About

Registered Number: 04824526
Date of Incorporation: 08/07/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 4 Cedar Park, Cobham Road Ferndown, Industrial Estate Wimborne, Dorset, BH21 7SF

 

Kape Developments Ltd was registered on 08 July 2003 and are based in Industrial Estate Wimborne, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. There are no directors listed for this organisation 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 28 October 2019
CS01 - N/A 18 July 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 19 July 2017
AA - Annual Accounts 16 February 2017
CS01 - N/A 22 July 2016
CH03 - Change of particulars for secretary 22 July 2016
CH01 - Change of particulars for director 22 July 2016
CH01 - Change of particulars for director 22 July 2016
AA - Annual Accounts 12 April 2016
MR04 - N/A 05 September 2015
MR04 - N/A 05 September 2015
MR04 - N/A 05 September 2015
MR04 - N/A 05 September 2015
MR04 - N/A 05 September 2015
AR01 - Annual Return 27 July 2015
CH01 - Change of particulars for director 13 July 2015
CH01 - Change of particulars for director 13 July 2015
CH01 - Change of particulars for director 13 July 2015
CH01 - Change of particulars for director 30 April 2015
CH03 - Change of particulars for secretary 30 April 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 19 July 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 07 August 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 25 July 2008
AA - Annual Accounts 27 May 2008
395 - Particulars of a mortgage or charge 10 January 2008
363a - Annual Return 31 July 2007
AA - Annual Accounts 08 February 2007
395 - Particulars of a mortgage or charge 04 October 2006
363a - Annual Return 10 August 2006
AA - Annual Accounts 06 June 2006
395 - Particulars of a mortgage or charge 19 October 2005
395 - Particulars of a mortgage or charge 30 July 2005
363a - Annual Return 20 July 2005
AA - Annual Accounts 03 May 2005
287 - Change in situation or address of Registered Office 23 March 2005
363s - Annual Return 15 July 2004
395 - Particulars of a mortgage or charge 27 February 2004
395 - Particulars of a mortgage or charge 22 December 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2003
288b - Notice of resignation of directors or secretaries 26 July 2003
288b - Notice of resignation of directors or secretaries 26 July 2003
287 - Change in situation or address of Registered Office 26 July 2003
288b - Notice of resignation of directors or secretaries 18 July 2003
288b - Notice of resignation of directors or secretaries 18 July 2003
287 - Change in situation or address of Registered Office 16 July 2003
NEWINC - New incorporation documents 08 July 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 January 2008 Fully Satisfied

N/A

Legal charge 29 September 2006 Fully Satisfied

N/A

Legal charge 14 October 2005 Fully Satisfied

N/A

Legal charge 29 July 2005 Fully Satisfied

N/A

Legal charge 16 February 2004 Fully Satisfied

N/A

Debenture 17 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.