About

Registered Number: 01018519
Date of Incorporation: 22/07/1971 (53 years and 9 months ago)
Company Status: Active
Registered Address: Barton Abbotts, 17 The Green, Tetbury, Gloucestershire, GL8 8DN

 

Having been setup in 1971, Deron Developments Ltd are based in Tetbury, it's status at Companies House is "Active". The companies directors are listed as Stopps, Adrian Jonathan, Stopps, Paul Kevin Maurice at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOPPS, Adrian Jonathan N/A 31 October 2012 1
STOPPS, Paul Kevin Maurice N/A 31 October 2012 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
PSC01 - N/A 01 April 2020
PSC07 - N/A 01 April 2020
AA - Annual Accounts 09 September 2019
TM01 - Termination of appointment of director 29 August 2019
AP01 - Appointment of director 19 August 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 20 October 2018
CS01 - N/A 02 April 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 01 April 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 03 April 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 01 April 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 April 2013
AA - Annual Accounts 02 November 2012
TM01 - Termination of appointment of director 31 October 2012
TM01 - Termination of appointment of director 31 October 2012
AR01 - Annual Return 01 April 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 15 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 April 2011
AA - Annual Accounts 22 October 2010
AD01 - Change of registered office address 04 June 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 05 June 2009
287 - Change in situation or address of Registered Office 05 June 2009
353 - Register of members 05 June 2009
288c - Notice of change of directors or secretaries or in their particulars 04 June 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 18 June 2008
353 - Register of members 18 June 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 18 April 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 03 April 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 07 June 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 05 April 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 26 April 2003
AA - Annual Accounts 04 February 2003
288a - Notice of appointment of directors or secretaries 25 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
363s - Annual Return 25 April 2002
AA - Annual Accounts 20 December 2001
363s - Annual Return 18 April 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 05 April 2000
AA - Annual Accounts 11 October 1999
288c - Notice of change of directors or secretaries or in their particulars 22 April 1999
363a - Annual Return 09 April 1999
AA - Annual Accounts 30 November 1998
363s - Annual Return 07 April 1998
AA - Annual Accounts 19 August 1997
363s - Annual Return 03 April 1997
395 - Particulars of a mortgage or charge 13 February 1997
AA - Annual Accounts 08 January 1997
363s - Annual Return 09 April 1996
AA - Annual Accounts 24 January 1996
363s - Annual Return 05 April 1995
AA - Annual Accounts 24 January 1995
363s - Annual Return 05 April 1994
395 - Particulars of a mortgage or charge 07 March 1994
AA - Annual Accounts 09 February 1994
287 - Change in situation or address of Registered Office 07 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 1993
363s - Annual Return 25 April 1993
AA - Annual Accounts 05 February 1993
363s - Annual Return 01 April 1992
AA - Annual Accounts 30 March 1992
AA - Annual Accounts 12 June 1991
363a - Annual Return 11 June 1991
AA - Annual Accounts 27 September 1990
363 - Annual Return 20 June 1990
363 - Annual Return 20 June 1989
AA - Annual Accounts 07 June 1989
395 - Particulars of a mortgage or charge 06 February 1989
AA - Annual Accounts 25 January 1989
395 - Particulars of a mortgage or charge 15 December 1988
363 - Annual Return 01 November 1988
395 - Particulars of a mortgage or charge 17 December 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 1987
AA - Annual Accounts 15 April 1987
363 - Annual Return 15 April 1987
AA - Annual Accounts 26 August 1986
363 - Annual Return 26 August 1986
395 - Particulars of a mortgage or charge 31 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 February 1997 Outstanding

N/A

Debenture 02 March 1994 Outstanding

N/A

Legal charge 27 January 1989 Fully Satisfied

N/A

Legal charge 30 November 1988 Fully Satisfied

N/A

Legal charge 03 December 1987 Fully Satisfied

N/A

Legal charge 15 July 1986 Fully Satisfied

N/A

Guarantee & 14 September 1984 Fully Satisfied

N/A

Debenture 17 May 1984 Outstanding

N/A

Legal charge 01 June 1982 Fully Satisfied

N/A

Legal charge 05 January 1982 Fully Satisfied

N/A

Legal charge 11 December 1975 Fully Satisfied

N/A

Legal charge 22 November 1973 Fully Satisfied

N/A

Legal charge 08 November 1973 Fully Satisfied

N/A

Legal charge 21 May 1973 Fully Satisfied

N/A

Legal charge 29 December 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.