About

Registered Number: 03495584
Date of Incorporation: 20/01/1998 (27 years and 3 months ago)
Company Status: Active
Registered Address: 56a The Close, Salisbury, Wiltshire, SP1 2EL

 

Based in Wiltshire, Switchview Developments Ltd was registered on 20 January 1998, it has a status of "Active". The current directors of Switchview Developments Ltd are Gordon, Anthony Alexander, Gordon, Patricia. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORDON, Anthony Alexander 02 April 1998 01 February 2001 1
GORDON, Patricia 02 April 1998 11 September 2001 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 29 September 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 21 November 2018
PSC08 - N/A 16 June 2018
PSC07 - N/A 30 May 2018
PSC02 - N/A 25 May 2018
PSC07 - N/A 13 May 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 11 April 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 31 January 2015
AA - Annual Accounts 23 February 2014
AR01 - Annual Return 02 February 2014
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 20 May 2012
AR01 - Annual Return 22 January 2012
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 14 February 2010
CH01 - Change of particulars for director 14 February 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 23 June 2008
363a - Annual Return 11 April 2008
AA - Annual Accounts 19 October 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 16 August 2006
363a - Annual Return 31 March 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 27 August 2004
287 - Change in situation or address of Registered Office 12 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 21 November 2003
363s - Annual Return 04 March 2003
AA - Annual Accounts 12 November 2002
363s - Annual Return 12 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 25 September 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
287 - Change in situation or address of Registered Office 25 September 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
AA - Annual Accounts 06 June 2001
288b - Notice of resignation of directors or secretaries 05 June 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 12 September 2000
AA - Annual Accounts 10 April 2000
363s - Annual Return 05 April 2000
363s - Annual Return 04 May 1999
395 - Particulars of a mortgage or charge 23 April 1999
287 - Change in situation or address of Registered Office 07 April 1998
288b - Notice of resignation of directors or secretaries 07 April 1998
288a - Notice of appointment of directors or secretaries 07 April 1998
288b - Notice of resignation of directors or secretaries 07 April 1998
288a - Notice of appointment of directors or secretaries 07 April 1998
NEWINC - New incorporation documents 20 January 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 April 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.