About

Registered Number: 05947145
Date of Incorporation: 26/09/2006 (17 years and 9 months ago)
Company Status: Liquidation
Registered Address: 53 Fore Street, Ivybridge, Devon, PL21 9AE,

 

Based in Ivybridge, Cornwall Developments Ltd was founded on 26 September 2006, it has a status of "Liquidation". We don't currently know the number of employees at this organisation. There are 3 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOCKING, Carolyn 13 August 2010 - 1
Secretary Name Appointed Resigned Total Appointments
HOCKING, Carolyn 11 December 2013 - 1
ROBERTS, Eirlys Maud 10 October 2006 11 December 2013 1

Filing History

Document Type Date
RESOLUTIONS - N/A 07 August 2019
LIQ01 - N/A 07 August 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 07 August 2019
MR04 - N/A 18 July 2019
MR04 - N/A 18 July 2019
MR04 - N/A 18 July 2019
AD01 - Change of registered office address 24 June 2019
AA - Annual Accounts 16 May 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 29 September 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 05 October 2015
AAMD - Amended Accounts 03 March 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 03 December 2014
AA - Annual Accounts 26 June 2014
MR01 - N/A 17 June 2014
MR01 - N/A 17 June 2014
MR01 - N/A 17 June 2014
AP03 - Appointment of secretary 03 January 2014
TM02 - Termination of appointment of secretary 03 January 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 09 November 2011
TM01 - Termination of appointment of director 09 November 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 15 November 2010
CH01 - Change of particulars for director 15 November 2010
AP01 - Appointment of director 25 August 2010
AP01 - Appointment of director 25 August 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 06 November 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 31 October 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 27 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2006
287 - Change in situation or address of Registered Office 18 October 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
NEWINC - New incorporation documents 26 September 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 June 2014 Fully Satisfied

N/A

A registered charge 12 June 2014 Fully Satisfied

N/A

A registered charge 12 June 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.