About

Registered Number: 03347241
Date of Incorporation: 08/04/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Room 1 Regent House, Beam Heath Way, Nantwich, CW5 6PQ,

 

Swanley Developments Ltd was founded on 08 April 1997. There are 3 directors listed as Cullen, Carol, Cullen, Christopher, Cullen, Carol for the organisation at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CULLEN, Carol 29 January 2016 - 1
CULLEN, Christopher 09 April 1997 - 1
Secretary Name Appointed Resigned Total Appointments
CULLEN, Carol 09 April 1997 29 January 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 August 2020
CS01 - N/A 16 May 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 26 April 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 22 April 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 20 April 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 17 February 2016
AP01 - Appointment of director 02 February 2016
TM02 - Termination of appointment of secretary 31 January 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 27 April 2014
AA - Annual Accounts 27 February 2014
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 24 May 2013
AA01 - Change of accounting reference date 29 April 2013
CH01 - Change of particulars for director 14 December 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 06 May 2010
CH03 - Change of particulars for secretary 06 May 2010
AD01 - Change of registered office address 06 May 2010
AA - Annual Accounts 01 May 2010
AA - Annual Accounts 29 May 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 02 June 2008
363a - Annual Return 23 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 April 2008
287 - Change in situation or address of Registered Office 23 April 2008
353 - Register of members 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
287 - Change in situation or address of Registered Office 17 October 2007
AA - Annual Accounts 08 June 2007
363a - Annual Return 02 May 2007
AA - Annual Accounts 03 June 2006
363a - Annual Return 08 May 2006
395 - Particulars of a mortgage or charge 21 September 2005
395 - Particulars of a mortgage or charge 13 September 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 03 June 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 21 July 2003
363s - Annual Return 29 April 2003
395 - Particulars of a mortgage or charge 05 October 2002
AA - Annual Accounts 31 July 2002
363s - Annual Return 26 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 2002
AA - Annual Accounts 31 August 2001
363s - Annual Return 17 April 2001
363s - Annual Return 31 January 2001
287 - Change in situation or address of Registered Office 22 January 2001
395 - Particulars of a mortgage or charge 26 May 2000
AA - Annual Accounts 17 March 2000
225 - Change of Accounting Reference Date 21 June 1999
AA - Annual Accounts 21 June 1999
363s - Annual Return 10 May 1999
288c - Notice of change of directors or secretaries or in their particulars 26 April 1999
288c - Notice of change of directors or secretaries or in their particulars 26 April 1999
287 - Change in situation or address of Registered Office 29 October 1998
287 - Change in situation or address of Registered Office 22 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 1998
363s - Annual Return 30 April 1998
395 - Particulars of a mortgage or charge 01 August 1997
395 - Particulars of a mortgage or charge 01 August 1997
288c - Notice of change of directors or secretaries or in their particulars 27 July 1997
288c - Notice of change of directors or secretaries or in their particulars 27 July 1997
288b - Notice of resignation of directors or secretaries 13 May 1997
288b - Notice of resignation of directors or secretaries 13 May 1997
288a - Notice of appointment of directors or secretaries 08 May 1997
288a - Notice of appointment of directors or secretaries 08 May 1997
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 May 1997
NEWINC - New incorporation documents 08 April 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 12 September 2005 Outstanding

N/A

Legal mortgage 01 September 2005 Outstanding

N/A

Mortgage deed 30 September 2002 Outstanding

N/A

Mortgage deed 24 May 2000 Outstanding

N/A

Mortgage debenture 25 July 1997 Fully Satisfied

N/A

Legal charge 25 July 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.