About

Registered Number: 07142545
Date of Incorporation: 02/02/2010 (14 years and 4 months ago)
Company Status: Active
Registered Address: 19/21 Swan Street, West Malling, ME19 6JU,

 

Akehurst Design & Build Ltd was founded on 02 February 2010 with its registered office in West Malling, it's status in the Companies House registry is set to "Active". The company has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LENCH, James Royston 02 February 2010 - 1
OLEARY, Sean 02 February 2010 05 July 2011 1
Secretary Name Appointed Resigned Total Appointments
OLEARY, Sean 02 February 2010 05 July 2011 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 01 October 2019
PSC04 - N/A 11 September 2019
CH01 - Change of particulars for director 10 September 2019
PSC04 - N/A 30 August 2019
AD01 - Change of registered office address 30 August 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 02 October 2017
PSC04 - N/A 29 September 2017
RESOLUTIONS - N/A 05 September 2017
TM01 - Termination of appointment of director 04 September 2017
PSC07 - N/A 04 September 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 29 June 2016
DISS40 - Notice of striking-off action discontinued 29 June 2016
GAZ1 - First notification of strike-off action in London Gazette 28 June 2016
AR01 - Annual Return 02 February 2016
MR04 - N/A 22 January 2016
MR01 - N/A 18 June 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 06 February 2015
MR01 - N/A 03 May 2014
AA - Annual Accounts 31 March 2014
MR01 - N/A 05 March 2014
AR01 - Annual Return 06 February 2014
AP01 - Appointment of director 15 January 2014
CERTNM - Change of name certificate 28 March 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 13 February 2013
AD01 - Change of registered office address 11 December 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 26 October 2011
TM01 - Termination of appointment of director 06 July 2011
TM02 - Termination of appointment of secretary 06 July 2011
AR01 - Annual Return 02 February 2011
TM01 - Termination of appointment of director 05 January 2011
AA01 - Change of accounting reference date 29 April 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH03 - Change of particulars for secretary 09 March 2010
AD01 - Change of registered office address 03 March 2010
NEWINC - New incorporation documents 02 February 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 June 2015 Outstanding

N/A

A registered charge 02 May 2014 Fully Satisfied

N/A

A registered charge 20 February 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.