UKD DEVELOPMENTS LIMITED

Company Documents

DateDescription
28/01/1428 January 2014 FIRST GAZETTE

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM
14 BENTALLS CENTRE COLCHESTER ROAD
HEYBRIDGE
MALDON
ESSEX
CM9 4GD
ENGLAND

View Document

31/12/1231 December 2012 Annual return made up to 21 December 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM 14 BENTALS CENTRE COLCHESTER ROAD HEYBRIDGE MALDON ESSEX CM9 4GD

View Document

08/05/128 May 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

08/05/128 May 2012 Annual return made up to 21 December 2010 with full list of shareholders

View Document

08/05/128 May 2012 SAIL ADDRESS CHANGED FROM: UNIT 7, DUNMOW ROAD RAYNE BRAINTREE ESSEX CM77 6SA UNITED KINGDOM

View Document

08/05/128 May 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM UNIT 7 BROADFIELDS FARM RAYNE ESSEX CM77 6SA

View Document

08/11/118 November 2011 DISS40 (DISS40(SOAD))

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/06/114 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/04/1119 April 2011 FIRST GAZETTE

View Document

19/08/1019 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

15/06/1015 June 2010 DISS40 (DISS40(SOAD))

View Document

14/06/1014 June 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

14/06/1014 June 2010 SAIL ADDRESS CREATED

View Document

20/04/1020 April 2010 FIRST GAZETTE

View Document

07/12/097 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/07/091 July 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/07/0823 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/07/0812 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/04/0822 April 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

29/11/0729 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0717 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/09/0720 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0728 March 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 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