About

Registered Number: 02235538
Date of Incorporation: 24/03/1988 (36 years and 2 months ago)
Company Status: VoluntaryArrangement
Registered Address: Trinity Chambers, 8 Suez Street, Warrington, Cheshire, WA1 1EG,

 

Established in 1988, Devon House Developments Ltd has its registered office in Warrington, Cheshire, it has a status of "VoluntaryArrangement". We don't 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
CS01 - N/A 06 March 2020
AA - Annual Accounts 05 March 2020
CS01 - N/A 20 March 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 08 March 2018
PSC02 - N/A 08 March 2018
AA - Annual Accounts 08 March 2018
AR01 - Annual Return 16 March 2017
AA - Annual Accounts 16 March 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 12 April 2015
AD01 - Change of registered office address 10 March 2015
AA01 - Change of accounting reference date 18 August 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 22 December 2011
AD01 - Change of registered office address 19 December 2011
AR01 - Annual Return 12 September 2011
AR01 - Annual Return 12 September 2011
CH02 - Change of particulars for corporate director 12 September 2011
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 22 December 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 08 September 2009
AA - Annual Accounts 31 January 2009
AA - Annual Accounts 01 February 2008
363a - Annual Return 08 June 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 10 August 2006
AA - Annual Accounts 01 February 2006
288b - Notice of resignation of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 31 January 2005
AA - Annual Accounts 26 May 2004
363s - Annual Return 19 May 2004
363s - Annual Return 20 June 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 23 July 2002
AA - Annual Accounts 05 February 2002
287 - Change in situation or address of Registered Office 06 September 2001
395 - Particulars of a mortgage or charge 18 July 2001
363s - Annual Return 21 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 04 May 2000
AA - Annual Accounts 26 January 2000
288b - Notice of resignation of directors or secretaries 21 July 1999
288a - Notice of appointment of directors or secretaries 21 July 1999
363s - Annual Return 18 June 1999
AA - Annual Accounts 10 November 1998
288b - Notice of resignation of directors or secretaries 03 July 1998
288a - Notice of appointment of directors or secretaries 03 July 1998
363s - Annual Return 01 May 1998
AA - Annual Accounts 02 January 1998
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 10 November 1997
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 10 November 1997
363s - Annual Return 01 May 1997
AA - Annual Accounts 20 August 1996
363s - Annual Return 30 April 1996
AA - Annual Accounts 30 November 1995
288 - N/A 22 August 1995
288 - N/A 22 August 1995
1.1 - Report of meeting approving voluntary arrangement 09 May 1995
363s - Annual Return 01 May 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 22 November 1994
288 - N/A 04 September 1994
AA - Annual Accounts 02 September 1994
288 - N/A 18 August 1994
363s - Annual Return 07 May 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 October 1993
AA - Annual Accounts 04 October 1993
363s - Annual Return 07 May 1993
AA - Annual Accounts 12 November 1992
363s - Annual Return 01 May 1992
AA - Annual Accounts 12 November 1991
363a - Annual Return 14 August 1991
AA - Annual Accounts 19 April 1991
RESOLUTIONS - N/A 18 February 1991
123 - Notice of increase in nominal capital 18 February 1991
363 - Annual Return 06 June 1990
AA - Annual Accounts 24 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1990
363 - Annual Return 10 May 1989
CERTNM - Change of name certificate 19 April 1989
288 - N/A 08 December 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 December 1988
395 - Particulars of a mortgage or charge 24 November 1988
CERTNM - Change of name certificate 21 June 1988
288 - N/A 06 May 1988
287 - Change in situation or address of Registered Office 06 May 1988
NEWINC - New incorporation documents 24 March 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 06 July 2001 Outstanding

N/A

Legal charge 11 November 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.