KODE (DEVON) LTD

Company Documents

DateDescription
24/03/1524 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/03/1513 March 2015 APPLICATION FOR STRIKING-OFF

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/11/1424 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/11/1325 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/11/1226 November 2012 SECRETARY'S CHANGE OF PARTICULARS / IAN DAVID SMITH / 26/11/2012

View Document

26/11/1226 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAME LAURENCE WARDALL / 26/11/2012

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID SMITH / 26/11/2012

View Document

27/04/1227 April 2012 COMPANY NAME CHANGED K.E. DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 27/04/12

View Document

26/04/1226 April 2012 REGISTERED OFFICE CHANGED ON 26/04/2012 FROM THE MOUNT, TOFT CAMBRIDGE CAMBRIDGESHIRE CB23 7RL

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR GORDON ENGLAND

View Document

19/03/1219 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/12/115 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON BENNET ENGLAND / 25/11/2010

View Document

25/11/1025 November 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/11/0925 November 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID SMITH / 25/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON BENNET ENGLAND / 25/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAME LAURENCE WARDALL / 25/11/2009

View Document

09/01/099 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

02/12/082 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 DIRECTOR'S PARTICULARS GORDON ENGLAND

View Document

01/12/081 December 2008 DIRECTOR AND SECRETARY'S PARTICULARS IAN SMITH

View Document

16/04/0816 April 2008 AUDITOR'S RESIGNATION

View Document

17/01/0817 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

17/01/0817 January 2008 APPR FIN STAT DIV AUTH 18/12/07

View Document

14/12/0714 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0714 December 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

15/12/0615 December 2006 PAYMENT OF DIVIDEND 06/12/06

View Document

04/12/064 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 LOCATION OF DEBENTURE REGISTER

View Document

04/12/064 December 2006 REGISTERED OFFICE CHANGED ON 04/12/06 FROM: THE MOUNT TOFT CAMBRIDGE CAMBRIDGESHIRE CB3 7RL

View Document

04/12/064 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

06/06/066 June 2006 AUDITOR'S RESIGNATION

View Document

10/03/0610 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

23/03/0423 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

18/02/0418 February 2004 SECRETARY RESIGNED

View Document

18/02/0418 February 2004 REGISTERED OFFICE CHANGED ON 18/02/04 FROM: C/O CATHODEON LIMITED NUFFIELD ROAD CAMBRIDGESHIRE CB4 1TW

View Document

18/02/0418 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/05/98

View Document

11/02/9911 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/9911 February 1999 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/06/99

View Document

07/01/997 January 1999 RETURN MADE UP TO 24/11/98; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 07/01/99

View Document

28/08/9828 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9821 August 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/08/9819 August 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/08/9819 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/08/9819 August 1998 SECTION 1556A 14/08/98

View Document

19/08/9819 August 1998 SECTION 1556A 14/08/98 ADOPT MEM AND ARTS 14/08/98

View Document

19/08/9819 August 1998 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/06/98

View Document

19/08/9819 August 1998 REGISTERED OFFICE CHANGED ON 19/08/98 FROM: THE MOUNT TOFT CAMBRIDGE CB3 7RL

View Document

19/08/9819 August 1998 NEW DIRECTOR APPOINTED

View Document

19/08/9819 August 1998 AUDITOR'S RESIGNATION

View Document

19/08/9819 August 1998 NEW SECRETARY APPOINTED

View Document

19/08/9819 August 1998 NEW DIRECTOR APPOINTED

View Document

19/08/9819 August 1998 DIRECTOR RESIGNED

View Document

17/08/9817 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

15/12/9715 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

10/12/9710 December 1997 RETURN MADE UP TO 24/11/97; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 DIRECTOR RESIGNED

View Document

26/01/9726 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

29/11/9629 November 1996 RETURN MADE UP TO 24/11/96; NO CHANGE OF MEMBERS

View Document

14/12/9514 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

16/11/9516 November 1995 RETURN MADE UP TO 24/11/95; NO CHANGE OF MEMBERS

View Document

10/01/9510 January 1995 ADOPT MEM AND ARTS 20/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/12/9413 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

16/11/9416 November 1994 RETURN MADE UP TO 24/11/94; FULL LIST OF MEMBERS

View Document

01/12/931 December 1993 RETURN MADE UP TO 24/11/93; NO CHANGE OF MEMBERS

View Document

18/10/9318 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

28/01/9328 January 1993 RETURN MADE UP TO 24/11/92; FULL LIST OF MEMBERS

View Document

23/12/9223 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

16/12/9116 December 1991 RETURN MADE UP TO 24/11/91; NO CHANGE OF MEMBERS

View Document

15/11/9115 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

18/12/9018 December 1990 RETURN MADE UP TO 23/10/90; NO CHANGE OF MEMBERS

View Document

18/12/9018 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

19/01/9019 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

19/01/9019 January 1990 RETURN MADE UP TO 24/11/89; FULL LIST OF MEMBERS

View Document

05/12/885 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

05/12/885 December 1988 RETURN MADE UP TO 17/10/88; FULL LIST OF MEMBERS

View Document

01/10/871 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

01/10/871 October 1987 RETURN MADE UP TO 19/08/87; FULL LIST OF MEMBERS

View Document

13/11/8613 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

13/11/8613 November 1986 RETURN MADE UP TO 02/09/86; FULL LIST OF MEMBERS

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