About

Registered Number: 04465153
Date of Incorporation: 19/06/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Coney Green Farm, Lower Market Street, Clay Cross, Chesterfield, Derbyshire, S45 9NE

 

Established in 2002, Far East Developments Ltd has its registered office in Derbyshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 21 July 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 30 July 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 26 June 2008
AA - Annual Accounts 10 January 2008
363s - Annual Return 19 July 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
AA - Annual Accounts 31 July 2006
363a - Annual Return 30 June 2006
287 - Change in situation or address of Registered Office 30 June 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 24 June 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 02 July 2004
AA - Annual Accounts 25 February 2004
363s - Annual Return 25 July 2003
395 - Particulars of a mortgage or charge 24 January 2003
RESOLUTIONS - N/A 03 October 2002
MEM/ARTS - N/A 03 October 2002
395 - Particulars of a mortgage or charge 02 October 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
287 - Change in situation or address of Registered Office 12 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
NEWINC - New incorporation documents 19 June 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 January 2003 Outstanding

N/A

Debenture 27 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.