VAN SCHELLENBECK STEWART DEVELOPMENTS LTD.
Company Documents
Date | Description |
---|---|
19/04/2419 April 2024 | Final Gazette dissolved following liquidation |
19/04/2419 April 2024 | Final Gazette dissolved following liquidation |
19/01/2419 January 2024 | Return of final meeting in a creditors' voluntary winding up |
05/01/235 January 2023 | Appointment of a voluntary liquidator |
05/01/235 January 2023 | Registered office address changed from Unit 1 Gate Farm High Street Sutton Benger Chippenham Wiltshire SN15 4RE United Kingdom to 7th Floor 21 Lombard Street London EC3V 9AH on 2023-01-05 |
05/01/235 January 2023 | Resolutions |
05/01/235 January 2023 | Resolutions |
05/01/235 January 2023 | Statement of affairs |
01/12/221 December 2022 | Satisfaction of charge 1 in full |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-16 with updates |
14/12/2114 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES |
23/10/1923 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/03/1814 March 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17 |
14/03/1814 March 2018 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
08/07/178 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
09/06/169 June 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
13/05/1613 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/02/164 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX STEWART / 04/02/2016 |
03/02/163 February 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
02/02/162 February 2016 | APPOINTMENT TERMINATED, DIRECTOR ALEX STEWART |
07/07/157 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/02/1512 February 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/02/1414 February 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/03/1327 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX STEWART / 26/03/2013 |
13/02/1313 February 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
03/01/133 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANJA STEWART / 03/01/2013 |
03/01/133 January 2013 | REGISTERED OFFICE CHANGED ON 03/01/2013 FROM 2 SWAN CLOSE, THE STREET CRUDWELL MALMESBURY WILTSHIRE SN16 9DE |
03/01/133 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX STEWART / 03/01/2013 |
24/08/1224 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/02/1222 February 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/01/1120 January 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
06/12/106 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/02/1025 February 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEX STEWART / 16/01/2010 |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEX STEWART / 24/02/2010 |
05/06/095 June 2009 | PREVEXT FROM 31/01/2009 TO 31/03/2009 |
05/06/095 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/06/095 June 2009 | SECRETARY'S CHANGE OF PARTICULARS / ANJA STEWART / 01/04/2009 |
05/06/095 June 2009 | DIRECTOR APPOINTED ALEXANDER RORY MCLELLAND STEWART |
20/01/0920 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / ANJA VAN SCHELLENBECK / 20/01/2009 |
20/01/0920 January 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
12/11/0812 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
28/01/0828 January 2008 | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | SECRETARY'S PARTICULARS CHANGED |
20/04/0720 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
24/03/0724 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
16/01/0716 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of VAN SCHELLENBECK STEWART DEVELOPMENTS LTD.
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company