About

Registered Number: 05222542
Date of Incorporation: 06/09/2004 (20 years and 7 months ago)
Company Status: Active
Registered Address: 7 Gerards Gardens, Nantwich, Cheshire, CW5 6EN,

 

Founded in 2004, Strachan Developments Ltd has its registered office in Nantwich in Cheshire, it has a status of "Active". We don't currently know the number of employees at the company. There is one director listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUTTON, Christopher Mark 06 September 2004 - 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 03 June 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 30 July 2018
AD01 - Change of registered office address 30 July 2018
CS01 - N/A 27 July 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 27 July 2017
AA01 - Change of accounting reference date 26 July 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 26 September 2014
CH01 - Change of particulars for director 28 August 2014
CH03 - Change of particulars for secretary 28 August 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 30 July 2012
MG01 - Particulars of a mortgage or charge 15 February 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH03 - Change of particulars for secretary 20 September 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 31 July 2008
395 - Particulars of a mortgage or charge 11 December 2007
395 - Particulars of a mortgage or charge 11 December 2007
363s - Annual Return 28 September 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 02 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2006
AA - Annual Accounts 05 July 2006
395 - Particulars of a mortgage or charge 01 April 2006
395 - Particulars of a mortgage or charge 13 December 2005
363s - Annual Return 05 December 2005
225 - Change of Accounting Reference Date 03 August 2005
395 - Particulars of a mortgage or charge 31 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2004
288b - Notice of resignation of directors or secretaries 28 October 2004
288b - Notice of resignation of directors or secretaries 28 October 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
NEWINC - New incorporation documents 06 September 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 06 February 2012 Outstanding

N/A

Legal charge 07 December 2007 Outstanding

N/A

Legal charge 07 December 2007 Outstanding

N/A

Legal charge 27 March 2006 Outstanding

N/A

Legal charge 28 November 2005 Outstanding

N/A

Legal charge 30 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.