About

Registered Number: 05609340
Date of Incorporation: 01/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: 8 Shoplatch Suite 125, 8 Shoplatch, Shrewsbury, Shropshire, SY1 1HR,

 

Neville Developments Ltd was founded on 01 November 2005, it's status at Companies House is "Active". There are 2 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY, Lynn Marie 01 November 2005 - 1
HARVEY, William George 01 November 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 February 2020
CS01 - N/A 11 November 2019
CH03 - Change of particulars for secretary 11 November 2019
CH01 - Change of particulars for director 11 November 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 18 November 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 05 November 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 11 November 2016
AD01 - Change of registered office address 19 July 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 06 November 2015
AA01 - Change of accounting reference date 21 July 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 01 November 2013
TM01 - Termination of appointment of director 19 September 2013
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 31 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 24 September 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 10 September 2007
395 - Particulars of a mortgage or charge 03 May 2007
363s - Annual Return 30 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2006
288a - Notice of appointment of directors or secretaries 17 November 2005
NEWINC - New incorporation documents 01 November 2005

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 26 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.