DEVA DEVELOPMENTS LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 Application to strike the company off the register

View Document

24/10/2424 October 2024 Termination of appointment of Helen Frances Jaquiss as a director on 2024-10-24

View Document

24/10/2424 October 2024 Appointment of Mrs Kathryn Lynne Ryding O'neill as a director on 2024-10-24

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

16/02/2416 February 2024 Director's details changed for Mrs Catherine Susan Fradley on 2024-02-16

View Document

06/10/236 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/09/2328 September 2023 Appointment of Mr Rajul Gill as a director on 2023-09-26

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

12/06/2312 June 2023 Termination of appointment of Sarah Helen Dean as a director on 2023-06-12

View Document

04/04/234 April 2023 Secretary's details changed for Miss Judith Patricia Ball on 2023-04-03

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

18/02/2218 February 2022 Termination of appointment of Sarah Dean as a director on 2022-02-18

View Document

17/02/2217 February 2022 Appointment of Miss Judith Patricia Ball as a secretary on 2022-02-17

View Document

17/02/2217 February 2022 Termination of appointment of Judith Patricia Ball as a director on 2022-02-17

View Document

16/02/2216 February 2022 Notification of Re Holdings Limited as a person with significant control on 2022-01-12

View Document

15/02/2215 February 2022 Cessation of Wheatsheaf Group Limited as a person with significant control on 2022-01-12

View Document

11/02/2211 February 2022 Appointment of Mrs Sarah Helen Dean as a director on 2021-12-23

View Document

11/02/2211 February 2022 Registered office address changed from The Quarry, Hill Road Eccleston Chester CH4 9HQ United Kingdom to Eaton Estate Office Eaton Park Eccleston Chester CH4 9ET on 2022-02-11

View Document

11/02/2211 February 2022 Appointment of Mrs Catherine Susan Fradley as a director on 2021-12-23

View Document

10/02/2210 February 2022 Termination of appointment of Anthony William Searson James as a director on 2021-12-23

View Document

10/02/2210 February 2022 Termination of appointment of Geoffrey Murray Chadwick as a secretary on 2021-12-23

View Document

10/02/2210 February 2022 Appointment of Mrs Sarah Dean as a director on 2021-12-23

View Document

10/02/2210 February 2022 Appointment of Mrs Helen Frances Jaquiss as a director on 2021-12-23

View Document

10/02/2210 February 2022 Termination of appointment of Fiona Jane Emmett as a director on 2021-12-23

View Document

10/02/2210 February 2022 Appointment of Ms Judith Patricia Ball as a director on 2021-12-23

View Document

23/12/2123 December 2021 Termination of appointment of Graham Paul Ramsbottom as a director on 2021-12-10

View Document

22/09/2122 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

22/09/2122 September 2021

View Document

22/09/2122 September 2021

View Document

22/09/2122 September 2021

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

10/06/1910 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / FIONA JANE MCBURNIE / 04/09/2017

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

29/03/1829 March 2018 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

04/09/174 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company