AUTUMN DEVELOPMENTS LIMITED
CHIPPENHAM

Hellopages » Wiltshire » Wiltshire » SN15 5HG

Company number 03861390
Status Active
Incorporation Date 19 October 1999
Company Type Private Limited Company
Address MARSH FARM, STARTLEY, CHIPPENHAM, WILTSHIRE, SN15 5HG
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 19 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of AUTUMN DEVELOPMENTS LIMITED are www.autumndevelopments.co.uk, and www.autumn-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Kemble Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Autumn Developments Limited is a Private Limited Company. The company registration number is 03861390. Autumn Developments Limited has been working since 19 October 1999. The present status of the company is Active. The registered address of Autumn Developments Limited is Marsh Farm Startley Chippenham Wiltshire Sn15 5hg. The company`s financial liabilities are £18.22k. It is £6.75k against last year. And the total assets are £85.29k, which is £9.38k against last year. NURDEN, Jane Margaret Annette is a Secretary of the company. NURDEN, Ian Anthony is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


autumn developments Key Finiance

LIABILITIES £18.22k
+58%
CASH n/a
TOTAL ASSETS £85.29k
+12%
All Financial Figures

Current Directors

Secretary
NURDEN, Jane Margaret Annette
Appointed Date: 19 October 1999

Director
NURDEN, Ian Anthony
Appointed Date: 19 October 1999
69 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 October 1999
Appointed Date: 19 October 1999

Persons With Significant Control

Mr Ian Anthony Nurden
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jane Margaret Annette Nurden
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AUTUMN DEVELOPMENTS LIMITED Events

21 Dec 2016
Micro company accounts made up to 31 March 2016
31 Oct 2016
Confirmation statement made on 19 October 2016 with updates
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Nov 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100

18 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 47 more events
02 Nov 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Nov 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Nov 1999
Resolutions
  • ELRES ‐ Elective resolution

22 Oct 1999
Secretary resigned
19 Oct 1999
Incorporation

AUTUMN DEVELOPMENTS LIMITED Charges

26 October 2007
Legal mortgage
Delivered: 6 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h building plot at 22 broadway lane south cerney t/n…
26 October 2007
Legal mortgage
Delivered: 6 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 22 broadway lane south cerney t/n…
25 October 2004
Legal mortgage
Delivered: 4 November 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property twin valleys brinkworth wiltshire. With the…
19 June 2003
Legal mortgage
Delivered: 28 June 2003
Status: Satisfied on 11 November 2004
Persons entitled: Hsbc Bank PLC
Description: F/H building plot the cliff gloucester road malmesbury…
5 January 2002
Legal mortgage
Delivered: 16 January 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Building plot at monks way milbourne lane milbourne…
10 November 1999
Debenture
Delivered: 18 November 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 October 1999
Legal mortgage
Delivered: 14 January 2000
Status: Satisfied on 21 August 2001
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 47 station road christian malford…