Stade Developments (Hastings) Ltd was registered on 16 August 1971, it's status is listed as "Active". The companies directors are listed as Symonds, Anne, Symonds, Henry Charles, Symonds, Henry William, Symonds, Mark Anthony.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SYMONDS, Anne | 01 August 1996 | 01 February 2000 | 1 |
SYMONDS, Henry Charles | 01 August 1996 | 01 February 2000 | 1 |
SYMONDS, Henry William | 01 August 1996 | 01 February 2000 | 1 |
SYMONDS, Mark Anthony | 01 August 1996 | 01 February 2000 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 June 2020 | |
CH01 - Change of particulars for director | 01 May 2020 | |
CS01 - N/A | 01 May 2020 | |
CH01 - Change of particulars for director | 01 May 2020 | |
AD01 - Change of registered office address | 15 April 2020 | |
AA - Annual Accounts | 30 August 2019 | |
MR04 - N/A | 24 May 2019 | |
CS01 - N/A | 23 April 2019 | |
AA - Annual Accounts | 31 August 2018 | |
MR04 - N/A | 29 August 2018 | |
CS01 - N/A | 21 May 2018 | |
MR01 - N/A | 08 March 2018 | |
AA - Annual Accounts | 08 August 2017 | |
CS01 - N/A | 21 April 2017 | |
AA - Annual Accounts | 17 October 2016 | |
MR04 - N/A | 11 August 2016 | |
MR04 - N/A | 11 August 2016 | |
MR05 - N/A | 11 August 2016 | |
AR01 - Annual Return | 17 June 2016 | |
MR01 - N/A | 20 May 2016 | |
MR04 - N/A | 26 April 2016 | |
MR04 - N/A | 26 April 2016 | |
MR04 - N/A | 16 December 2015 | |
MR04 - N/A | 16 December 2015 | |
MR04 - N/A | 16 December 2015 | |
AA - Annual Accounts | 09 September 2015 | |
AR01 - Annual Return | 09 June 2015 | |
AD01 - Change of registered office address | 17 November 2014 | |
AA - Annual Accounts | 05 September 2014 | |
AR01 - Annual Return | 14 May 2014 | |
AA - Annual Accounts | 15 August 2013 | |
AR01 - Annual Return | 16 May 2013 | |
CH01 - Change of particulars for director | 24 August 2012 | |
AA - Annual Accounts | 18 July 2012 | |
AUD - Auditor's letter of resignation | 29 June 2012 | |
AP01 - Appointment of director | 22 May 2012 | |
AR01 - Annual Return | 15 May 2012 | |
CH01 - Change of particulars for director | 15 May 2012 | |
TM01 - Termination of appointment of director | 15 May 2012 | |
AD01 - Change of registered office address | 02 May 2012 | |
AA - Annual Accounts | 05 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 May 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 31 May 2011 | |
AR01 - Annual Return | 17 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 April 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 06 April 2011 | |
AA - Annual Accounts | 25 August 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
AR01 - Annual Return | 25 May 2010 | |
AA01 - Change of accounting reference date | 24 February 2010 | |
AUD - Auditor's letter of resignation | 15 February 2010 | |
AD01 - Change of registered office address | 03 February 2010 | |
AA - Annual Accounts | 29 December 2009 | |
MG01 - Particulars of a mortgage or charge | 15 December 2009 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 09 December 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 09 December 2009 | |
363a - Annual Return | 22 April 2009 | |
AA - Annual Accounts | 16 December 2008 | |
287 - Change in situation or address of Registered Office | 08 August 2008 | |
363a - Annual Return | 07 May 2008 | |
288b - Notice of resignation of directors or secretaries | 02 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 May 2008 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 02 May 2008 | |
395 - Particulars of a mortgage or charge | 03 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 March 2008 | |
395 - Particulars of a mortgage or charge | 08 March 2008 | |
395 - Particulars of a mortgage or charge | 08 March 2008 | |
395 - Particulars of a mortgage or charge | 08 March 2008 | |
AA - Annual Accounts | 07 November 2007 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 30 August 2007 | |
363a - Annual Return | 07 June 2007 | |
AA - Annual Accounts | 29 December 2006 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 01 December 2006 | |
363a - Annual Return | 28 April 2006 | |
395 - Particulars of a mortgage or charge | 24 March 2006 | |
RESOLUTIONS - N/A | 20 December 2005 | |
RESOLUTIONS - N/A | 01 December 2005 | |
AA - Annual Accounts | 18 November 2005 | |
363s - Annual Return | 18 May 2005 | |
395 - Particulars of a mortgage or charge | 03 March 2005 | |
395 - Particulars of a mortgage or charge | 03 March 2005 | |
395 - Particulars of a mortgage or charge | 03 March 2005 | |
AA - Annual Accounts | 10 December 2004 | |
363s - Annual Return | 04 June 2004 | |
AA - Annual Accounts | 19 December 2003 | |
288a - Notice of appointment of directors or secretaries | 19 November 2003 | |
288a - Notice of appointment of directors or secretaries | 19 November 2003 | |
288b - Notice of resignation of directors or secretaries | 19 November 2003 | |
395 - Particulars of a mortgage or charge | 06 November 2003 | |
395 - Particulars of a mortgage or charge | 06 November 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 November 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 November 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 November 2003 | |
363s - Annual Return | 23 June 2003 | |
395 - Particulars of a mortgage or charge | 12 June 2003 | |
AA - Annual Accounts | 30 December 2002 | |
363s - Annual Return | 21 May 2002 | |
AA - Annual Accounts | 30 August 2001 | |
363s - Annual Return | 17 May 2001 | |
225 - Change of Accounting Reference Date | 23 November 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 November 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 November 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 November 2000 | |
363s - Annual Return | 06 June 2000 | |
AA - Annual Accounts | 06 March 2000 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 18 February 2000 | |
395 - Particulars of a mortgage or charge | 16 February 2000 | |
395 - Particulars of a mortgage or charge | 16 February 2000 | |
RESOLUTIONS - N/A | 10 February 2000 | |
RESOLUTIONS - N/A | 10 February 2000 | |
288b - Notice of resignation of directors or secretaries | 10 February 2000 | |
288b - Notice of resignation of directors or secretaries | 10 February 2000 | |
288b - Notice of resignation of directors or secretaries | 10 February 2000 | |
288b - Notice of resignation of directors or secretaries | 10 February 2000 | |
288a - Notice of appointment of directors or secretaries | 10 February 2000 | |
288a - Notice of appointment of directors or secretaries | 10 February 2000 | |
287 - Change in situation or address of Registered Office | 10 February 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 February 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 January 2000 | |
395 - Particulars of a mortgage or charge | 24 January 2000 | |
RESOLUTIONS - N/A | 19 January 2000 | |
123 - Notice of increase in nominal capital | 19 January 2000 | |
AA - Annual Accounts | 13 October 1999 | |
363s - Annual Return | 30 April 1999 | |
AA - Annual Accounts | 20 July 1998 | |
363s - Annual Return | 14 May 1998 | |
395 - Particulars of a mortgage or charge | 30 March 1998 | |
395 - Particulars of a mortgage or charge | 03 November 1997 | |
AA - Annual Accounts | 29 August 1997 | |
363s - Annual Return | 09 May 1997 | |
AA - Annual Accounts | 24 March 1997 | |
225 - Change of Accounting Reference Date | 10 February 1997 | |
288b - Notice of resignation of directors or secretaries | 09 January 1997 | |
288b - Notice of resignation of directors or secretaries | 09 January 1997 | |
288a - Notice of appointment of directors or secretaries | 09 January 1997 | |
288a - Notice of appointment of directors or secretaries | 09 January 1997 | |
288a - Notice of appointment of directors or secretaries | 09 January 1997 | |
288a - Notice of appointment of directors or secretaries | 09 January 1997 | |
287 - Change in situation or address of Registered Office | 23 August 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 July 1996 | |
363s - Annual Return | 20 May 1996 | |
AA - Annual Accounts | 22 March 1996 | |
363s - Annual Return | 01 May 1995 | |
AA - Annual Accounts | 12 December 1994 | |
363s - Annual Return | 07 May 1994 | |
AA - Annual Accounts | 22 March 1994 | |
363s - Annual Return | 06 May 1993 | |
AA - Annual Accounts | 20 November 1992 | |
287 - Change in situation or address of Registered Office | 11 June 1992 | |
363s - Annual Return | 26 April 1992 | |
AA - Annual Accounts | 19 March 1992 | |
363a - Annual Return | 26 June 1991 | |
AA - Annual Accounts | 25 April 1991 | |
AA - Annual Accounts | 20 June 1990 | |
363 - Annual Return | 20 June 1990 | |
AA - Annual Accounts | 23 October 1989 | |
363 - Annual Return | 23 October 1989 | |
363 - Annual Return | 13 October 1989 | |
AC05 - N/A | 18 August 1989 | |
AA - Annual Accounts | 10 May 1988 | |
363 - Annual Return | 10 May 1988 | |
AA - Annual Accounts | 11 February 1987 | |
363 - Annual Return | 11 February 1987 | |
AA - Annual Accounts | 19 February 1986 | |
AA - Annual Accounts | 19 December 1984 | |
NEWINC - New incorporation documents | 16 August 1971 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 February 2018 | Fully Satisfied |
N/A |
A registered charge | 20 May 2016 | Fully Satisfied |
N/A |
Legal charge | 09 December 2009 | Fully Satisfied |
N/A |
Legal charge | 20 March 2008 | Fully Satisfied |
N/A |
Legal charge | 29 February 2008 | Fully Satisfied |
N/A |
Legal charge | 29 February 2008 | Fully Satisfied |
N/A |
Legal charge | 29 February 2008 | Fully Satisfied |
N/A |
Legal charge | 21 March 2006 | Fully Satisfied |
N/A |
Legal charge | 28 February 2005 | Fully Satisfied |
N/A |
Legal charge | 28 February 2005 | Fully Satisfied |
N/A |
Legal charge | 28 February 2005 | Fully Satisfied |
N/A |
Debenture | 31 October 2003 | Fully Satisfied |
N/A |
Legal charge | 31 October 2003 | Fully Satisfied |
N/A |
Guarantee & debenture | 04 June 2003 | Fully Satisfied |
N/A |
Debenture | 01 February 2000 | Fully Satisfied |
N/A |
Legal charge | 01 February 2000 | Fully Satisfied |
N/A |
Debenture | 13 January 2000 | Fully Satisfied |
N/A |
Legal mortgage | 21 March 1998 | Fully Satisfied |
N/A |
Mortgage debenture | 28 October 1997 | Fully Satisfied |
N/A |
Legal mortgage | 18 January 1982 | Fully Satisfied |
N/A |