About

Registered Number: 05205509
Date of Incorporation: 13/08/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: 3 Lyme Bay Road, Teignmouth, Devon, TQ14 8RS

 

Having been setup in 2004, Sk Developments (Devon) Ltd are based in Devon. We don't currently know the number of employees at the business. Sk Developments (Devon) Ltd has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KONETSKY, Joanne 13 August 2004 - 1
KONETSKY, Simon 13 August 2004 - 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 15 August 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 17 August 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 14 August 2017
PSC07 - N/A 09 August 2017
PSC07 - N/A 09 August 2017
PSC07 - N/A 09 August 2017
PSC01 - N/A 08 August 2017
PSC01 - N/A 08 August 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 05 September 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 22 August 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 August 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 August 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 17 August 2011
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 25 August 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 22 August 2007
MEM/ARTS - N/A 14 September 2006
363a - Annual Return 12 September 2006
CERTNM - Change of name certificate 11 September 2006
AA - Annual Accounts 14 June 2006
363a - Annual Return 16 August 2005
288c - Notice of change of directors or secretaries or in their particulars 16 August 2005
353 - Register of members 16 August 2005
225 - Change of Accounting Reference Date 18 June 2005
395 - Particulars of a mortgage or charge 27 May 2005
395 - Particulars of a mortgage or charge 12 May 2005
RESOLUTIONS - N/A 29 September 2004
RESOLUTIONS - N/A 29 September 2004
RESOLUTIONS - N/A 29 September 2004
RESOLUTIONS - N/A 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2004
287 - Change in situation or address of Registered Office 25 August 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
NEWINC - New incorporation documents 13 August 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 May 2005 Outstanding

N/A

Debenture 03 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.