- Company Overview for CKI HOLDINGS LIMITED (09572388)
- Filing history for CKI HOLDINGS LIMITED (09572388)
- People for CKI HOLDINGS LIMITED (09572388)
- More for CKI HOLDINGS LIMITED (09572388)
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) |
---|---|---|---|
12 Mar 2020 | AP01 | Appointment of Mr Samuel Charles Norton as a director on 10 March 2020 | |
12 Mar 2020 | AP01 | Appointment of Mr David John Cotterill as a director on 10 March 2020 | |
12 Mar 2020 | TM01 | Termination of appointment of Christopher James Ingram as a director on 10 March 2020 | |
12 Mar 2020 | TM01 | Termination of appointment of Kelly Samantha Ingram as a director on 10 March 2020 | |
12 Mar 2020 | TM02 | Termination of appointment of Kelly Samantha Ingram as a secretary on 10 March 2020 | |
12 Mar 2020 | PSC07 | Cessation of Christopher James Ingram as a person with significant control on 10 March 2020 | |
05 Feb 2020 | AD01 | Registered office address changed from The Beehive, Office 53 Dunston Business Village Stafford Road, Dunston Stafford ST18 9AB England to Barn 7 Dunston Business Village Stafford Road, Dunston Stafford Staffordshire ST18 9AB on 5 February 2020 | |
07 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
10 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with updates | |
10 May 2019 | SH01 |
Statement of capital following an allotment of shares on 1 March 2019
|
|
24 Jan 2019 | SH08 | Change of share class name or designation | |
11 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2018 | SH02 | Sub-division of shares on 31 May 2018 | |
11 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
30 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
03 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with no updates | |
03 May 2018 | AD01 | Registered office address changed from Dunston Business Village Stafford Road Dunston Stafford ST18 9AB England to The Beehive, Office 53 Dunston Business Village Stafford Road, Dunston Stafford ST18 9AB on 3 May 2018 | |
09 Feb 2018 | AP01 | Appointment of Mrs Kelly Samantha Ingram as a director on 8 February 2018 | |
19 Jun 2017 | CS01 | Confirmation statement made on 2 May 2017 with updates | |
17 Jun 2017 | AD01 | Registered office address changed from Barn 53 Dunston Business Village Stafford Road Stafford ST18 9AB England to Dunston Business Village Stafford Road Dunston Stafford ST18 9AB on 17 June 2017 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
23 Feb 2017 | AR01 |
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2017-02-23
|
|
22 Feb 2017 | AP03 | Appointment of Mrs Kelly Samantha Ingram as a secretary on 23 November 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
02 Jun 2016 | AD01 | Registered office address changed from Barn 3, Office a Dunston Business Village Stafford Road Stafford Staffordshire ST18 9AB England to Barn 53 Dunston Business Village Stafford Road Stafford ST18 9AB on 2 June 2016 |