About

Registered Number: 06429647
Date of Incorporation: 16/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: 8 Spur Road, Cosham, Portsmouth, Hampshire, PO6 3EB

 

B.K. Residential Developments Ltd was registered on 16 November 2007 with its registered office in Portsmouth, Hampshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. B.K. Residential Developments Ltd has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
CS01 - N/A 28 November 2019
PSC04 - N/A 28 November 2019
CH01 - Change of particulars for director 28 November 2019
AA - Annual Accounts 28 October 2019
CS01 - N/A 21 November 2018
PSC04 - N/A 21 November 2018
PSC04 - N/A 21 November 2018
CH03 - Change of particulars for secretary 21 November 2018
CH01 - Change of particulars for director 21 November 2018
CH01 - Change of particulars for director 21 November 2018
AA - Annual Accounts 19 October 2018
MR01 - N/A 27 April 2018
CS01 - N/A 02 December 2017
AA - Annual Accounts 13 October 2017
CS01 - N/A 29 November 2016
CH01 - Change of particulars for director 29 November 2016
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 30 October 2015
MR01 - N/A 23 January 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 20 November 2012
CH01 - Change of particulars for director 20 November 2012
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 31 October 2011
AD01 - Change of registered office address 24 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 October 2011
MG01 - Particulars of a mortgage or charge 30 September 2011
MG01 - Particulars of a mortgage or charge 30 September 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 12 October 2010
MG01 - Particulars of a mortgage or charge 26 April 2010
MG01 - Particulars of a mortgage or charge 05 January 2010
AA - Annual Accounts 30 November 2009
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 28 April 2009
225 - Change of Accounting Reference Date 17 April 2009
363a - Annual Return 27 November 2008
395 - Particulars of a mortgage or charge 15 February 2008
395 - Particulars of a mortgage or charge 05 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2007
288a - Notice of appointment of directors or secretaries 21 November 2007
288a - Notice of appointment of directors or secretaries 21 November 2007
288b - Notice of resignation of directors or secretaries 16 November 2007
288b - Notice of resignation of directors or secretaries 16 November 2007
NEWINC - New incorporation documents 16 November 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 April 2018 Outstanding

N/A

A registered charge 22 January 2015 Outstanding

N/A

Debenture 29 September 2011 Outstanding

N/A

Mortgage deed (corporate with floating charge) 29 September 2011 Outstanding

N/A

Legal charge 14 April 2010 Fully Satisfied

N/A

Legal charge 23 December 2009 Fully Satisfied

N/A

Legal charge 11 February 2008 Outstanding

N/A

Debenture 01 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.