- Company Overview for TKEI DEVELOPMENTS LIMITED (05369352)
- Filing history for TKEI DEVELOPMENTS LIMITED (05369352)
- People for TKEI DEVELOPMENTS LIMITED (05369352)
- Charges for TKEI DEVELOPMENTS LIMITED (05369352)
- Insolvency for TKEI DEVELOPMENTS LIMITED (05369352)
- More for TKEI DEVELOPMENTS LIMITED (05369352)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Feb 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Feb 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Apr 2011 | AR01 | Annual return made up to 18 February 2011 with full list of shareholders | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Apr 2010 | AR01 | Annual return made up to 18 February 2010 with full list of shareholders | |
09 Apr 2010 | CH01 | Director's details changed for Mr Thomas Sheridan on 1 October 2009 | |
09 Apr 2010 | CH01 | Director's details changed for Keith Davies on 1 October 2009 | |
04 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Mar 2009 | 363a | Return made up to 18/02/09; full list of members | |
04 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
30 May 2008 | 363a | Return made up to 18/02/08; full list of members | |
29 May 2008 | 287 | Registered office changed on 29/05/2008 from c/o avant garde bus consult admirals offices main gate rd the historic dockyard chatham E4 4TZ | |
28 May 2008 | 288c | Director and secretary's change of particulars / thomas sheridan / 01/04/2008 | |
15 Sep 2007 | AA | Total exemption full accounts made up to 31 March 2007 | |
30 Apr 2007 | 363s |
Return made up to 18/02/07; full list of members
|
|
14 Mar 2007 | 287 | Registered office changed on 14/03/07 from: avantgarde business consultants LLP 54 locarno avenue gillingham kent ME8 6ES | |
17 Jan 2007 | 395 | Particulars of mortgage/charge | |
17 Jan 2007 | 395 | Particulars of mortgage/charge | |
08 Dec 2006 | 287 | Registered office changed on 08/12/06 from: 7 beaufort house beaufort court sir thomas longley road rochester kent ME2 4FB |