- Company Overview for CKD DEVELOPMENTS LTD (SC485995)
- Filing history for CKD DEVELOPMENTS LTD (SC485995)
- People for CKD DEVELOPMENTS LTD (SC485995)
- More for CKD DEVELOPMENTS LTD (SC485995)
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) |
---|---|---|---|
19 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with updates | |
19 Jul 2017 | PSC04 | Change of details for Mr Christopher Thorburn as a person with significant control on 19 July 2017 | |
19 Jul 2017 | CH01 | Director's details changed for Mr Christopher Thorburn on 19 July 2017 | |
23 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
21 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
10 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 18 January 2016
|
|
10 Feb 2016 | AP01 | Appointment of Mr Christopher Thorburn as a director on 18 January 2016 | |
03 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
24 Oct 2014 | AD01 | Registered office address changed from 11 Willow Crescent Coatbridge Lanarkshire ML5 4BH Scotland to 8 Douglas Street Hamilton Lanarkshire ML3 0BP on 24 October 2014 | |
24 Oct 2014 | CH01 | Director's details changed for Mr Colin Allen on 23 October 2014 | |
24 Oct 2014 | AP01 | Appointment of Mr Scott John Rodger as a director on 22 October 2014 | |
05 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-05
|