Swallows Cross Developments Ltd was registered on 18 September 2003 with its registered office in Essex. Currently we aren't aware of the number of employees at the the company. The business has 3 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OX, John Martin | 18 September 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POOLE, James Anthony | 01 July 2008 | - | 1 |
SPRING HOUSE DEVELOPMENTS LTD | 18 September 2003 | 01 July 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 October 2020 | |
AA - Annual Accounts | 30 June 2020 | |
CS01 - N/A | 18 October 2019 | |
AA - Annual Accounts | 28 June 2019 | |
CS01 - N/A | 21 November 2018 | |
AA - Annual Accounts | 28 June 2018 | |
CS01 - N/A | 10 October 2017 | |
AA - Annual Accounts | 28 June 2017 | |
CS01 - N/A | 09 December 2016 | |
CH03 - Change of particulars for secretary | 02 September 2016 | |
AA - Annual Accounts | 01 July 2016 | |
AR01 - Annual Return | 14 December 2015 | |
AA - Annual Accounts | 30 June 2015 | |
AR01 - Annual Return | 12 January 2015 | |
AA - Annual Accounts | 30 June 2014 | |
DISS40 - Notice of striking-off action discontinued | 31 May 2014 | |
AR01 - Annual Return | 02 December 2013 | |
AA - Annual Accounts | 31 July 2013 | |
AR01 - Annual Return | 21 November 2012 | |
AA - Annual Accounts | 20 August 2012 | |
AR01 - Annual Return | 23 November 2011 | |
AA - Annual Accounts | 30 June 2011 | |
AR01 - Annual Return | 30 November 2010 | |
AA - Annual Accounts | 30 June 2010 | |
AR01 - Annual Return | 18 November 2009 | |
AA - Annual Accounts | 31 July 2009 | |
363a - Annual Return | 06 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 December 2008 | |
288b - Notice of resignation of directors or secretaries | 17 December 2008 | |
288a - Notice of appointment of directors or secretaries | 17 December 2008 | |
AA - Annual Accounts | 18 February 2008 | |
363a - Annual Return | 21 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 December 2007 | |
AA - Annual Accounts | 05 March 2007 | |
363s - Annual Return | 18 October 2006 | |
363s - Annual Return | 02 December 2005 | |
AA - Annual Accounts | 10 May 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 May 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 March 2005 | |
363s - Annual Return | 22 October 2004 | |
395 - Particulars of a mortgage or charge | 19 January 2004 | |
395 - Particulars of a mortgage or charge | 17 January 2004 | |
395 - Particulars of a mortgage or charge | 17 January 2004 | |
288a - Notice of appointment of directors or secretaries | 25 September 2003 | |
288a - Notice of appointment of directors or secretaries | 25 September 2003 | |
288b - Notice of resignation of directors or secretaries | 18 September 2003 | |
288b - Notice of resignation of directors or secretaries | 18 September 2003 | |
NEWINC - New incorporation documents | 18 September 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 16 January 2004 | Outstanding |
N/A |
Legal charge | 16 January 2004 | Outstanding |
N/A |
Debenture | 13 January 2004 | Outstanding |
N/A |