About

Registered Number: 01351406
Date of Incorporation: 03/02/1978 (46 years and 2 months ago)
Company Status: Active
Registered Address: Unit 3 Portland Trade Park, Warrington, Cheshire, WA2 7NS

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.