Advanced company searchLink opens in new window

OLD TOWN PROPERTIES LIMITED

Company number 01530699

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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