R & D DEVELOPMENTS (KENT) LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewDirector's details changed for Mr Steven Reginald Walker on 2025-01-19

View Document

28/07/2528 July 2025 NewCessation of Raymond Hector Walker as a person with significant control on 2025-01-19

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-07-24 with updates

View Document

28/07/2528 July 2025 NewNotification of Steven Reginald Walker as a person with significant control on 2025-01-19

View Document

23/06/2523 June 2025 NewMicro company accounts made up to 2024-12-31

View Document

17/04/2517 April 2025 Termination of appointment of Raymond Hector Walker as a secretary on 2025-01-19

View Document

17/04/2517 April 2025 Termination of appointment of Raymond Hector Walker as a director on 2025-01-19

View Document

17/04/2517 April 2025 Appointment of Mr Steven Reginald Walker as a director on 2025-01-19

View Document

16/04/2516 April 2025 Withdraw the company strike off application

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 Application to strike the company off the register

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/08/2412 August 2024 Micro company accounts made up to 2023-12-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

23/07/2423 July 2024 Change of details for Raymond Hector Walker as a person with significant control on 2024-07-22

View Document

22/07/2422 July 2024 Director's details changed for Raymond Hector Walker on 2024-07-22

View Document

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

View Accounts

23/08/2323 August 2023 Micro company accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

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

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/10/217 October 2021 Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to 82 st John Street London EC1M 4JN on 2021-10-07

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-24 with updates

View Document

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

View Accounts

29/12/2029 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

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

View Accounts

21/10/1921 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/11/1818 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

28/03/1828 March 2018 PREVEXT FROM 31/07/2017 TO 31/12/2017

View Document

16/03/1816 March 2018 CESSATION OF DEREK JAMES MURRUM AS A PSC

View Document

16/03/1816 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND HECTOR WALKER

View Document

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

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

25/07/1725 July 2017 SECRETARY'S CHANGE OF PARTICULARS / RAYMOND HECTOR WALKER / 24/07/2017

View Document

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND HECTOR WALKER / 24/07/2017

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK JAMES MURRUM

View Document

24/07/1724 July 2017 CESSATION OF RAYMOND HECTOR WALKER AS A PSC

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

07/03/177 March 2017 SECRETARY'S CHANGE OF PARTICULARS / RAYMOND HECTOR WALKER / 06/03/2017

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND HECTOR WALKER / 06/03/2017

View Document

06/03/176 March 2017 01/08/16 STATEMENT OF CAPITAL GBP 8

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR DEBRA SIMMONS

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/08/1512 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/05/1529 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND HECTOR WALKER / 29/05/2015

View Document

29/05/1529 May 2015 SECRETARY'S CHANGE OF PARTICULARS / RAYMOND HECTOR WALKER / 29/05/2015

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/08/1415 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/08/1313 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, SECRETARY COLIN TAYLOR

View Document

09/04/139 April 2013 SECRETARY APPOINTED RAYMOND HECTOR WALKER

View Document

02/08/122 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND HECTOR WALKER / 15/05/2012

View Document

02/05/122 May 2012 COMPANY NAME CHANGED KAURI DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 02/05/12

View Document

01/05/121 May 2012 DIRECTOR APPOINTED DEBRA ANN SIMMONS

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, SECRETARY CAROLE WALKER

View Document

22/09/1122 September 2011 REGISTERED OFFICE CHANGED ON 22/09/2011 FROM KAURI, 5 HILLCREST ROAD HYTHE KENT CT21 5EX

View Document

22/09/1122 September 2011 SECRETARY APPOINTED COLIN JEFFREY TAYLOR

View Document

13/09/1113 September 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/04/1112 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND HECTOR WALKER / 07/04/2011

View Document

13/08/1013 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0721 August 2007 SECRETARY RESIGNED

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 NEW SECRETARY APPOINTED

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 SECRETARY RESIGNED

View Document

24/07/0724 July 2007 NEW SECRETARY APPOINTED

View Document

24/07/0724 July 2007 REGISTERED OFFICE CHANGED ON 24/07/07 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB

View Document

24/07/0724 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

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