CKI NUMBER 3 LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewWithdrawal of a person with significant control statement on 2025-06-20

View Document

20/06/2520 June 2025 NewNotification of Ck Infrastructure Holdings Limited as a person with significant control on 2024-08-19

View Document

23/08/2423 August 2024 Full accounts made up to 2024-03-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

14/06/2414 June 2024 Director's details changed

View Document

14/06/2414 June 2024 Director's details changed

View Document

12/06/2412 June 2024 Director's details changed for Mr Andrew John Hunter on 2024-06-12

View Document

12/06/2412 June 2024 Director's details changed for Mr Hing Lam Kam on 2024-06-12

View Document

25/03/2425 March 2024 Director's details changed for Mr Basil Scarsella on 2024-03-25

View Document

16/03/2416 March 2024 Director's details changed for Mr Basil Scarsella on 2024-02-28

View Document

14/09/2314 September 2023 Director's details changed for Andrew John Hunter on 2023-09-12

View Document

24/08/2324 August 2023 Full accounts made up to 2023-03-31

View Document

04/07/234 July 2023 Director's details changed for Mr Duncan Nicholas Macrae on 2023-06-01

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

12/08/1912 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

15/06/1915 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

07/08/187 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, SECRETARY WILLIAM BLACKBURN

View Document

01/05/181 May 2018 SECRETARY APPOINTED ANDREW CHARLES PACE

View Document

16/02/1816 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN NICHOLAS MACRAE / 29/01/2018

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BAKER

View Document

30/11/1730 November 2017 SECRETARY APPOINTED WILLIAM NATHAN BLACKBURN

View Document

16/08/1716 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

01/09/161 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

10/08/1610 August 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

22/01/1622 January 2016 CURREXT FROM 30/12/2015 TO 31/03/2016

View Document

03/08/153 August 2015 FULL ACCOUNTS MADE UP TO 30/12/14

View Document

13/07/1513 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

18/05/1518 May 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

19/09/1419 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/06/1427 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN NICHOLAS MACRAE / 12/03/2014

View Document

25/06/1325 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

26/04/1326 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN NICHOLAS MACRAE / 10/11/2012

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/06/1225 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / BASIL SCARSELLA / 11/05/2012

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED DUNCAN NICHOLAS MACRAE

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / HING LAM KAM / 16/12/2011

View Document

21/07/1121 July 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HUNTER / 01/11/2010

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / HING LAM KAM / 24/11/2010

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EDMOND TAK CHUEN IP / 24/11/2010

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED BASIL SCARSELLA

View Document

14/06/1114 June 2011 SECRETARY APPOINTED CHRISTOPHER JOHN BAKER

View Document

10/06/1110 June 2011 REGISTERED OFFICE CHANGED ON 10/06/2011 FROM CENTURY WAY THORPE PARK BUSINESS PARK COLTON LEEDS LS15 8TU UNITED KINGDOM

View Document

07/06/117 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/04/1118 April 2011 PREVSHO FROM 30/06/2011 TO 31/12/2010

View Document

04/11/104 November 2010 29/10/10 STATEMENT OF CAPITAL GBP 272000000.02

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 1100 CENTURY WAY THORPE PARK BUSINESS PARK COLTON LEEDS LEEDS LS15 8TU UNITED KINGDOM

View Document

11/06/1011 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company