Founded in 2007, Sowell Developments Ltd are based in Pontypool, it's status is listed as "Active". There are 4 directors listed as Bryant, Mark, Hodge, Christian, Jones, Lee Darren, Daley, Liam James for the business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRYANT, Mark | 21 May 2007 | - | 1 |
HODGE, Christian | 02 January 2007 | - | 1 |
JONES, Lee Darren | 21 May 2007 | - | 1 |
DALEY, Liam James | 02 January 2007 | 05 February 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 February 2020 | |
AA - Annual Accounts | 31 January 2020 | |
CS01 - N/A | 11 January 2019 | |
AA - Annual Accounts | 19 December 2018 | |
AA - Annual Accounts | 26 January 2018 | |
CS01 - N/A | 11 January 2018 | |
AD01 - Change of registered office address | 11 January 2018 | |
CS01 - N/A | 27 February 2017 | |
AA - Annual Accounts | 05 January 2017 | |
AR01 - Annual Return | 09 March 2016 | |
AA - Annual Accounts | 03 February 2016 | |
TM01 - Termination of appointment of director | 05 February 2015 | |
AR01 - Annual Return | 10 January 2015 | |
AA - Annual Accounts | 31 December 2014 | |
AR01 - Annual Return | 06 March 2014 | |
AA - Annual Accounts | 24 December 2013 | |
AA - Annual Accounts | 15 January 2013 | |
AR01 - Annual Return | 04 January 2013 | |
DISS40 - Notice of striking-off action discontinued | 05 May 2012 | |
AR01 - Annual Return | 02 May 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 May 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AR01 - Annual Return | 14 February 2011 | |
AA - Annual Accounts | 01 February 2011 | |
AR01 - Annual Return | 19 March 2010 | |
CH01 - Change of particulars for director | 18 March 2010 | |
CH01 - Change of particulars for director | 18 March 2010 | |
CH01 - Change of particulars for director | 18 March 2010 | |
AA - Annual Accounts | 29 August 2009 | |
287 - Change in situation or address of Registered Office | 13 February 2009 | |
363a - Annual Return | 05 February 2009 | |
AA - Annual Accounts | 05 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 05 August 2008 | |
395 - Particulars of a mortgage or charge | 12 April 2008 | |
395 - Particulars of a mortgage or charge | 12 April 2008 | |
363a - Annual Return | 14 January 2008 | |
288a - Notice of appointment of directors or secretaries | 14 June 2007 | |
288a - Notice of appointment of directors or secretaries | 14 June 2007 | |
225 - Change of Accounting Reference Date | 19 April 2007 | |
287 - Change in situation or address of Registered Office | 27 January 2007 | |
NEWINC - New incorporation documents | 02 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 09 April 2008 | Outstanding |
N/A |
Mortgage | 09 April 2008 | Outstanding |
N/A |