About

Registered Number: 06053424
Date of Incorporation: 16/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 9 The Dawneys, Crudwell, Malmesbury, Wiltshire, SN16 9HE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Mortgage 19 April 2007 Outstanding

N/A

Debenture 22 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.