About

Registered Number: 06582221
Date of Incorporation: 01/05/2008 (16 years ago)
Company Status: Active
Registered Address: Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire, CV21 1TQ

 

Hkd Developments Ltd was founded on 01 May 2008, it's status at Companies House is "Active". This company has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HBJGW SECRETARIAL SUPPORT LIMITED 01 May 2008 08 August 2008 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 13 May 2020
AP01 - Appointment of director 08 November 2019
AP01 - Appointment of director 08 November 2019
AA - Annual Accounts 09 October 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 16 May 2018
PSC01 - N/A 16 May 2018
AA - Annual Accounts 03 November 2017
PSC04 - N/A 09 October 2017
PSC07 - N/A 09 October 2017
PSC07 - N/A 09 October 2017
TM01 - Termination of appointment of director 05 October 2017
TM01 - Termination of appointment of director 05 October 2017
CS01 - N/A 05 May 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 31 May 2016
AP01 - Appointment of director 28 May 2016
RESOLUTIONS - N/A 19 February 2016
SH10 - Notice of particulars of variation of rights attached to shares 19 February 2016
SH08 - Notice of name or other designation of class of shares 19 February 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 26 May 2015
TM01 - Termination of appointment of director 26 May 2015
TM01 - Termination of appointment of director 26 May 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 21 May 2012
CH03 - Change of particulars for secretary 21 May 2012
AA - Annual Accounts 04 January 2012
CH01 - Change of particulars for director 07 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 May 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 22 December 2010
AP01 - Appointment of director 11 August 2010
TM01 - Termination of appointment of director 11 August 2010
RESOLUTIONS - N/A 05 July 2010
SH01 - Return of Allotment of shares 05 July 2010
SH08 - Notice of name or other designation of class of shares 05 July 2010
AR01 - Annual Return 05 May 2010
AD01 - Change of registered office address 15 January 2010
AA - Annual Accounts 12 December 2009
RESOLUTIONS - N/A 22 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 September 2009
363a - Annual Return 11 May 2009
288c - Notice of change of directors or secretaries or in their particulars 11 May 2009
288a - Notice of appointment of directors or secretaries 22 August 2008
288a - Notice of appointment of directors or secretaries 22 August 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
225 - Change of Accounting Reference Date 18 August 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
287 - Change in situation or address of Registered Office 18 August 2008
CERTNM - Change of name certificate 12 August 2008
NEWINC - New incorporation documents 01 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.