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