AKD DEVELOPMENTS LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewAppointment of Mr Charles Robert Dean as a director on 2025-08-01

View Document

29/04/2529 April 2025 Memorandum and Articles of Association

View Document

29/04/2529 April 2025 Resolutions

View Document

23/04/2523 April 2025 Notification of Jayne Alexandra King as a person with significant control on 2025-04-11

View Document

22/04/2522 April 2025 Change of details for Mr Robert Stephenson Dean as a person with significant control on 2025-04-11

View Document

22/04/2522 April 2025 Notification of Robert Stephenson Dean as a person with significant control on 2025-04-09

View Document

22/04/2522 April 2025 Cessation of Audrey Dean (Deceased) as a person with significant control on 2025-04-09

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-08 with updates

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-27 with updates

View Document

17/05/2417 May 2024 Change of details for Mrs Audrey Dean as a person with significant control on 2024-02-11

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

24/02/2324 February 2023 Cessation of Kenneth Dean Deceased as a person with significant control on 2023-02-23

View Document

24/02/2324 February 2023 Notification of Audrey Dean as a person with significant control on 2023-02-23

View Document

20/02/2320 February 2023 Appointment of Mr Jason Terrence Mitchell as a director on 2023-02-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/10/2218 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/06/2017 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHENSON DEAN

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/10/194 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS AVRIL MARGARET WHITFIELD / 28/05/2019

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

15/02/1815 February 2018 17/01/18 STATEMENT OF CAPITAL GBP 151

View Document

01/10/171 October 2017 21/09/17 STATEMENT OF CAPITAL GBP 101

View Document

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

View Document

30/06/1730 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH DEAN / 30/06/2017

View Document

30/06/1730 June 2017 CURRSHO FROM 30/06/2018 TO 31/12/2017

View Document

09/06/179 June 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