About

Registered Number: 06442160
Date of Incorporation: 30/11/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: 5 Millbrook Place, Bath, BA2 4JY,

 

Makan Developments Ltd was registered on 30 November 2007 and are based in Bath, it has a status of "Active". The current directors of Makan Developments Ltd are Chauhan, Manharlal, Nyiri, Andrew John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAUHAN, Manharlal 30 November 2007 - 1
Secretary Name Appointed Resigned Total Appointments
NYIRI, Andrew John 30 November 2007 23 June 2008 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 28 April 2020
AA - Annual Accounts 20 June 2019
CS01 - N/A 21 May 2019
PSC04 - N/A 21 May 2019
AA - Annual Accounts 31 August 2018
SH01 - Return of Allotment of shares 20 August 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 18 May 2016
AD01 - Change of registered office address 22 February 2016
DISS40 - Notice of striking-off action discontinued 09 December 2015
GAZ1 - First notification of strike-off action in London Gazette 08 December 2015
AAMD - Amended Accounts 03 December 2015
AAMD - Amended Accounts 03 December 2015
AAMD - Amended Accounts 03 December 2015
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 12 September 2014
DISS40 - Notice of striking-off action discontinued 26 April 2014
AR01 - Annual Return 23 April 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
DISS40 - Notice of striking-off action discontinued 04 December 2013
GAZ1 - First notification of strike-off action in London Gazette 03 December 2013
AA - Annual Accounts 30 November 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 07 March 2012
AAMD - Amended Accounts 11 November 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 05 February 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 July 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 March 2008
NEWINC - New incorporation documents 30 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.