About

Registered Number: 06919707
Date of Incorporation: 29/05/2009 (15 years ago)
Company Status: Active
Registered Address: 19/21 Swan Street, West Malling, ME19 6JU,

 

Having been setup in 2009, Akehurst Homes Ltd are based in West Malling, it has a status of "Active". We do not know the number of employees at the company. Akehurst Homes Ltd has one director listed as Hcs Secretarial Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HCS SECRETARIAL LIMITED 29 May 2009 29 May 2009 1

Filing History

Document Type Date
MR01 - N/A 19 June 2020
CS01 - N/A 09 June 2020
AA - Annual Accounts 24 March 2020
MR01 - N/A 28 February 2020
PSC04 - N/A 10 September 2019
AD01 - Change of registered office address 30 August 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 08 June 2018
MR04 - N/A 15 May 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
AA - Annual Accounts 31 March 2017
MR04 - N/A 24 October 2016
MR04 - N/A 24 October 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 24 March 2016
MR01 - N/A 27 August 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 27 March 2013
AD01 - Change of registered office address 11 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 November 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 31 March 2012
TM01 - Termination of appointment of director 06 July 2011
TM02 - Termination of appointment of secretary 06 July 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 02 March 2011
TM01 - Termination of appointment of director 05 January 2011
SH01 - Return of Allotment of shares 24 June 2010
AR01 - Annual Return 15 June 2010
MG01 - Particulars of a mortgage or charge 22 May 2010
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
MG01 - Particulars of a mortgage or charge 05 January 2010
MG01 - Particulars of a mortgage or charge 05 January 2010
288a - Notice of appointment of directors or secretaries 11 August 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
NEWINC - New incorporation documents 29 May 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 June 2020 Outstanding

N/A

A registered charge 25 February 2020 Outstanding

N/A

A registered charge 20 August 2015 Fully Satisfied

N/A

Deed of deposit 03 May 2010 Fully Satisfied

N/A

Debenture 16 December 2009 Fully Satisfied

N/A

Debenture 16 December 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.