About

Registered Number: 04761362
Date of Incorporation: 12/05/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Rear Flat, 21c Lichfield Street, Tamworth, Staffordshire, B79 7QD,

 

Founded in 2003, Ark Developments (Midlands) Ltd has its registered office in Tamworth. 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
CHENELER, Kelly Jane 01 June 2018 - 1
CHENELER, Leigh 12 May 2003 - 1
CHENELER, Joanne 12 May 2003 30 June 2008 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 11 March 2020
MR01 - N/A 17 October 2019
MR01 - N/A 17 October 2019
MR01 - N/A 17 October 2019
AD01 - Change of registered office address 26 July 2019
CS01 - N/A 13 May 2019
MR01 - N/A 16 April 2019
MR01 - N/A 16 April 2019
MR04 - N/A 01 April 2019
MR04 - N/A 01 April 2019
AA - Annual Accounts 11 February 2019
AP01 - Appointment of director 03 September 2018
SH10 - Notice of particulars of variation of rights attached to shares 13 June 2018
SH08 - Notice of name or other designation of class of shares 13 June 2018
RESOLUTIONS - N/A 06 June 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 11 April 2018
MR04 - N/A 16 February 2018
MR04 - N/A 20 December 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 11 April 2017
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 25 April 2014
AA01 - Change of accounting reference date 13 February 2014
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 18 March 2013
MG01 - Particulars of a mortgage or charge 16 November 2012
MG01 - Particulars of a mortgage or charge 14 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 November 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 01 April 2010
AD01 - Change of registered office address 31 March 2010
CH01 - Change of particulars for director 31 March 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 29 April 2009
AAMD - Amended Accounts 27 October 2008
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
363s - Annual Return 18 June 2008
AA - Annual Accounts 25 April 2008
363s - Annual Return 16 June 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 18 May 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 24 May 2005
395 - Particulars of a mortgage or charge 23 May 2005
395 - Particulars of a mortgage or charge 23 February 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 03 June 2004
395 - Particulars of a mortgage or charge 26 February 2004
225 - Change of Accounting Reference Date 06 December 2003
395 - Particulars of a mortgage or charge 22 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2003
287 - Change in situation or address of Registered Office 05 June 2003
288b - Notice of resignation of directors or secretaries 05 June 2003
288b - Notice of resignation of directors or secretaries 05 June 2003
288a - Notice of appointment of directors or secretaries 05 June 2003
288a - Notice of appointment of directors or secretaries 05 June 2003
NEWINC - New incorporation documents 12 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 October 2019 Outstanding

N/A

A registered charge 16 October 2019 Outstanding

N/A

A registered charge 16 October 2019 Outstanding

N/A

A registered charge 12 April 2019 Outstanding

N/A

A registered charge 12 April 2019 Outstanding

N/A

Mortgage 12 November 2012 Fully Satisfied

N/A

Debenture 09 November 2012 Fully Satisfied

N/A

Legal mortgage 03 May 2005 Fully Satisfied

N/A

Debenture 17 February 2005 Fully Satisfied

N/A

Legal charge 20 February 2004 Fully Satisfied

N/A

Legal charge 07 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.