AKENSIDE DEVELOPMENT COMPANY LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

17/02/2417 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

28/10/1928 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

01/05/181 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/02/182 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

18/11/1518 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/02/153 February 2015 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY BRITTON / 01/01/2015

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BRITTON / 01/01/2015

View Document

12/11/1412 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/06/147 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 034631890009

View Document

07/06/147 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 034631890008

View Document

13/11/1313 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/11/1215 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/11/1115 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

23/12/1023 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

23/12/1023 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/11/1010 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY CUTTS / 10/11/2009

View Document

10/11/0910 November 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BRITTON / 10/11/2009

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/05/0926 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/11/0817 November 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/11/0726 November 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

17/02/0717 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/04/06

View Document

06/01/066 January 2006 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS; AMEND

View Document

10/11/0510 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0510 November 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

19/08/0519 August 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/08/0519 August 2005 £ SR 24998@1 02/02/04

View Document

28/07/0528 July 2005 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/07/05

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 £ IC 25000/2 22/02/04 £ SR 24998@1=24998

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

21/04/0421 April 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/11/0321 November 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

08/06/018 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/018 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/018 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0126 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/019 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/009 November 2000 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0017 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

06/12/996 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

05/12/995 December 1999 RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 DIRECTOR RESIGNED

View Document

03/12/993 December 1999 REGISTERED OFFICE CHANGED ON 03/12/99 FROM: HADRIAN HOUSE AIRPORT INDUSTRIAL ESTATE KENTON NEWCASTLE UPON TYNE NE3 2EF

View Document

03/12/993 December 1999 SECRETARY RESIGNED

View Document

03/12/993 December 1999 DIRECTOR RESIGNED

View Document

03/12/993 December 1999 NEW SECRETARY APPOINTED

View Document

12/11/9912 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9912 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9920 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/995 February 1999 RETURN MADE UP TO 10/11/98; FULL LIST OF MEMBERS

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

14/07/9814 July 1998 NEW SECRETARY APPOINTED

View Document

14/07/9814 July 1998 REGISTERED OFFICE CHANGED ON 14/07/98 FROM: SOMERFORD BUILDINGS NORFOLK STREET, SUNDERLAND SR1 1EE

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

13/11/9713 November 1997 SECRETARY RESIGNED

View Document

10/11/9710 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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