- Company Overview for CKD LIMITED (10428058)
- Filing history for CKD LIMITED (10428058)
- People for CKD LIMITED (10428058)
- More for CKD LIMITED (10428058)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
14 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
25 Apr 2024 | AA01 | Current accounting period shortened from 31 August 2023 to 31 March 2023 | |
12 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with no updates | |
02 Jun 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
02 Jun 2023 | AA01 | Previous accounting period shortened from 30 September 2022 to 31 August 2022 | |
10 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
10 Aug 2022 | AP01 | Appointment of Mr Charles John Bickerton Evans as a director on 28 July 2022 | |
13 May 2022 | CERTNM |
Company name changed country property purchasing LIMITED\certificate issued on 13/05/22
|
|
15 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with updates | |
09 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 9 February 2022
|
|
18 Jan 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 13 October 2021 with updates | |
06 Aug 2021 | SH06 |
Cancellation of shares. Statement of capital on 30 September 2017
|
|
10 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 13 October 2020 with no updates | |
29 Sep 2020 | CH01 | Director's details changed for Mr Francis John Speir on 20 December 2019 | |
29 Sep 2020 | PSC04 | Change of details for Mr Francis John Speir as a person with significant control on 20 December 2019 | |
23 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
20 Dec 2019 | AD01 | Registered office address changed from Greenway House Sugarswell Business Park Shenington Banbury Oxfordshire OX15 6HW England to 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB on 20 December 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 13 October 2019 with no updates | |
12 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 13 October 2018 with no updates | |
03 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
03 Jul 2018 | AA01 | Previous accounting period shortened from 31 October 2017 to 30 September 2017 |