N K DEVELOPMENTS (SCAYNES HILL) LTD

Company Documents

DateDescription
03/02/253 February 2025 Director's details changed for Mr Paul Andrew Wills on 2025-01-27

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

25/11/2425 November 2024 Appointment of Miss Kate Edney as a secretary on 2024-11-25

View Document

05/08/245 August 2024 Termination of appointment of Darren Paul Whatman as a secretary on 2024-07-22

View Document

05/08/245 August 2024 Appointment of Mr Paul Andrew Wills as a director on 2024-07-31

View Document

05/08/245 August 2024 Termination of appointment of Nicholas James Philip Bilsland as a secretary on 2024-07-23

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

20/12/2320 December 2023 Appointment of Mr Darren Paul Whatman as a secretary on 2023-12-08

View Document

20/12/2320 December 2023 Termination of appointment of Jonathan Anthony Grace as a secretary on 2023-12-08

View Document

15/10/2315 October 2023

View Document

15/10/2315 October 2023

View Document

15/10/2315 October 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

15/10/2315 October 2023

View Document

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Confirmation statement made on 2022-12-13 with no updates

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

29/09/2229 September 2022

View Document

29/09/2229 September 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

29/09/2229 September 2022

View Document

29/09/2229 September 2022

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-12-13 with no updates

View Document

30/09/2130 September 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

30/09/2130 September 2021

View Document

30/09/2130 September 2021

View Document

30/09/2130 September 2021

View Document

24/06/2124 June 2021 Satisfaction of charge 074672560007 in full

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

05/10/185 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

05/10/185 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

05/10/185 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

05/10/185 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

10/05/1810 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 074672560007

View Document

09/05/189 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 074672560005

View Document

09/05/189 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 074672560006

View Document

17/04/1817 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074672560004

View Document

17/04/1817 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074672560002

View Document

17/04/1817 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074672560003

View Document

09/03/189 March 2018 COMPANY NAME CHANGED NK DEVELOPMENTS (LONG MELFORD) LTD CERTIFICATE ISSUED ON 09/03/18

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

13/10/1713 October 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17

View Document

13/10/1713 October 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17

View Document

13/10/1713 October 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17

View Document

13/10/1713 October 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

29/06/1629 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074672560004

View Document

25/06/1625 June 2016 COMPANY NAME CHANGED SB2 LONG MELFORD LTD CERTIFICATE ISSUED ON 25/06/16

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED MR KELLY JOHN SPELLER

View Document

24/06/1624 June 2016 SECRETARY APPOINTED MR NICHOLAS JAMES PHILIP BILSLAND

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED MR NICHOLAS GEOFFREY KING

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED MR NICHOLAS JAMES PHILIP BILSLAND

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED SUSAN ELIZABETH JACQUEST

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED MR PAUL JEREMY LOBATTO

View Document

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM C/O JAMES STRUTH 45 SEAVIEW AVENUE WEST MERSEA COLCHESTER CO5 8HE

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR ZOE STRUTH

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STRUTH

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR MALCOLM STRUTH

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR JUSTINE STRUTH

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR LUCY STRUTH

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES STRUTH

View Document

14/06/1614 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074672560002

View Document

14/06/1614 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074672560003

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/01/164 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM STRUTH / 01/12/2014

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE STRUTH / 01/12/2014

View Document

05/01/155 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUSTINE ALEX STRUTH / 01/12/2014

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM STRUTH / 01/12/2014

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MR MALCOLM STRUTH

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MRS JUSTINE ALEX STRUTH

View Document

12/08/1412 August 2014 15/07/14 STATEMENT OF CAPITAL GBP 150

View Document

29/07/1429 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/01/1427 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/01/1323 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/01/1230 January 2012 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM STRUTH / 10/01/2012

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE STRUTH / 10/01/2012

View Document

10/01/1210 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM TELEPHONE HOUSE PAUL STREET 69-77 PAUL STREET LONDON EC2A 4NW ENGLAND

View Document

28/03/1128 March 2011 13/12/10 STATEMENT OF CAPITAL GBP 100

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED MRS ZOE STRUTH

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED MRS LUCY AMANDA STRUTH

View Document

22/02/1122 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/12/1013 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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