About

Registered Number: 04162215
Date of Incorporation: 16/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Trebetherick, Near Wadebridge, Cornwall, PL27 6SD

 

Based in Cornwall, St. Moritz Developments Ltd was setup in 2001, it's status in the Companies House registry is set to "Active". This company has one director listed. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RIDGWAY, Hugh 22 December 2008 - 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 19 December 2018
AR01 - Annual Return 14 September 2018
AR01 - Annual Return 14 September 2018
AR01 - Annual Return 14 September 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 20 December 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 02 March 2017
MR01 - N/A 07 October 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 05 January 2014
MR01 - N/A 24 April 2013
AR01 - Annual Return 20 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 December 2012
AA - Annual Accounts 21 December 2012
MG01 - Particulars of a mortgage or charge 06 October 2012
MG01 - Particulars of a mortgage or charge 02 October 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 03 February 2010
AP03 - Appointment of secretary 02 December 2009
AA - Annual Accounts 07 July 2009
DISS40 - Notice of striking-off action discontinued 16 June 2009
363a - Annual Return 15 June 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
288b - Notice of resignation of directors or secretaries 30 December 2008
363s - Annual Return 28 May 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 28 April 2007
AA - Annual Accounts 20 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2006
395 - Particulars of a mortgage or charge 03 October 2006
395 - Particulars of a mortgage or charge 03 October 2006
363s - Annual Return 24 February 2006
287 - Change in situation or address of Registered Office 09 September 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
395 - Particulars of a mortgage or charge 07 July 2005
395 - Particulars of a mortgage or charge 07 July 2005
AA - Annual Accounts 14 June 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
363s - Annual Return 08 June 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
AA - Annual Accounts 12 July 2004
287 - Change in situation or address of Registered Office 15 April 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 08 February 2004
288b - Notice of resignation of directors or secretaries 19 May 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 13 December 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
288b - Notice of resignation of directors or secretaries 08 November 2002
363s - Annual Return 14 May 2002
225 - Change of Accounting Reference Date 31 December 2001
288c - Notice of change of directors or secretaries or in their particulars 24 September 2001
287 - Change in situation or address of Registered Office 25 July 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
CERTNM - Change of name certificate 20 March 2001
NEWINC - New incorporation documents 16 February 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 October 2016 Outstanding

N/A

A registered charge 15 April 2013 Outstanding

N/A

Legal charge 01 October 2012 Outstanding

N/A

Debenture deed 27 September 2012 Outstanding

N/A

Debenture 25 September 2006 Fully Satisfied

N/A

Legal charge 25 September 2006 Fully Satisfied

N/A

Legal charge 30 June 2005 Fully Satisfied

N/A

Debenture 30 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.