KORDA DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Termination of appointment of Timothy John Dye as a secretary on 2025-04-09

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

24/09/2424 September 2024 Full accounts made up to 2023-12-31

View Document

08/05/248 May 2024 Appointment of Timothy John Dye as a secretary on 2024-04-24

View Document

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

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

29/09/2329 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

28/07/2328 July 2023 Appointment of Thomas David Pashley as a director on 2023-07-18

View Document

21/02/2321 February 2023 Statement of capital following an allotment of shares on 2022-12-30

View Document

30/01/2330 January 2023 Confirmation statement made on 2022-12-07 with no updates

View Document

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

View Accounts

21/10/2221 October 2022 Director's details changed for Adam Rooney on 2022-10-10

View Document

28/09/2228 September 2022 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

16/12/2116 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

26/10/2126 October 2021 Appointment of Adam Rooney as a director on 2021-10-04

View Document

12/10/2112 October 2021 Full accounts made up to 2020-12-31

View Document

21/06/2121 June 2021 Appointment of Thomas Dove as a director on 2021-06-16

View Document

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

View Accounts

22/12/2022 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WILLIAM FAIRBRASS / 27/01/2020

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN KEITH CLARKE / 27/01/2020

View Document

27/01/2027 January 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL WILLIAM FAIRBRASS / 27/01/2020

View Document

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

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, SECRETARY WILLIAM FAIRBRASS

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FAIRBRASS

View Document

05/01/165 January 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

09/10/159 October 2015 01/09/15 STATEMENT OF CAPITAL GBP 10457.36

View Document

09/10/159 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

06/10/156 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FAIRBRASS / 16/03/2015

View Document

19/03/1519 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM FAIRBRASS / 16/03/2015

View Document

26/02/1526 February 2015 SECOND FILING WITH MUD 07/12/14 FOR FORM AR01

View Document

15/12/1415 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

18/09/1418 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/06/1417 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

17/06/1417 June 2014 26/05/14 STATEMENT OF CAPITAL GBP 10453.53

View Document

14/04/1414 April 2014 14/04/14 STATEMENT OF CAPITAL GBP 10474.12

View Document

14/04/1414 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

14/04/1414 April 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/01/143 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/05/1330 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043361370001

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WILLIAM FAIRBRASS / 01/12/2012

View Document

19/12/1219 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/01/123 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

30/12/1130 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN KEITH CLARKE / 01/12/2011

View Document

30/09/1130 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED DAMIAN KEITH CLARKE

View Document

11/01/1111 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

10/01/1110 January 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

25/10/1025 October 2010 REGISTERED OFFICE CHANGED ON 25/10/2010 FROM, CAMBRIDGE HOUSE, 16 HIGH STREET, SAFFRON WALDEN, ESSEX, CB10 1AX

View Document

20/09/1020 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

01/03/101 March 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 14/12/09 STATEMENT OF CAPITAL GBP 25000

View Document

21/01/1021 January 2010 NC INC ALREADY ADJUSTED 14/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 S-DIV

View Document

13/11/0813 November 2008 VARYING SHARE RIGHTS AND NAMES

View Document

29/10/0829 October 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/10/0829 October 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 CONVE 27/11/06

View Document

15/12/0615 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/12/0611 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS; AMEND

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/04/0525 April 2005 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS; AMEND

View Document

25/04/0525 April 2005 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

15/12/0415 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

07/01/047 January 2004 VARYING SHARE RIGHTS AND NAMES

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 REGISTERED OFFICE CHANGED ON 06/02/02 FROM: 76 WHITCHURCH ROAD, CARDIFF, CF14 3LX

View Document

06/02/026 February 2002 NEW SECRETARY APPOINTED

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 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