About

Registered Number: 03918416
Date of Incorporation: 03/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Youngs Industrial Estate, Paices Hill Aldermaston, Reading, Berkshire, RG7 4PQ

 

Established in 2000, Stanbridge Road Developments Ltd has its registered office in Reading, Berkshire, it's status is listed as "Active". There are no directors listed for the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
CS01 - N/A 26 June 2020
CS01 - N/A 27 June 2019
AA - Annual Accounts 06 June 2019
AP01 - Appointment of director 07 May 2019
AP01 - Appointment of director 07 May 2019
AP01 - Appointment of director 07 May 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 06 April 2018
PSC08 - N/A 20 July 2017
CS01 - N/A 12 July 2017
AA - Annual Accounts 27 April 2017
AR01 - Annual Return 14 July 2016
MR04 - N/A 06 April 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 21 May 2012
MG01 - Particulars of a mortgage or charge 11 November 2011
AA01 - Change of accounting reference date 24 October 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 09 September 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH03 - Change of particulars for secretary 07 September 2010
AA - Annual Accounts 20 August 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 04 July 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 28 August 2007
363a - Annual Return 14 September 2006
AA - Annual Accounts 13 June 2006
363a - Annual Return 30 September 2005
AA - Annual Accounts 08 June 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 21 July 2004
363s - Annual Return 19 September 2003
RESOLUTIONS - N/A 02 June 2003
RESOLUTIONS - N/A 02 June 2003
RESOLUTIONS - N/A 02 June 2003
AA - Annual Accounts 02 June 2003
363s - Annual Return 18 September 2002
AA - Annual Accounts 28 May 2002
363s - Annual Return 18 September 2001
AA - Annual Accounts 19 July 2001
363s - Annual Return 05 March 2001
RESOLUTIONS - N/A 01 August 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2000
225 - Change of Accounting Reference Date 15 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
NEWINC - New incorporation documents 03 February 2000

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 03 November 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.