- Company Overview for R & D DEVELOPMENTS (KENT) LIMITED (06322394)
- Filing history for R & D DEVELOPMENTS (KENT) LIMITED (06322394)
- People for R & D DEVELOPMENTS (KENT) LIMITED (06322394)
- Charges for R & D DEVELOPMENTS (KENT) LIMITED (06322394)
- More for R & D DEVELOPMENTS (KENT) LIMITED (06322394)
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) |
---|---|---|---|
24 Jul 2017 | PSC07 | Cessation of Raymond Hector Walker as a person with significant control on 1 August 2016 | |
24 Jul 2017 | CH01 | Director's details changed for Raymond Hector Walker on 24 July 2017 | |
24 Jul 2017 | PSC01 | Notification of Derek James Murrum as a person with significant control on 24 July 2017 | |
24 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
07 Mar 2017 | CH03 | Secretary's details changed for Raymond Hector Walker on 6 March 2017 | |
06 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 1 August 2016
|
|
06 Mar 2017 | CH01 | Director's details changed for Raymond Hector Walker on 6 March 2017 | |
06 Mar 2017 | TM01 | Termination of appointment of Debra Ann Simmons as a director on 1 August 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
12 Aug 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
29 May 2015 | CH03 | Secretary's details changed for Raymond Hector Walker on 29 May 2015 | |
29 May 2015 | CH01 | Director's details changed for Raymond Hector Walker on 29 May 2015 | |
17 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
15 Aug 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
28 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
13 Aug 2013 | AR01 |
Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-08-13
|
|
15 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
09 Apr 2013 | AP03 | Appointment of Raymond Hector Walker as a secretary | |
09 Apr 2013 | TM02 | Termination of appointment of Colin Taylor as a secretary | |
02 Aug 2012 | AR01 | Annual return made up to 24 July 2012 with full list of shareholders | |
16 May 2012 | CH01 | Director's details changed for Raymond Hector Walker on 15 May 2012 | |
02 May 2012 | CERTNM |
Company name changed kauri developments LIMITED\certificate issued on 02/05/12
|
|
01 May 2012 | AP01 | Appointment of Debra Ann Simmons as a director | |
17 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 |