About

Registered Number: 05927058
Date of Incorporation: 06/09/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 19 Montpelier Avenue, Bexley, DA5 3AP,

 

Having been setup in 2006, Amda Developments Ltd have registered office in Bexley, it's status at Companies House is "Active". Amda Developments Ltd has 2 directors listed in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Stephen 06 September 2006 - 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Susan Carol 06 September 2006 27 June 2017 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 09 July 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 28 September 2018
PSC01 - N/A 03 August 2018
CH01 - Change of particulars for director 03 August 2018
CH01 - Change of particulars for director 03 August 2018
CH01 - Change of particulars for director 12 July 2018
CS01 - N/A 12 July 2018
AA - Annual Accounts 28 September 2017
AD01 - Change of registered office address 06 September 2017
CS01 - N/A 06 September 2017
TM02 - Termination of appointment of secretary 03 July 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 27 July 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 10 July 2015
AD01 - Change of registered office address 08 January 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 03 July 2014
AD01 - Change of registered office address 03 July 2014
AD01 - Change of registered office address 03 July 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 01 July 2013
CH01 - Change of particulars for director 01 July 2013
CH03 - Change of particulars for secretary 01 July 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 06 July 2012
AD01 - Change of registered office address 06 July 2012
AD01 - Change of registered office address 06 July 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 20 September 2011
CH01 - Change of particulars for director 20 September 2011
CH03 - Change of particulars for secretary 20 September 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 12 July 2010
CH03 - Change of particulars for secretary 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 03 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2008
363a - Annual Return 09 September 2008
395 - Particulars of a mortgage or charge 24 May 2008
AA - Annual Accounts 15 May 2008
395 - Particulars of a mortgage or charge 21 November 2007
363a - Annual Return 11 September 2007
225 - Change of Accounting Reference Date 03 January 2007
NEWINC - New incorporation documents 06 September 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 May 2008 Outstanding

N/A

Mortgage deed 19 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.