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.
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 |
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 |
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 |