Advanced company searchLink opens in new window

TKEI DEVELOPMENTS LIMITED

Company number 05369352

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
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
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/04/07
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