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