996
288 - N/A 02 July 1996
288 - N/A 02 July 1996
NEWINC - New incorporation documents 26 June 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.