About

Registered Number: 02377142
Date of Incorporation: 27/04/1989 (35 years and 11 months ago)
Company Status: Active
Registered Address: Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN,

 

Stonechart Developments Ltd was founded on 27 April 1989 and has its registered office in Chelmsford, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. This organisation has 3 directors listed as Butler, Paul John, Hill, Peter James, Butler, Coleen Margaret at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, Paul John N/A - 1
HILL, Peter James N/A - 1
BUTLER, Coleen Margaret 01 October 2002 01 April 2005 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 10 December 2018
MR04 - N/A 08 May 2018
MR04 - N/A 08 May 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 03 May 2017
AA - Annual Accounts 11 October 2016
MR04 - N/A 11 May 2016
MR04 - N/A 11 May 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 30 March 2016
AD01 - Change of registered office address 10 February 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 06 May 2014
AD01 - Change of registered office address 01 May 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 30 April 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 12 June 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 11 May 2007
AA - Annual Accounts 11 November 2006
363a - Annual Return 28 April 2006
AA - Annual Accounts 26 January 2006
395 - Particulars of a mortgage or charge 21 June 2005
363a - Annual Return 18 May 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 21 May 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 21 May 2003
288c - Notice of change of directors or secretaries or in their particulars 09 December 2002
288a - Notice of appointment of directors or secretaries 28 October 2002
288a - Notice of appointment of directors or secretaries 28 October 2002
AA - Annual Accounts 06 October 2002
287 - Change in situation or address of Registered Office 06 August 2002
363s - Annual Return 03 May 2002
AA - Annual Accounts 16 October 2001
363s - Annual Return 03 May 2001
AA - Annual Accounts 16 October 2000
395 - Particulars of a mortgage or charge 08 June 2000
363s - Annual Return 03 May 2000
AA - Annual Accounts 24 January 2000
287 - Change in situation or address of Registered Office 29 December 1999
363s - Annual Return 04 May 1999
AA - Annual Accounts 16 December 1998
287 - Change in situation or address of Registered Office 22 June 1998
363s - Annual Return 08 May 1998
AA - Annual Accounts 07 November 1997
363s - Annual Return 21 May 1997
395 - Particulars of a mortgage or charge 10 April 1997
395 - Particulars of a mortgage or charge 28 November 1996
AA - Annual Accounts 14 November 1996
363s - Annual Return 13 April 1996
AA - Annual Accounts 04 March 1996
363s - Annual Return 23 April 1995
AA - Annual Accounts 01 December 1994
363s - Annual Return 16 May 1994
287 - Change in situation or address of Registered Office 31 January 1994
AA - Annual Accounts 29 November 1993
363s - Annual Return 03 June 1993
AA - Annual Accounts 08 October 1992
363s - Annual Return 18 May 1992
AA - Annual Accounts 19 January 1992
363a - Annual Return 09 May 1991
AA - Annual Accounts 10 December 1990
363a - Annual Return 10 December 1990
287 - Change in situation or address of Registered Office 10 May 1990
395 - Particulars of a mortgage or charge 08 June 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 June 1989
288 - N/A 18 May 1989
NEWINC - New incorporation documents 27 April 1989

Mortgages & Charges

Description Date Status Charge by
Charge on deposit 17 June 2005 Fully Satisfied

N/A

Legal mortgage 01 June 2000 Fully Satisfied

N/A

Legal mortgage 07 April 1997 Fully Satisfied

N/A

Mortgage debenture 19 November 1996 Outstanding

N/A

Legal mortgage 01 June 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.