About

Registered Number: 01020999
Date of Incorporation: 16/08/1971 (52 years and 8 months ago)
Company Status: Active
Registered Address: Studio 5 Rowditch Business Centre, 282 Uttoxeter New Road, Derby, Derbyshire, DE22 3LN,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.