- Company Overview for OLD TOWN PROPERTIES LIMITED (01530699)
- Filing history for OLD TOWN PROPERTIES LIMITED (01530699)
- People for OLD TOWN PROPERTIES LIMITED (01530699)
- Charges for OLD TOWN PROPERTIES LIMITED (01530699)
- More for OLD TOWN PROPERTIES LIMITED (01530699)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Sep 2018 | BONA | Bona Vacantia disclaimer | |
28 Jun 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Mar 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Mar 2011 | DS01 | Application to strike the company off the register | |
15 Feb 2011 | AR01 |
Annual return made up to 14 November 2010 with full list of shareholders
Statement of capital on 2011-02-15
|
|
06 Apr 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
15 Feb 2010 | AR01 | Annual return made up to 14 November 2009 with full list of shareholders | |
15 Feb 2010 | CH01 | Director's details changed for Mr Francis Peter Forbes on 14 November 2009 | |
15 Feb 2010 | CH01 | Director's details changed for Meyrick Francis Hamilton Forbes on 14 November 2009 | |
01 Sep 2009 | 288c | Director's Change of Particulars / francis forbes / 24/08/2009 / HouseName/Number was: , now: barnfield; Street was: middle hill farm prescott, now: gallops farm; Area was: gotherington, now: findon; Post Town was: cheltenham, now: worthing; Region was: gloucestershire, now: west sussex; Post Code was: GL52 9RE, now: BN14 0RP; Country was: , now: u | |
01 Aug 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
25 Feb 2009 | 363a | Return made up to 14/11/08; full list of members | |
17 Nov 2008 | 287 | Registered office changed on 17/11/2008 from lawford house albert place london N3 1QA | |
04 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
15 Jan 2008 | 363a | Return made up to 14/11/07; full list of members | |
25 Jun 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
06 Dec 2006 | 363a | Return made up to 14/11/06; full list of members | |
20 Jun 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
20 Jun 2006 | 287 | Registered office changed on 20/06/06 from: middle hill farm prescott gotherington cheltenham glos GL52 9RE | |
11 Apr 2006 | AA | Total exemption small company accounts made up to 30 September 2005 | |
22 Nov 2005 | 363s | Return made up to 14/11/05; full list of members | |
22 Nov 2005 | 363(287) |
Registered office changed on 22/11/05
|
|
10 Jun 2005 | 288a | New secretary appointed | |
09 Jun 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
24 May 2005 | 395 | Particulars of mortgage/charge |