- Company Overview for CKML LIMITED (07371914)
- Filing history for CKML LIMITED (07371914)
- People for CKML LIMITED (07371914)
- Charges for CKML LIMITED (07371914)
- More for CKML LIMITED (07371914)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Jul 2024 | PSC01 | Notification of Robert Holden as a person with significant control on 1 July 2024 | |
28 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
15 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
29 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
24 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with no updates | |
25 May 2022 | CS01 | Confirmation statement made on 11 April 2022 with no updates | |
14 Feb 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 11 April 2021 with no updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
09 Mar 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with updates | |
10 Apr 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
31 Jan 2019 | TM01 | Termination of appointment of Sharon Holden as a director on 17 January 2019 | |
26 Apr 2018 | CS01 | Confirmation statement made on 26 April 2018 with updates | |
04 Apr 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
05 Jun 2017 | AP01 | Appointment of Ms Clair Lilley as a director on 24 May 2017 | |
03 May 2017 | CH01 | Director's details changed for Mr Neil Taylor on 3 May 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
16 Feb 2016 | AD01 | Registered office address changed from , Workshop 5 Washington Business Centre, Turbine Way, Sunderland, SR5 3NZ, England to 45 Waterloo Road Blyth Northumberland NE24 1BW on 16 February 2016 | |
15 Dec 2015 | AD01 | Registered office address changed from , 3 Market Place West, Morpeth, Northumberland, NE61 1HE to 45 Waterloo Road Blyth Northumberland NE24 1BW on 15 December 2015 | |
29 Oct 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|