About

Registered Number: 03336847
Date of Incorporation: 20/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: 3 Baillie Park, 7/9 Forest Road, Poole, Dorset, BH13 6DQ

 

King Residential Developments Ltd was registered on 20 March 1997 and are based in Poole. Perkins, Kay Elizabeth, King, Nicola Jane are listed as the directors of King Residential Developments Ltd. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Nicola Jane 01 April 1997 01 July 1997 1
Secretary Name Appointed Resigned Total Appointments
PERKINS, Kay Elizabeth 01 August 1997 - 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 28 March 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 15 January 2014
AD01 - Change of registered office address 14 October 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 30 March 2011
AD01 - Change of registered office address 30 March 2011
CH01 - Change of particulars for director 29 March 2011
CH01 - Change of particulars for director 22 March 2011
CH01 - Change of particulars for director 22 March 2011
AA - Annual Accounts 07 February 2011
AA - Annual Accounts 01 April 2010
CERTNM - Change of name certificate 29 March 2010
CONNOT - N/A 29 March 2010
AR01 - Annual Return 29 March 2010
AA - Annual Accounts 02 April 2009
363a - Annual Return 27 March 2009
287 - Change in situation or address of Registered Office 04 June 2008
363a - Annual Return 05 April 2008
AA - Annual Accounts 09 November 2007
AA - Annual Accounts 18 April 2007
363a - Annual Return 27 March 2007
287 - Change in situation or address of Registered Office 04 September 2006
363s - Annual Return 23 March 2006
AA - Annual Accounts 20 February 2006
363s - Annual Return 05 May 2005
AA - Annual Accounts 18 November 2004
288c - Notice of change of directors or secretaries or in their particulars 20 September 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 27 March 2003
AA - Annual Accounts 27 March 2003
363s - Annual Return 26 March 2002
AA - Annual Accounts 22 February 2002
363s - Annual Return 12 April 2001
287 - Change in situation or address of Registered Office 19 March 2001
AA - Annual Accounts 27 September 2000
363s - Annual Return 23 March 2000
AA - Annual Accounts 07 February 2000
363s - Annual Return 02 April 1999
AA - Annual Accounts 06 January 1999
363s - Annual Return 21 April 1998
287 - Change in situation or address of Registered Office 10 March 1998
288b - Notice of resignation of directors or secretaries 07 August 1997
288b - Notice of resignation of directors or secretaries 07 August 1997
288a - Notice of appointment of directors or secretaries 07 August 1997
288b - Notice of resignation of directors or secretaries 25 July 1997
288b - Notice of resignation of directors or secretaries 25 July 1997
225 - Change of Accounting Reference Date 16 April 1997
287 - Change in situation or address of Registered Office 11 April 1997
288a - Notice of appointment of directors or secretaries 11 April 1997
288a - Notice of appointment of directors or secretaries 11 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 1997
NEWINC - New incorporation documents 20 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.