About

Registered Number: 03727245
Date of Incorporation: 05/03/1999 (26 years and 1 month ago)
Company Status: Active
Registered Address: White Cottage, Burleyhurst Lane, Wilmslow, SK9 4LX,

 

Founded in 1999, Aldbury Developments Ltd are based in Wilmslow, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 16 March 2018
RESOLUTIONS - N/A 05 February 2018
PSC02 - N/A 01 February 2018
PSC01 - N/A 01 February 2018
PSC07 - N/A 31 January 2018
PSC07 - N/A 31 January 2018
SH01 - Return of Allotment of shares 31 January 2018
AP01 - Appointment of director 31 January 2018
AD01 - Change of registered office address 31 January 2018
RESOLUTIONS - N/A 26 January 2018
RESOLUTIONS - N/A 24 January 2018
SH06 - Notice of cancellation of shares 21 December 2017
SH03 - Return of purchase of own shares 21 December 2017
TM02 - Termination of appointment of secretary 06 December 2017
TM01 - Termination of appointment of director 06 December 2017
AA - Annual Accounts 17 October 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 25 February 2013
MG01 - Particulars of a mortgage or charge 05 July 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 20 March 2012
CH01 - Change of particulars for director 20 March 2012
CH01 - Change of particulars for director 20 March 2012
AD01 - Change of registered office address 19 March 2012
CH03 - Change of particulars for secretary 19 March 2012
MG01 - Particulars of a mortgage or charge 20 October 2011
AR01 - Annual Return 09 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2011
AA - Annual Accounts 13 September 2010
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
363a - Annual Return 05 March 2009
AA - Annual Accounts 12 February 2009
363s - Annual Return 29 March 2008
AA - Annual Accounts 05 December 2007
AA - Annual Accounts 30 April 2007
363s - Annual Return 20 March 2007
AA - Annual Accounts 05 May 2006
363s - Annual Return 28 March 2006
AA - Annual Accounts 06 May 2005
363s - Annual Return 04 April 2005
395 - Particulars of a mortgage or charge 16 April 2004
AA - Annual Accounts 18 March 2004
363s - Annual Return 12 March 2004
AA - Annual Accounts 05 April 2003
363s - Annual Return 14 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2002
363s - Annual Return 14 March 2002
395 - Particulars of a mortgage or charge 08 March 2002
395 - Particulars of a mortgage or charge 08 March 2002
395 - Particulars of a mortgage or charge 01 March 2002
AA - Annual Accounts 19 February 2002
363s - Annual Return 20 March 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 30 May 2000
225 - Change of Accounting Reference Date 28 February 2000
287 - Change in situation or address of Registered Office 18 February 2000
395 - Particulars of a mortgage or charge 17 August 1999
395 - Particulars of a mortgage or charge 17 August 1999
288a - Notice of appointment of directors or secretaries 08 March 1999
288a - Notice of appointment of directors or secretaries 08 March 1999
288b - Notice of resignation of directors or secretaries 08 March 1999
288b - Notice of resignation of directors or secretaries 08 March 1999
287 - Change in situation or address of Registered Office 08 March 1999
NEWINC - New incorporation documents 05 March 1999

Mortgages & Charges

Description Date Status Charge by
Charge 29 June 2012 Outstanding

N/A

Legal charge 14 October 2011 Outstanding

N/A

Legal mortgage 08 April 2004 Fully Satisfied

N/A

Legal mortgage 01 March 2002 Fully Satisfied

N/A

Legal mortgage 01 March 2002 Outstanding

N/A

Debenture 28 February 2002 Outstanding

N/A

Mortgage debenture 11 August 1999 Fully Satisfied

N/A

Legal mortgage 11 August 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.