Van Schellenbeck Stewart Developments Ltd was registered on 16 January 2007 with its registered office in Malmesbury, it's status in the Companies House registry is set to "Active". The current directors of Van Schellenbeck Stewart Developments Ltd are Stewart, Anja, Stewart, Alex. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STEWART, Alex | 16 January 2007 | 02 February 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STEWART, Anja | 16 January 2007 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 January 2020 | |
AA - Annual Accounts | 23 October 2019 | |
CS01 - N/A | 22 January 2019 | |
AA - Annual Accounts | 28 September 2018 | |
AAMD - Amended Accounts | 14 March 2018 | |
AAMD - Amended Accounts | 14 March 2018 | |
CS01 - N/A | 19 January 2018 | |
AA - Annual Accounts | 08 July 2017 | |
CS01 - N/A | 24 January 2017 | |
AAMD - Amended Accounts | 09 June 2016 | |
AA - Annual Accounts | 13 May 2016 | |
CH01 - Change of particulars for director | 04 February 2016 | |
AR01 - Annual Return | 03 February 2016 | |
TM01 - Termination of appointment of director | 02 February 2016 | |
AA - Annual Accounts | 07 July 2015 | |
AR01 - Annual Return | 12 February 2015 | |
AA - Annual Accounts | 30 July 2014 | |
AR01 - Annual Return | 14 February 2014 | |
AA - Annual Accounts | 19 December 2013 | |
CH01 - Change of particulars for director | 27 March 2013 | |
AR01 - Annual Return | 13 February 2013 | |
CH01 - Change of particulars for director | 03 January 2013 | |
CH03 - Change of particulars for secretary | 03 January 2013 | |
AD01 - Change of registered office address | 03 January 2013 | |
AA - Annual Accounts | 24 August 2012 | |
AR01 - Annual Return | 22 February 2012 | |
AA - Annual Accounts | 19 December 2011 | |
AR01 - Annual Return | 20 January 2011 | |
AA - Annual Accounts | 06 December 2010 | |
AR01 - Annual Return | 25 February 2010 | |
CH01 - Change of particulars for director | 24 February 2010 | |
CH01 - Change of particulars for director | 24 February 2010 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 June 2009 | |
288a - Notice of appointment of directors or secretaries | 05 June 2009 | |
AA - Annual Accounts | 05 June 2009 | |
225 - Change of Accounting Reference Date | 05 June 2009 | |
363a - Annual Return | 20 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 January 2009 | |
AA - Annual Accounts | 12 November 2008 | |
363a - Annual Return | 28 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 January 2008 | |
395 - Particulars of a mortgage or charge | 20 April 2007 | |
395 - Particulars of a mortgage or charge | 24 March 2007 | |
NEWINC - New incorporation documents | 16 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 19 April 2007 | Outstanding |
N/A |
Debenture | 22 March 2007 | Outstanding |
N/A |