About

Registered Number: 03668814
Date of Incorporation: 17/11/1998 (26 years and 5 months ago)
Company Status: Active
Registered Address: Langford Hall Barn Witham Road, Langford, Maldon, Essex, CM9 4ST

 

Conway Developments Ltd was setup in 1998. We don't currently know the number of employees at this company. There are 4 directors listed as Varsos, Christos, Zaraka, Maria, Dionysiou, Dionysios, Dionysiou, Ioannis for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIONYSIOU, Dionysios 18 January 1999 27 November 2017 1
DIONYSIOU, Ioannis 18 January 1999 27 November 2017 1
Secretary Name Appointed Resigned Total Appointments
VARSOS, Christos 18 January 1999 01 March 2000 1
ZARAKA, Maria 01 March 2000 01 September 2001 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 26 November 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 11 January 2019
TM01 - Termination of appointment of director 11 January 2019
TM01 - Termination of appointment of director 11 January 2019
AP01 - Appointment of director 11 January 2019
AA - Annual Accounts 25 January 2018
CS01 - N/A 26 November 2017
PSC02 - N/A 26 November 2017
PSC07 - N/A 26 November 2017
PSC07 - N/A 26 November 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 30 December 2016
CH01 - Change of particulars for director 30 December 2016
CH01 - Change of particulars for director 30 December 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 14 December 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 16 December 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 18 November 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 02 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 July 2012
AR01 - Annual Return 16 February 2012
TM02 - Termination of appointment of secretary 16 February 2012
AA - Annual Accounts 08 January 2012
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 18 November 2010
CH03 - Change of particulars for secretary 18 November 2010
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
287 - Change in situation or address of Registered Office 30 April 2009
287 - Change in situation or address of Registered Office 30 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 21 July 2008
395 - Particulars of a mortgage or charge 22 December 2007
395 - Particulars of a mortgage or charge 22 December 2007
395 - Particulars of a mortgage or charge 22 December 2007
395 - Particulars of a mortgage or charge 22 December 2007
395 - Particulars of a mortgage or charge 22 December 2007
395 - Particulars of a mortgage or charge 22 December 2007
395 - Particulars of a mortgage or charge 22 December 2007
395 - Particulars of a mortgage or charge 22 December 2007
363s - Annual Return 27 November 2007
AA - Annual Accounts 27 November 2007
395 - Particulars of a mortgage or charge 17 October 2007
363s - Annual Return 31 March 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
AA - Annual Accounts 05 February 2006
363s - Annual Return 02 February 2006
AA - Annual Accounts 24 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2005
288a - Notice of appointment of directors or secretaries 20 December 2004
363s - Annual Return 06 December 2004
288c - Notice of change of directors or secretaries or in their particulars 06 December 2004
288c - Notice of change of directors or secretaries or in their particulars 06 December 2004
288c - Notice of change of directors or secretaries or in their particulars 29 November 2004
288c - Notice of change of directors or secretaries or in their particulars 29 November 2004
395 - Particulars of a mortgage or charge 23 November 2004
395 - Particulars of a mortgage or charge 23 November 2004
395 - Particulars of a mortgage or charge 23 November 2004
395 - Particulars of a mortgage or charge 23 November 2004
395 - Particulars of a mortgage or charge 23 November 2004
395 - Particulars of a mortgage or charge 23 November 2004
395 - Particulars of a mortgage or charge 23 November 2004
395 - Particulars of a mortgage or charge 23 November 2004
395 - Particulars of a mortgage or charge 23 November 2004
395 - Particulars of a mortgage or charge 23 November 2004
395 - Particulars of a mortgage or charge 23 November 2004
395 - Particulars of a mortgage or charge 23 November 2004
AA - Annual Accounts 11 February 2004
395 - Particulars of a mortgage or charge 18 July 2003
AA - Annual Accounts 06 February 2003
395 - Particulars of a mortgage or charge 18 December 2002
395 - Particulars of a mortgage or charge 18 December 2002
363s - Annual Return 16 December 2002
395 - Particulars of a mortgage or charge 12 December 2002
395 - Particulars of a mortgage or charge 29 November 2002
395 - Particulars of a mortgage or charge 29 November 2002
395 - Particulars of a mortgage or charge 19 November 2002
395 - Particulars of a mortgage or charge 10 October 2002
395 - Particulars of a mortgage or charge 28 June 2002
395 - Particulars of a mortgage or charge 18 February 2002
AA - Annual Accounts 17 January 2002
395 - Particulars of a mortgage or charge 10 January 2002
363s - Annual Return 03 December 2001
288a - Notice of appointment of directors or secretaries 03 December 2001
288b - Notice of resignation of directors or secretaries 03 December 2001
288b - Notice of resignation of directors or secretaries 03 December 2001
395 - Particulars of a mortgage or charge 10 September 2001
363s - Annual Return 23 January 2001
395 - Particulars of a mortgage or charge 06 December 2000
AA - Annual Accounts 18 September 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
287 - Change in situation or address of Registered Office 21 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
225 - Change of Accounting Reference Date 09 March 2000
363s - Annual Return 16 December 1999
395 - Particulars of a mortgage or charge 02 July 1999
395 - Particulars of a mortgage or charge 30 June 1999
395 - Particulars of a mortgage or charge 30 June 1999
395 - Particulars of a mortgage or charge 29 June 1999
287 - Change in situation or address of Registered Office 15 March 1999
288a - Notice of appointment of directors or secretaries 03 March 1999
288b - Notice of resignation of directors or secretaries 06 February 1999
288b - Notice of resignation of directors or secretaries 06 February 1999
288a - Notice of appointment of directors or secretaries 06 February 1999
288a - Notice of appointment of directors or secretaries 06 February 1999
287 - Change in situation or address of Registered Office 06 February 1999
CERTNM - Change of name certificate 29 January 1999
NEWINC - New incorporation documents 17 November 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage 20 December 2007 Fully Satisfied

N/A

Mortgage 20 December 2007 Fully Satisfied

N/A

Mortgage 20 December 2007 Fully Satisfied

N/A

Mortgage 20 December 2007 Outstanding

N/A

Mortgage 20 December 2007 Fully Satisfied

N/A

Mortgage 20 December 2007 Fully Satisfied

N/A

Mortgage 20 December 2007 Outstanding

N/A

Mortgage 20 December 2007 Fully Satisfied

N/A

Debenture 10 October 2007 Outstanding

N/A

Legal charge 19 November 2004 Fully Satisfied

N/A

Legal charge 19 November 2004 Fully Satisfied

N/A

Legal charge 19 November 2004 Fully Satisfied

N/A

Legal charge 19 November 2004 Fully Satisfied

N/A

Legal charge 19 November 2004 Fully Satisfied

N/A

Legal charge 19 November 2004 Fully Satisfied

N/A

Legal charge 19 November 2004 Fully Satisfied

N/A

Legal charge 19 November 2004 Fully Satisfied

N/A

Legal charge 19 November 2004 Fully Satisfied

N/A

Legal charge 19 November 2004 Fully Satisfied

N/A

Legal charge 19 November 2004 Fully Satisfied

N/A

Legal charge 19 November 2004 Fully Satisfied

N/A

Legal charge 14 July 2003 Fully Satisfied

N/A

Legal charge 10 December 2002 Fully Satisfied

N/A

Legal charge 10 December 2002 Fully Satisfied

N/A

Legal charge 10 December 2002 Fully Satisfied

N/A

Legal charge 25 November 2002 Fully Satisfied

N/A

Legal charge 25 November 2002 Fully Satisfied

N/A

Legal charge 15 November 2002 Fully Satisfied

N/A

Legal charge 07 October 2002 Fully Satisfied

N/A

Legal charge 25 June 2002 Fully Satisfied

N/A

Legal charge 08 February 2002 Fully Satisfied

N/A

Legal mortgage 04 January 2002 Fully Satisfied

N/A

Legal mortgage 31 August 2001 Fully Satisfied

N/A

Legal mortgage 29 November 2000 Fully Satisfied

N/A

Legal charge 16 June 1999 Fully Satisfied

N/A

Legal charge 16 June 1999 Fully Satisfied

N/A

Legal charge 16 June 1999 Fully Satisfied

N/A

Legal charge 16 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.