About

Registered Number: 03554574
Date of Incorporation: 28/04/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: 23 Holloway, Pershore, Worcestershire, WR10 1HW,

 

Having been setup in 1998, Kingskerswell Developments Ltd have registered office in Worcestershire, it's status is listed as "Active". We don't currently know the number of employees at the company. The business has 2 directors listed as Nepean, Keith Harry Edward, Tanner, Christine at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEPEAN, Keith Harry Edward 30 April 1998 02 December 2002 1
TANNER, Christine 17 March 2003 01 August 2013 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 24 May 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 20 May 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 10 July 2016
AD01 - Change of registered office address 10 July 2016
CH01 - Change of particulars for director 12 February 2016
AA - Annual Accounts 25 January 2016
CH01 - Change of particulars for director 21 December 2015
DISS40 - Notice of striking-off action discontinued 15 September 2015
AR01 - Annual Return 14 September 2015
GAZ1 - First notification of strike-off action in London Gazette 25 August 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 29 July 2014
TM01 - Termination of appointment of director 29 July 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 14 June 2013
TM02 - Termination of appointment of secretary 13 June 2013
CH01 - Change of particulars for director 22 May 2013
CH01 - Change of particulars for director 21 May 2013
CH01 - Change of particulars for director 21 May 2013
AD01 - Change of registered office address 27 March 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 25 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
AA - Annual Accounts 20 February 2007
363a - Annual Return 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 10 October 2006
AA - Annual Accounts 28 February 2006
363a - Annual Return 01 December 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 04 December 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
AA - Annual Accounts 05 March 2003
CERTNM - Change of name certificate 26 February 2003
363s - Annual Return 27 January 2003
288b - Notice of resignation of directors or secretaries 12 December 2002
AA - Annual Accounts 27 February 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 28 February 2001
363s - Annual Return 15 February 2001
288b - Notice of resignation of directors or secretaries 10 March 2000
AA - Annual Accounts 02 March 2000
287 - Change in situation or address of Registered Office 17 August 1999
363s - Annual Return 12 August 1999
288c - Notice of change of directors or secretaries or in their particulars 19 May 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
288b - Notice of resignation of directors or secretaries 18 May 1998
288b - Notice of resignation of directors or secretaries 18 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
NEWINC - New incorporation documents 28 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.