AKD DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Appointment of Mr Charles Robert Dean as a director on 2025-08-01 |
29/04/2529 April 2025 | Memorandum and Articles of Association |
29/04/2529 April 2025 | Resolutions |
23/04/2523 April 2025 | Notification of Jayne Alexandra King as a person with significant control on 2025-04-11 |
22/04/2522 April 2025 | Change of details for Mr Robert Stephenson Dean as a person with significant control on 2025-04-11 |
22/04/2522 April 2025 | Notification of Robert Stephenson Dean as a person with significant control on 2025-04-09 |
22/04/2522 April 2025 | Cessation of Audrey Dean (Deceased) as a person with significant control on 2025-04-09 |
24/07/2424 July 2024 | Total exemption full accounts made up to 2023-12-31 |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-08 with updates |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-27 with updates |
17/05/2417 May 2024 | Change of details for Mrs Audrey Dean as a person with significant control on 2024-02-11 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/09/2318 September 2023 | Total exemption full accounts made up to 2022-12-31 |
09/06/239 June 2023 | Confirmation statement made on 2023-06-08 with updates |
24/02/2324 February 2023 | Cessation of Kenneth Dean Deceased as a person with significant control on 2023-02-23 |
24/02/2324 February 2023 | Notification of Audrey Dean as a person with significant control on 2023-02-23 |
20/02/2320 February 2023 | Appointment of Mr Jason Terrence Mitchell as a director on 2023-02-17 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
18/10/2218 October 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/06/2017 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
11/06/2011 June 2020 | APPOINTMENT TERMINATED, DIRECTOR STEPHENSON DEAN |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/10/194 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES |
28/05/1928 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS AVRIL MARGARET WHITFIELD / 28/05/2019 |
01/10/181 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES |
15/02/1815 February 2018 | 17/01/18 STATEMENT OF CAPITAL GBP 151 |
01/10/171 October 2017 | 21/09/17 STATEMENT OF CAPITAL GBP 101 |
30/06/1730 June 2017 | REGISTERED OFFICE CHANGED ON 30/06/2017 FROM 25 PRIORS LODGE 56 RICHMOND HILL RICHMOND SURREY TW10 6BB UNITED KINGDOM |
30/06/1730 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH DEAN / 30/06/2017 |
30/06/1730 June 2017 | CURRSHO FROM 30/06/2018 TO 31/12/2017 |
09/06/179 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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