About

Registered Number: 04646957
Date of Incorporation: 24/01/2003 (22 years and 3 months ago)
Company Status: Active
Registered Address: 108 High Street Ramsey, Huntingdon, Cambridgeshire, PE26 1BS,

 

K M R Developments (East Anglia) Ltd was registered on 24 January 2003. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROONEY, Karen 18 February 2003 - 1
BRAY, Gary 18 February 2003 16 July 2012 1
BRAY, Jayne 01 May 2003 16 July 2012 1
ROONEY, Mick 01 May 2003 29 August 2015 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 11 November 2019
AD01 - Change of registered office address 31 January 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 16 February 2016
MR04 - N/A 09 December 2015
TM01 - Termination of appointment of director 21 October 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 06 February 2015
MR01 - N/A 09 October 2014
MR01 - N/A 15 September 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 14 August 2013
AAMD - Amended Accounts 03 June 2013
AR01 - Annual Return 06 March 2013
TM01 - Termination of appointment of director 03 August 2012
TM01 - Termination of appointment of director 03 August 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 31 December 2010
MG01 - Particulars of a mortgage or charge 24 April 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 02 December 2009
395 - Particulars of a mortgage or charge 21 May 2009
363a - Annual Return 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
AA - Annual Accounts 12 December 2008
395 - Particulars of a mortgage or charge 24 April 2008
363a - Annual Return 20 February 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
AA - Annual Accounts 24 September 2007
363a - Annual Return 21 June 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 30 March 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 20 February 2004
225 - Change of Accounting Reference Date 20 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2004
CERTNM - Change of name certificate 20 June 2003
RESOLUTIONS - N/A 08 June 2003
288b - Notice of resignation of directors or secretaries 08 June 2003
288b - Notice of resignation of directors or secretaries 08 June 2003
288a - Notice of appointment of directors or secretaries 08 June 2003
288a - Notice of appointment of directors or secretaries 08 June 2003
287 - Change in situation or address of Registered Office 08 June 2003
NEWINC - New incorporation documents 24 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 September 2014 Fully Satisfied

N/A

A registered charge 03 September 2014 Outstanding

N/A

Legal charge 07 April 2010 Outstanding

N/A

Legal charge 14 May 2009 Outstanding

N/A

Legal charge 16 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.