A.K.H DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 New | Confirmation statement made on 2025-05-02 with no updates |
03/03/253 March 2025 | Satisfaction of charge SC3015570005 in full |
06/01/256 January 2025 | Registered office address changed from 68 West Ferryfield Edinburgh EH5 2PU Scotland to 9 Bellevue Crescent Edinburgh EH3 6nd on 2025-01-06 |
24/12/2424 December 2024 | Micro company accounts made up to 2024-05-31 |
08/11/248 November 2024 | Satisfaction of charge 3 in full |
08/11/248 November 2024 | Satisfaction of charge 4 in full |
11/06/2411 June 2024 | Confirmation statement made on 2024-05-02 with no updates |
26/02/2426 February 2024 | Micro company accounts made up to 2023-05-31 |
08/06/238 June 2023 | Change of details for Mr Andrew Kenneth Hayworth as a person with significant control on 2023-06-08 |
08/06/238 June 2023 | Secretary's details changed for Lorna Cameron Hayworth on 2023-06-08 |
08/06/238 June 2023 | Confirmation statement made on 2023-05-02 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
02/12/222 December 2022 | Micro company accounts made up to 2022-05-31 |
12/10/2212 October 2022 | Registered office address changed from 4 (2F1) East London Street Edinburgh EH7 4BH to 68 West Ferryfield Edinburgh EH5 2PU on 2022-10-12 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
02/05/222 May 2022 | Confirmation statement made on 2022-05-02 with no updates |
24/01/2224 January 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
19/01/2119 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
24/02/2024 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
19/10/1819 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
09/03/189 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC3015570005 |
09/01/189 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
12/10/1612 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
15/05/1615 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
01/07/151 July 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
09/06/159 June 2015 | DISS40 (DISS40(SOAD)) |
08/06/158 June 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
05/06/155 June 2015 | FIRST GAZETTE |
05/05/145 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
01/07/131 July 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
09/04/139 April 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
18/07/1218 July 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
17/05/1117 May 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
03/08/103 August 2010 | 02/05/10 NO CHANGES |
21/07/1021 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KENNETH HAYWORTH / 15/07/2010 |
21/07/1021 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / LORNA CAMERON HAYWORTH / 15/07/2010 |
08/02/108 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
09/06/099 June 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
06/04/096 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
02/07/082 July 2008 | RETURN MADE UP TO 02/05/08; NO CHANGE OF MEMBERS |
08/01/088 January 2008 | PARTIC OF MORT/CHARGE ***** |
28/12/0728 December 2007 | PARTIC OF MORT/CHARGE ***** |
04/10/074 October 2007 | DEC MORT/CHARGE ***** |
01/10/071 October 2007 | REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 4 (2F1) EAST LONDON STREET EDINBURGH EH7 4BH |
01/10/071 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
27/09/0727 September 2007 | REGISTERED OFFICE CHANGED ON 27/09/07 FROM: 68 WEST FERRYFIELD EDINBURGH EH5 2PU |
24/05/0724 May 2007 | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS |
01/11/061 November 2006 | PARTIC OF MORT/CHARGE ***** |
16/09/0616 September 2006 | PARTIC OF MORT/CHARGE ***** |
16/05/0616 May 2006 | NEW DIRECTOR APPOINTED |
16/05/0616 May 2006 | NEW SECRETARY APPOINTED |
02/05/062 May 2006 | SECRETARY RESIGNED |
02/05/062 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
02/05/062 May 2006 | DIRECTOR RESIGNED |
More Company Information
Recently Viewed
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