About

Registered Number: 03974958
Date of Incorporation: 17/04/2000 (24 years ago)
Company Status: Active
Registered Address: Eaton Estate Office, Eccleston, Eccleston, Chester, CH4 9ET,

 

Established in 2000, Deva Gp Ltd have registered office in Eccleston, it's status is listed as "Active". There are 3 directors listed for this business at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEPHENSON, Edward Wilfrid 26 April 2000 25 September 2002 1
Secretary Name Appointed Resigned Total Appointments
CARSS, Sarah Helen 30 November 2017 - 1
CHADWICK, Geoffrey Murray 11 July 2013 30 November 2017 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 11 September 2018
AP01 - Appointment of director 31 August 2018
TM01 - Termination of appointment of director 31 August 2018
CH01 - Change of particulars for director 10 August 2018
CS01 - N/A 18 June 2018
PSC02 - N/A 11 December 2017
PSC07 - N/A 08 December 2017
PSC02 - N/A 08 December 2017
AD01 - Change of registered office address 07 December 2017
AP01 - Appointment of director 07 December 2017
AP03 - Appointment of secretary 07 December 2017
TM02 - Termination of appointment of secretary 07 December 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 22 June 2017
TM01 - Termination of appointment of director 05 January 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 27 June 2016
AR01 - Annual Return 05 May 2016
AA01 - Change of accounting reference date 31 March 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 06 September 2013
AD01 - Change of registered office address 02 August 2013
CH03 - Change of particulars for secretary 25 July 2013
TM02 - Termination of appointment of secretary 19 July 2013
AP03 - Appointment of secretary 19 July 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 01 May 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 21 August 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
363a - Annual Return 13 July 2007
288c - Notice of change of directors or secretaries or in their particulars 13 December 2006
AA - Annual Accounts 05 September 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
363a - Annual Return 16 May 2006
AA - Annual Accounts 24 October 2005
225 - Change of Accounting Reference Date 11 October 2005
363a - Annual Return 25 April 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 28 April 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
AA - Annual Accounts 23 July 2003
363s - Annual Return 13 May 2003
AA - Annual Accounts 23 October 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
288c - Notice of change of directors or secretaries or in their particulars 27 September 2002
363a - Annual Return 17 June 2002
AA - Annual Accounts 01 November 2001
287 - Change in situation or address of Registered Office 17 July 2001
363a - Annual Return 17 May 2001
RESOLUTIONS - N/A 03 April 2001
RESOLUTIONS - N/A 03 April 2001
RESOLUTIONS - N/A 03 April 2001
225 - Change of Accounting Reference Date 21 February 2001
288b - Notice of resignation of directors or secretaries 16 May 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
287 - Change in situation or address of Registered Office 16 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
CERTNM - Change of name certificate 04 May 2000
NEWINC - New incorporation documents 17 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.