About

Registered Number: 04492096
Date of Incorporation: 23/07/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Unit 1a Eagle Technology Park, Queensway, Rochdale, Lancashire, OL11 1TQ

 

Kerf Developments Ltd was founded on 23 July 2002 and are based in Rochdale, it's status is listed as "Active". This company is registered for VAT. We do not know the number of employees at the company. Barker, Christopher, Waring, John Lloyd are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BARKER, Christopher 30 April 2008 18 August 2009 1
WARING, John Lloyd 01 March 2006 30 April 2008 1

Filing History

Document Type Date
CS01 - N/A 05 December 2019
CS01 - N/A 24 July 2019
AA - Annual Accounts 15 July 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 04 August 2016
AR01 - Annual Return 26 July 2015
AA - Annual Accounts 16 July 2015
CH01 - Change of particulars for director 07 July 2015
SH01 - Return of Allotment of shares 19 June 2015
CH01 - Change of particulars for director 18 June 2015
AD01 - Change of registered office address 18 June 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 08 August 2013
AA01 - Change of accounting reference date 06 August 2013
AR01 - Annual Return 24 July 2013
CH01 - Change of particulars for director 16 May 2013
AD01 - Change of registered office address 16 May 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 11 August 2011
AD01 - Change of registered office address 23 March 2011
AD01 - Change of registered office address 23 March 2011
MG01 - Particulars of a mortgage or charge 17 December 2010
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 16 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 August 2010
CH01 - Change of particulars for director 02 June 2010
AA - Annual Accounts 29 March 2010
AD01 - Change of registered office address 30 November 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
363a - Annual Return 27 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 14 July 2008
395 - Particulars of a mortgage or charge 27 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
AA - Annual Accounts 01 October 2007
287 - Change in situation or address of Registered Office 22 September 2007
363a - Annual Return 24 July 2007
395 - Particulars of a mortgage or charge 04 July 2007
288b - Notice of resignation of directors or secretaries 28 December 2006
AA - Annual Accounts 22 December 2006
363a - Annual Return 18 September 2006
288c - Notice of change of directors or secretaries or in their particulars 07 August 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
287 - Change in situation or address of Registered Office 20 March 2006
AA - Annual Accounts 01 March 2006
363a - Annual Return 07 September 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 21 April 2004
363s - Annual Return 27 August 2003
287 - Change in situation or address of Registered Office 15 August 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
NEWINC - New incorporation documents 23 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 14 December 2010 Outstanding

N/A

Debenture deed 22 May 2008 Fully Satisfied

N/A

Mortgage 02 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.