About

Registered Number: 03777809
Date of Incorporation: 26/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Prologis House, Blythe Gate, Blythe Valley Park, Solihull, B90 8AH,

 

Astral Developments Ltd was registered on 26 May 1999 and are based in Solihull, it has a status of "Active". There are 5 directors listed for this business at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLENNIE, George Crombie 13 May 2005 10 February 2007 1
HAWKSLEY, Sophie Elisabeth 18 December 2003 22 January 2004 1
SPENCER, Simon Rodney 13 May 2005 10 February 2007 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Nicholas David Mayhew 13 July 2009 - 1
WILL, Sally 02 February 2000 29 February 2000 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 04 June 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 30 May 2019
TM01 - Termination of appointment of director 26 April 2019
AP01 - Appointment of director 14 November 2018
AD01 - Change of registered office address 30 August 2018
AA - Annual Accounts 03 August 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 21 August 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 10 June 2016
CH03 - Change of particulars for secretary 10 June 2016
CH01 - Change of particulars for director 06 April 2016
CH01 - Change of particulars for director 23 December 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 25 June 2014
TM01 - Termination of appointment of director 24 December 2013
AA - Annual Accounts 03 October 2013
AP01 - Appointment of director 04 September 2013
AR01 - Annual Return 12 August 2013
CH01 - Change of particulars for director 21 November 2012
AA - Annual Accounts 04 October 2012
DISS40 - Notice of striking-off action discontinued 26 September 2012
GAZ1 - First notification of strike-off action in London Gazette 25 September 2012
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 01 September 2011
CH01 - Change of particulars for director 01 September 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 07 September 2010
AR01 - Annual Return 11 August 2010
AP03 - Appointment of secretary 30 October 2009
TM02 - Termination of appointment of secretary 28 October 2009
AA - Annual Accounts 14 September 2009
363a - Annual Return 07 July 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
AA - Annual Accounts 14 January 2009
288b - Notice of resignation of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
363a - Annual Return 29 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2008
AA - Annual Accounts 30 October 2007
287 - Change in situation or address of Registered Office 16 July 2007
363a - Annual Return 12 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 June 2007
353 - Register of members 11 June 2007
395 - Particulars of a mortgage or charge 12 April 2007
395 - Particulars of a mortgage or charge 12 April 2007
395 - Particulars of a mortgage or charge 12 April 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
287 - Change in situation or address of Registered Office 07 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 22 June 2006
288b - Notice of resignation of directors or secretaries 15 December 2005
395 - Particulars of a mortgage or charge 28 October 2005
AA - Annual Accounts 22 August 2005
395 - Particulars of a mortgage or charge 30 July 2005
363s - Annual Return 07 June 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
395 - Particulars of a mortgage or charge 17 September 2004
395 - Particulars of a mortgage or charge 15 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 02 June 2004
395 - Particulars of a mortgage or charge 12 March 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
395 - Particulars of a mortgage or charge 19 November 2003
288b - Notice of resignation of directors or secretaries 05 October 2003
225 - Change of Accounting Reference Date 29 September 2003
363s - Annual Return 30 June 2003
288a - Notice of appointment of directors or secretaries 15 June 2003
AA - Annual Accounts 13 June 2003
288a - Notice of appointment of directors or secretaries 07 November 2002
288b - Notice of resignation of directors or secretaries 07 November 2002
MISC - Miscellaneous document 08 August 2002
288a - Notice of appointment of directors or secretaries 15 July 2002
363s - Annual Return 08 July 2002
AA - Annual Accounts 04 July 2002
RESOLUTIONS - N/A 03 December 2001
RESOLUTIONS - N/A 03 December 2001
MEM/ARTS - N/A 03 December 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 December 2001
395 - Particulars of a mortgage or charge 30 October 2001
363s - Annual Return 22 June 2001
AA - Annual Accounts 29 March 2001
363s - Annual Return 07 July 2000
288a - Notice of appointment of directors or secretaries 02 May 2000
288a - Notice of appointment of directors or secretaries 02 May 2000
RESOLUTIONS - N/A 21 April 2000
RESOLUTIONS - N/A 21 April 2000
287 - Change in situation or address of Registered Office 21 April 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 April 2000
288a - Notice of appointment of directors or secretaries 21 April 2000
288b - Notice of resignation of directors or secretaries 21 April 2000
225 - Change of Accounting Reference Date 21 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2000
MEM/ARTS - N/A 21 April 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
RESOLUTIONS - N/A 14 February 2000
MEM/ARTS - N/A 14 February 2000
CERTNM - Change of name certificate 08 February 2000
CERTNM - Change of name certificate 27 January 2000
CERTNM - Change of name certificate 15 June 1999
NEWINC - New incorporation documents 26 May 1999

Mortgages & Charges

Description Date Status Charge by
Assignment of development agreement 05 April 2007 Outstanding

N/A

Legal charge 05 April 2007 Outstanding

N/A

Assignment of property advisor agreement 05 April 2007 Outstanding

N/A

Deed of assignment 25 October 2005 Outstanding

N/A

Debenture 26 July 2005 Outstanding

N/A

Pledge 27 August 2004 Outstanding

N/A

Pledge agreement 27 August 2004 Outstanding

N/A

Share charge 05 March 2004 Outstanding

N/A

Share charge 31 October 2003 Fully Satisfied

N/A

Debenture 23 October 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.