About

Registered Number: 04372373
Date of Incorporation: 12/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Highdown House, 11 Highdown Road, Sydenham, Leamington Spa, Warwickshire, CV31 1XT

 

Slj Developments Ltd was founded on 12 February 2002 and are based in Leamington Spa, it's status is listed as "Active". We do not know the number of employees at this business. There are no directors listed for the company at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 28 May 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 29 May 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 03 May 2017
MR04 - N/A 19 April 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 17 February 2011
CH01 - Change of particulars for director 17 February 2011
CH01 - Change of particulars for director 16 February 2011
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 16 February 2010
CH03 - Change of particulars for secretary 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
225 - Change of Accounting Reference Date 27 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 30 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2009
363a - Annual Return 20 February 2008
AA - Annual Accounts 31 January 2008
395 - Particulars of a mortgage or charge 13 December 2007
395 - Particulars of a mortgage or charge 13 December 2007
395 - Particulars of a mortgage or charge 13 December 2007
395 - Particulars of a mortgage or charge 13 December 2007
395 - Particulars of a mortgage or charge 13 December 2007
395 - Particulars of a mortgage or charge 13 December 2007
395 - Particulars of a mortgage or charge 13 December 2007
395 - Particulars of a mortgage or charge 13 December 2007
395 - Particulars of a mortgage or charge 13 April 2007
363a - Annual Return 14 February 2007
AA - Annual Accounts 22 January 2007
395 - Particulars of a mortgage or charge 21 December 2006
395 - Particulars of a mortgage or charge 07 September 2006
363a - Annual Return 14 March 2006
287 - Change in situation or address of Registered Office 14 March 2006
287 - Change in situation or address of Registered Office 14 March 2006
395 - Particulars of a mortgage or charge 04 February 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 18 March 2005
395 - Particulars of a mortgage or charge 02 December 2004
AA - Annual Accounts 09 September 2004
363s - Annual Return 20 February 2004
RESOLUTIONS - N/A 21 January 2004
RESOLUTIONS - N/A 21 January 2004
RESOLUTIONS - N/A 21 January 2004
AA - Annual Accounts 21 January 2004
395 - Particulars of a mortgage or charge 09 October 2003
395 - Particulars of a mortgage or charge 27 September 2003
363s - Annual Return 13 March 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2002
225 - Change of Accounting Reference Date 05 March 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
287 - Change in situation or address of Registered Office 21 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
NEWINC - New incorporation documents 12 February 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage 07 December 2007 Outstanding

N/A

Mortgage 07 December 2007 Fully Satisfied

N/A

Mortgage 07 December 2007 Outstanding

N/A

Mortgage 07 December 2007 Fully Satisfied

N/A

Mortgage 07 December 2007 Fully Satisfied

N/A

Mortgage 07 December 2007 Outstanding

N/A

Mortgage 07 December 2007 Outstanding

N/A

Mortgage 07 December 2007 Fully Satisfied

N/A

Legal mortgage 27 March 2007 Outstanding

N/A

Legal mortgage 14 December 2006 Fully Satisfied

N/A

Legal mortgage 17 August 2006 Outstanding

N/A

Legal mortgage 20 January 2006 Outstanding

N/A

Legal mortgage 30 November 2004 Fully Satisfied

N/A

Legal mortgage (own account) 19 September 2003 Fully Satisfied

N/A

Debenture 19 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.