About

Registered Number: 04711100
Date of Incorporation: 25/03/2003 (21 years ago)
Company Status: Active
Registered Address: Awel Enlli, Dihewyd, Lampeter, Ceredigion, SA48 7PN

 

De Developments Ltd was setup in 2003. We don't know the number of employees at this organisation. There are 2 directors listed for De Developments Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Thomas Alan 01 April 2003 - 1
DANTON, Stephen Edward 01 April 2003 07 March 2010 1

Filing History

Document Type Date
CS01 - N/A 12 April 2020
MR04 - N/A 18 March 2020
MR04 - N/A 18 March 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 06 April 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 09 May 2012
AD01 - Change of registered office address 09 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2012
AA - Annual Accounts 31 December 2011
MG01 - Particulars of a mortgage or charge 27 October 2011
MG01 - Particulars of a mortgage or charge 27 October 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 31 December 2010
DISS40 - Notice of striking-off action discontinued 07 August 2010
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
GAZ1 - First notification of strike-off action in London Gazette 27 July 2010
AA - Annual Accounts 31 March 2010
TM01 - Termination of appointment of director 09 March 2010
287 - Change in situation or address of Registered Office 18 August 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
AAMD - Amended Accounts 18 May 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 15 April 2008
363a - Annual Return 11 May 2007
288c - Notice of change of directors or secretaries or in their particulars 11 May 2007
AA - Annual Accounts 10 May 2007
395 - Particulars of a mortgage or charge 29 June 2006
363a - Annual Return 10 April 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 06 April 2005
AAMD - Amended Accounts 01 February 2005
395 - Particulars of a mortgage or charge 06 January 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 13 April 2004
288a - Notice of appointment of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
287 - Change in situation or address of Registered Office 04 April 2003
287 - Change in situation or address of Registered Office 26 March 2003
NEWINC - New incorporation documents 25 March 2003

Mortgages & Charges

Description Date Status Charge by
Deed of legal mortgage 21 October 2011 Fully Satisfied

N/A

Mortgage debenture 21 October 2011 Fully Satisfied

N/A

Legal mortgage 12 June 2006 Fully Satisfied

N/A

Debenture 04 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.