Chester Road Developments Ltd was founded on 03 February 1978 and has its registered office in Warrington, Cheshire, it's status is listed as "Active". There are no directors listed for the organisation in the Companies House registry. We don't currently know the number of employees at the business.
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 31 July 2020 | |
CS01 - N/A | 02 January 2020 | |
AA - Annual Accounts | 26 July 2019 | |
CS01 - N/A | 17 January 2019 | |
AA - Annual Accounts | 25 July 2018 | |
CS01 - N/A | 16 January 2018 | |
CH01 - Change of particulars for director | 18 December 2017 | |
MR01 - N/A | 13 September 2017 | |
MR01 - N/A | 13 September 2017 | |
MR04 - N/A | 12 September 2017 | |
MR04 - N/A | 12 September 2017 | |
MR04 - N/A | 12 September 2017 | |
MR04 - N/A | 12 September 2017 | |
MR04 - N/A | 12 September 2017 | |
AA - Annual Accounts | 29 June 2017 | |
MR04 - N/A | 15 June 2017 | |
MR04 - N/A | 15 June 2017 | |
MR04 - N/A | 15 June 2017 | |
CS01 - N/A | 05 January 2017 | |
AA - Annual Accounts | 29 July 2016 | |
AR01 - Annual Return | 25 January 2016 | |
AA - Annual Accounts | 31 July 2015 | |
AR01 - Annual Return | 26 February 2015 | |
CH01 - Change of particulars for director | 26 February 2015 | |
CH03 - Change of particulars for secretary | 26 February 2015 | |
AD01 - Change of registered office address | 26 February 2015 | |
AA - Annual Accounts | 29 July 2014 | |
AR01 - Annual Return | 10 January 2014 | |
TM01 - Termination of appointment of director | 22 November 2013 | |
AA - Annual Accounts | 24 June 2013 | |
AA01 - Change of accounting reference date | 27 March 2013 | |
AR01 - Annual Return | 28 January 2013 | |
AA - Annual Accounts | 06 March 2012 | |
AR01 - Annual Return | 10 February 2012 | |
AA - Annual Accounts | 22 March 2011 | |
AR01 - Annual Return | 11 January 2011 | |
AA - Annual Accounts | 06 April 2010 | |
AR01 - Annual Return | 09 February 2010 | |
AA - Annual Accounts | 20 May 2009 | |
363a - Annual Return | 19 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 January 2009 | |
AA - Annual Accounts | 01 May 2008 | |
363a - Annual Return | 31 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 January 2008 | |
AA - Annual Accounts | 21 April 2007 | |
363a - Annual Return | 19 January 2007 | |
AA - Annual Accounts | 21 April 2006 | |
RESOLUTIONS - N/A | 02 March 2006 | |
288a - Notice of appointment of directors or secretaries | 22 February 2006 | |
363s - Annual Return | 10 January 2006 | |
288b - Notice of resignation of directors or secretaries | 03 August 2005 | |
AA - Annual Accounts | 21 March 2005 | |
363s - Annual Return | 19 January 2005 | |
395 - Particulars of a mortgage or charge | 14 July 2004 | |
363s - Annual Return | 19 January 2004 | |
288a - Notice of appointment of directors or secretaries | 11 January 2004 | |
AA - Annual Accounts | 13 November 2003 | |
395 - Particulars of a mortgage or charge | 30 July 2003 | |
395 - Particulars of a mortgage or charge | 19 June 2003 | |
363s - Annual Return | 10 January 2003 | |
AA - Annual Accounts | 22 December 2002 | |
395 - Particulars of a mortgage or charge | 13 November 2002 | |
363s - Annual Return | 24 December 2001 | |
AA - Annual Accounts | 24 December 2001 | |
395 - Particulars of a mortgage or charge | 29 October 2001 | |
395 - Particulars of a mortgage or charge | 19 April 2001 | |
395 - Particulars of a mortgage or charge | 02 April 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 February 2001 | |
363s - Annual Return | 12 January 2001 | |
395 - Particulars of a mortgage or charge | 21 December 2000 | |
AA - Annual Accounts | 06 December 2000 | |
363s - Annual Return | 06 March 2000 | |
AA - Annual Accounts | 17 September 1999 | |
AA - Annual Accounts | 18 January 1999 | |
363s - Annual Return | 30 December 1998 | |
363s - Annual Return | 02 January 1998 | |
AA - Annual Accounts | 28 October 1997 | |
363s - Annual Return | 24 December 1996 | |
AA - Annual Accounts | 30 September 1996 | |
363s - Annual Return | 21 December 1995 | |
AA - Annual Accounts | 19 October 1995 | |
AA - Annual Accounts | 27 March 1995 | |
PRE95M - N/A | 01 January 1995 | |
363s - Annual Return | 22 December 1994 | |
AA - Annual Accounts | 30 March 1994 | |
363s - Annual Return | 05 January 1994 | |
AA - Annual Accounts | 14 April 1993 | |
363s - Annual Return | 10 January 1993 | |
AA - Annual Accounts | 11 June 1992 | |
363s - Annual Return | 06 January 1992 | |
CERTNM - Change of name certificate | 27 February 1991 | |
CERTNM - Change of name certificate | 27 February 1991 | |
AA - Annual Accounts | 26 February 1991 | |
363a - Annual Return | 14 January 1991 | |
AA - Annual Accounts | 06 June 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 February 1990 | |
363 - Annual Return | 28 February 1990 | |
AA - Annual Accounts | 16 November 1989 | |
363 - Annual Return | 17 July 1989 | |
AA - Annual Accounts | 26 July 1988 | |
363 - Annual Return | 26 July 1988 | |
363 - Annual Return | 26 July 1988 | |
395 - Particulars of a mortgage or charge | 06 June 1988 | |
287 - Change in situation or address of Registered Office | 23 May 1988 | |
288 - N/A | 23 May 1988 | |
AA - Annual Accounts | 07 November 1986 | |
AA - Annual Accounts | 26 June 1986 | |
363 - Annual Return | 26 June 1986 | |
NEWINC - New incorporation documents | 03 February 1978 | |
NEWINC - New incorporation documents | 03 February 1978 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 September 2017 | Outstanding |
N/A |
A registered charge | 08 September 2017 | Outstanding |
N/A |
Legal charge | 30 June 2004 | Fully Satisfied |
N/A |
Legal charge | 25 July 2003 | Fully Satisfied |
N/A |
Legal charge | 30 May 2003 | Fully Satisfied |
N/A |
Legal charge | 28 October 2002 | Fully Satisfied |
N/A |
Legal charge | 15 October 2001 | Fully Satisfied |
N/A |
Legal charge | 05 April 2001 | Fully Satisfied |
N/A |
Debenture | 29 March 2001 | Fully Satisfied |
N/A |
Charge deed | 19 December 2000 | Fully Satisfied |
N/A |
Legal charge | 16 May 1988 | Fully Satisfied |
N/A |
Legal mortgage | 27 November 1985 | Fully Satisfied |
N/A |