About

Registered Number: 04539480
Date of Incorporation: 19/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Motivo House, Alvington, Yeovil, Somerset, BA20 2FG

 

Based in Somerset, Cd Stuckey Developments Ltd was registered on 19 September 2002, it has a status of "Active". This organisation has 2 directors listed as Barratt, Paul Anthony, Stuckey, Christopher David in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRATT, Paul Anthony 07 October 2002 - 1
STUCKEY, Christopher David 07 October 2002 - 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 16 April 2020
CS01 - N/A 07 October 2019
MR04 - N/A 30 May 2019
AA - Annual Accounts 09 May 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 05 October 2017
MR01 - N/A 04 July 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AA - Annual Accounts 10 June 2010
MG01 - Particulars of a mortgage or charge 09 June 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 12 June 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 02 July 2008
395 - Particulars of a mortgage or charge 28 November 2007
395 - Particulars of a mortgage or charge 23 November 2007
395 - Particulars of a mortgage or charge 15 November 2007
363a - Annual Return 05 October 2007
395 - Particulars of a mortgage or charge 15 May 2007
AA - Annual Accounts 29 April 2007
395 - Particulars of a mortgage or charge 12 April 2007
363a - Annual Return 14 November 2006
395 - Particulars of a mortgage or charge 03 November 2006
AA - Annual Accounts 27 June 2006
287 - Change in situation or address of Registered Office 25 May 2006
363a - Annual Return 24 November 2005
AA - Annual Accounts 12 May 2005
395 - Particulars of a mortgage or charge 27 April 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 17 April 2004
363s - Annual Return 22 October 2003
288a - Notice of appointment of directors or secretaries 16 November 2002
288a - Notice of appointment of directors or secretaries 16 November 2002
288b - Notice of resignation of directors or secretaries 16 November 2002
288b - Notice of resignation of directors or secretaries 16 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2002
NEWINC - New incorporation documents 19 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2017 Fully Satisfied

N/A

Mortgage 08 June 2010 Outstanding

N/A

Mortgage deed 27 November 2007 Outstanding

N/A

Mortgage 22 November 2007 Outstanding

N/A

Debenture 14 November 2007 Outstanding

N/A

Deposit agreement to secure own liabilities 08 May 2007 Outstanding

N/A

Mortgage 23 March 2007 Outstanding

N/A

Mortgage 17 October 2006 Outstanding

N/A

Mortgage deed 08 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.