About

Registered Number: 03860591
Date of Incorporation: 18/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Pochards House, Barnards Yard, Saffron Walden, CB11 4EB,

 

Established in 1999, Kingfisher Project Developments Ltd has its registered office in Saffron Walden, it's status is listed as "Active". The organisation has 2 directors listed as Davies, Amanda Gillian, Davies, Richard Stephen in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Amanda Gillian 18 October 1999 - 1
DAVIES, Richard Stephen 18 October 1999 - 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 03 August 2020
PSC04 - N/A 03 August 2020
PSC04 - N/A 03 August 2020
AD01 - Change of registered office address 03 August 2020
AA - Annual Accounts 02 March 2020
CH01 - Change of particulars for director 20 November 2019
PSC04 - N/A 20 November 2019
CS01 - N/A 30 October 2019
CH01 - Change of particulars for director 19 August 2019
PSC04 - N/A 19 August 2019
CH01 - Change of particulars for director 13 August 2019
PSC04 - N/A 13 August 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 31 October 2018
PSC04 - N/A 17 May 2018
PSC04 - N/A 17 May 2018
CH01 - Change of particulars for director 17 May 2018
CH01 - Change of particulars for director 17 May 2018
CH03 - Change of particulars for secretary 17 May 2018
AD01 - Change of registered office address 26 January 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 25 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 31 October 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 23 March 2007
363a - Annual Return 07 November 2006
AA - Annual Accounts 14 March 2006
363a - Annual Return 21 October 2005
288c - Notice of change of directors or secretaries or in their particulars 21 October 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 21 November 2003
AA - Annual Accounts 07 April 2003
363s - Annual Return 30 October 2002
288c - Notice of change of directors or secretaries or in their particulars 07 August 2002
288c - Notice of change of directors or secretaries or in their particulars 15 July 2002
287 - Change in situation or address of Registered Office 16 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 2002
AA - Annual Accounts 11 March 2002
395 - Particulars of a mortgage or charge 06 December 2001
363s - Annual Return 05 November 2001
AA - Annual Accounts 23 April 2001
395 - Particulars of a mortgage or charge 18 November 2000
363s - Annual Return 07 November 2000
287 - Change in situation or address of Registered Office 12 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2000
RESOLUTIONS - N/A 26 October 1999
RESOLUTIONS - N/A 26 October 1999
RESOLUTIONS - N/A 26 October 1999
RESOLUTIONS - N/A 26 October 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
NEWINC - New incorporation documents 18 October 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 16 October 2001 Fully Satisfied

N/A

Mortgage 16 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.