About

Registered Number: 05837342
Date of Incorporation: 05/06/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Undys Cottage, 39 Charnham Street, Hungerford, Berkshire, RG17 0EJ

 

Established in 2006, Kerridge Property Developments Ltd are based in Hungerford in Berkshire. Currently we aren't aware of the number of employees at the this business. This company has no directors listed 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
CS01 - N/A 18 June 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 06 June 2019
TM01 - Termination of appointment of director 12 February 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 11 June 2014
CH03 - Change of particulars for secretary 11 June 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 06 June 2013
CH01 - Change of particulars for director 06 June 2013
AD01 - Change of registered office address 06 June 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 15 June 2010
AD01 - Change of registered office address 24 March 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 28 July 2009
288c - Notice of change of directors or secretaries or in their particulars 28 July 2009
AA - Annual Accounts 04 September 2008
363s - Annual Return 21 August 2008
AA - Annual Accounts 13 November 2007
363s - Annual Return 21 July 2007
288a - Notice of appointment of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 10 November 2006
288a - Notice of appointment of directors or secretaries 06 November 2006
288a - Notice of appointment of directors or secretaries 06 November 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 23 October 2006
225 - Change of Accounting Reference Date 03 October 2006
MEM/ARTS - N/A 12 July 2006
RESOLUTIONS - N/A 28 June 2006
RESOLUTIONS - N/A 28 June 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
NEWINC - New incorporation documents 05 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.