Based in Colchester, Essex, St. Clare Developments Ltd was registered on 17 March 2006. We do not know the number of employees at St. Clare Developments Ltd. There are 2 directors listed as Nicholson, Gillian, Nicholson, John Philip for the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NICHOLSON, Gillian | 17 March 2006 | - | 1 |
NICHOLSON, John Philip | 17 March 2006 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 July 2020 | |
CS01 - N/A | 18 March 2020 | |
AA - Annual Accounts | 04 December 2019 | |
CS01 - N/A | 22 March 2019 | |
AA - Annual Accounts | 12 November 2018 | |
CS01 - N/A | 02 April 2018 | |
AA - Annual Accounts | 18 December 2017 | |
CS01 - N/A | 27 March 2017 | |
AA - Annual Accounts | 14 December 2016 | |
AR01 - Annual Return | 10 April 2016 | |
AA - Annual Accounts | 09 December 2015 | |
AR01 - Annual Return | 25 March 2015 | |
AA - Annual Accounts | 30 December 2014 | |
AR01 - Annual Return | 11 April 2014 | |
AA - Annual Accounts | 27 August 2013 | |
AR01 - Annual Return | 29 March 2013 | |
AA - Annual Accounts | 08 November 2012 | |
AR01 - Annual Return | 27 March 2012 | |
AA - Annual Accounts | 22 December 2011 | |
AR01 - Annual Return | 02 June 2011 | |
AA - Annual Accounts | 29 September 2010 | |
AR01 - Annual Return | 30 March 2010 | |
CH01 - Change of particulars for director | 30 March 2010 | |
CH01 - Change of particulars for director | 30 March 2010 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 August 2009 | |
363a - Annual Return | 28 May 2009 | |
AA - Annual Accounts | 26 May 2009 | |
AA - Annual Accounts | 28 May 2008 | |
363a - Annual Return | 09 April 2008 | |
395 - Particulars of a mortgage or charge | 28 February 2008 | |
395 - Particulars of a mortgage or charge | 18 December 2007 | |
AA - Annual Accounts | 01 October 2007 | |
363s - Annual Return | 23 April 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 May 2006 | |
288a - Notice of appointment of directors or secretaries | 07 April 2006 | |
288a - Notice of appointment of directors or secretaries | 07 April 2006 | |
287 - Change in situation or address of Registered Office | 07 April 2006 | |
288b - Notice of resignation of directors or secretaries | 07 April 2006 | |
288b - Notice of resignation of directors or secretaries | 07 April 2006 | |
NEWINC - New incorporation documents | 17 March 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 20 February 2008 | Fully Satisfied |
N/A |
Debenture | 13 December 2007 | Outstanding |
N/A |