A J KERNAHAN 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
29/07/2529 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/03/2531 March 2025 Termination of appointment of Lee Robert Sulley as a director on 2025-02-03

View Document

03/12/243 December 2024 Termination of appointment of Lorraine Kernahan as a secretary on 2024-11-10

View Document

03/12/243 December 2024 Registered office address changed from Foxburrow House Saddlemakers Lane Melton Woodbridge IP12 1NA England to 18 Cedar Road Rendlesham Woodbridge Suffolk IP12 2UN on 2024-12-03

View Document

03/12/243 December 2024 Termination of appointment of Lorraine Kernahan as a director on 2024-11-10

View Document

03/12/243 December 2024 Director's details changed for Mrs Sophie Bell on 2024-12-03

View Document

03/12/243 December 2024 Director's details changed for Mr Lee Robert Sulley on 2024-12-03

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/10/2418 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

18/10/2418 October 2024 Director's details changed for Mrs Sophie Bell on 2024-10-01

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

07/07/237 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

19/06/2319 June 2023 Statement of capital following an allotment of shares on 2023-05-30

View Document

19/06/2319 June 2023 Statement of capital following an allotment of shares on 2023-05-30

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

07/01/227 January 2022 Appointment of Mrs Sophie Bell as a director on 2022-01-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/06/2015 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW KERNAHAN

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

24/07/1924 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

12/10/1812 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS LORRAINE KERNAHAN / 10/10/2018

View Document

11/10/1811 October 2018 PSC'S CHANGE OF PARTICULARS / MRS LORRAINE KERNAHAN / 01/01/2018

View Document

11/10/1811 October 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN KERNAHAN / 01/01/2018

View Document

11/10/1811 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS LORRAINE KERNAHAN / 01/01/2018

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE KERNAHAN / 10/10/2018

View Document

10/10/1810 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS LORRAINE KERNAHAN / 01/01/2018

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN KERNAHAN / 01/01/2018

View Document

02/07/182 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE KERNAHAN / 01/01/2018

View Document

14/05/1814 May 2018 PSC'S CHANGE OF PARTICULARS / MRS LORRAINE KERNAHAN / 01/01/2018

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN KERNAHAN / 01/01/2018

View Document

14/05/1814 May 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN KERNAHAN / 01/01/2018

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ROBERT SULLEY / 14/05/2018

View Document

30/10/1730 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM FOXBURROW HOUSE SADDLEMAKERS LANE, MELTON WOODBRIDGE SUFFOLK IP12 1PP UNITED KINGDOM

View Document

30/10/1730 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055881930003

View Document

30/10/1730 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055881930002

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

25/08/1725 August 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/16

View Document

22/06/1722 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/10/1621 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / LEE ROBERT SULLEY / 21/10/2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / LEE ROBERT SULLEY / 23/03/2016

View Document

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM FOXBURROW HOUSE, SADDLEMAKERS LANE, MELTON WOODBRIDGE SUFFOLK IP12 1PP

View Document

23/03/1623 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS LORRAINE KERNAHAN / 23/03/2016

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN KERNAHAN / 23/03/2016

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE KERNAHAN / 23/03/2016

View Document

11/11/1511 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/03/156 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 055881930003

View Document

22/12/1422 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 055881930002

View Document

31/10/1431 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / LEE ROBERT SULLEY / 22/04/2014

View Document

14/10/1314 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/10/1211 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/10/1113 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/10/1015 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/12/094 December 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/05/086 May 2008 DIRECTOR APPOINTED LEE ROBERT SULLEY

View Document

09/08/079 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

15/02/0715 February 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 SECRETARY RESIGNED

View Document

31/10/0531 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 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