C K L DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTermination of appointment of Christopher Leslie Keith Lucas as a director on 2025-07-28

View Document

24/06/2524 June 2025 NewNotification of Zapa Consulting Ag as a person with significant control on 2025-06-16

View Document (might not be available)

24/06/2524 June 2025 NewCessation of Stefan Ziegler as a person with significant control on 2025-06-18

View Document (might not be available)

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document (might not be available)

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-08-29 with updates

View Document (might not be available)

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document (might not be available)

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Termination of appointment of James Edward Fraser as a director on 2022-10-31

View Document (might not be available)

13/10/2213 October 2022 Termination of appointment of Christopher Friedrich as a director on 2022-08-15

View Document (might not be available)

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document (might not be available)

27/09/2227 September 2022 Director's details changed for Mr Christopher Friedrich on 2022-09-27

View Document (might not be available)

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2020-12-31

View Document (might not be available)

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/2011 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document (might not be available)

04/11/204 November 2020 DIRECTOR APPOINTED MR TIMOTHY STEPHEN MASON

View Document (might not be available)

04/11/204 November 2020 DIRECTOR APPOINTED MR MARK HEWS

View Document (might not be available)

09/09/209 September 2020 APPOINTMENT TERMINATED, DIRECTOR MARIA WINCHESTER

View Document (might not be available)

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document (might not be available)

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/11/1912 November 2019 DIRECTOR APPOINTED DR JAMES EDWARD FRASER

View Document (might not be available)

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES

View Document (might not be available)

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT MANWARING

View Document (might not be available)

11/03/1911 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document (might not be available)

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FRIEDRICH / 17/10/2018

View Document (might not be available)

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document (might not be available)

16/07/1816 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document (might not be available)

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LUKE MANWARING / 16/05/2018

View Document (might not be available)

20/03/1820 March 2018 DIRECTOR APPOINTED MR ROBERT LUKE MANWARING

View Document (might not be available)

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR WICHER KIST

View Document (might not be available)

12/10/1712 October 2017 DIRECTOR APPOINTED MR CHRISTOPHER FRIEDRICH

View Document (might not be available)

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document (might not be available)

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document (might not be available)

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document (might not be available)

26/07/1626 July 2016 27/06/16 STATEMENT OF CAPITAL GBP 118000

View Document (might not be available)

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document (might not be available)

06/04/166 April 2016 DIRECTOR APPOINTED MR WICHER KIST

View Document (might not be available)

06/04/166 April 2016 APPOINTMENT TERMINATED, SECRETARY MELVIN FLOYD

View Document (might not be available)

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR MELVIN FLOYD

View Document (might not be available)

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR BEN SHUCKBURGH

View Document (might not be available)

13/01/1613 January 2016 DIRECTOR APPOINTED MRS MARIA JANE WINCHESTER

View Document (might not be available)

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document (might not be available)

20/07/1520 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document (might not be available)

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/07/1421 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document (might not be available)

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LESLIE KEITH LUCAS / 17/07/2014

View Document (might not be available)

21/01/1421 January 2014 DIRECTOR APPOINTED MR BENJAMIN EVELYN SHUCKBURGH

View Document (might not be available)

29/11/1329 November 2013 REGISTERED OFFICE CHANGED ON 29/11/2013 FROM 36 CAMBRIDGE ROAD HASTINGS EAST SUSSEX TN34 1DU

View Document (might not be available)

28/11/1328 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MELVIN FLOYD / 08/11/2013

View Document (might not be available)

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MELVIN JOHN FLOYD / 08/11/2013

View Document (might not be available)

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/08/1312 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document (might not be available)

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MELVIN JOHN FLOYD / 01/07/2013

View Document (might not be available)

06/08/136 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MELVIN FLOYD / 01/07/2013

View Document (might not be available)

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/08/1215 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document (might not be available)

14/11/1114 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MELVIN FLOYD / 31/10/2011

View Document (might not be available)

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MELVIN JOHN FLOYD / 31/10/2011

View Document (might not be available)

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/08/111 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document (might not be available)

13/04/1113 April 2011 DIRECTOR APPOINTED STEFAN ZIEGLER

View Document (might not be available)

13/04/1113 April 2011 11/03/11 STATEMENT OF CAPITAL GBP 90000

View Document (might not be available)

16/03/1116 March 2011 APPOINTMENT TERMINATED, SECRETARY CLAIRE KEITH LUCAS

View Document (might not be available)

15/03/1115 March 2011 SECRETARY APPOINTED MELVIN FLOYD

View Document (might not be available)

15/03/1115 March 2011 18/02/11 STATEMENT OF CAPITAL GBP 60000

View Document (might not be available)

28/07/1028 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document (might not be available)

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELVIN JOHN FLOYD / 18/07/2010

View Document (might not be available)

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/08/096 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document (might not be available)

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/07/0829 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document (might not be available)

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/08/079 August 2007 RETURN MADE UP TO 17/07/07; NO CHANGE OF MEMBERS

View Document (might not be available)

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/07/0627 July 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document (might not be available)

26/01/0626 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/08/054 August 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document (might not be available)

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/08/046 August 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document (might not be available)

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/08/031 August 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document (might not be available)

09/01/039 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

01/08/021 August 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document (might not be available)

24/10/0124 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

01/08/011 August 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document (might not be available)

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document (might not be available)

02/08/002 August 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document (might not be available)

19/05/0019 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/09/9928 September 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document (might not be available)

18/08/9918 August 1999 RETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS

View Document (might not be available)

01/12/981 December 1998 SECRETARY RESIGNED

View Document (might not be available)

01/12/981 December 1998 NEW DIRECTOR APPOINTED

View Document (might not be available)

01/12/981 December 1998 NEW SECRETARY APPOINTED

View Document (might not be available)

01/12/981 December 1998 DIRECTOR RESIGNED

View Document (might not be available)

30/11/9830 November 1998 COMPANY NAME CHANGED EUROPLAN LIMITED CERTIFICATE ISSUED ON 01/12/98

View Document (might not be available)

18/11/9818 November 1998 REGISTERED OFFICE CHANGED ON 18/11/98 FROM: SUSSEX HOUSE GRANGE ROAD UCKFIELD EAST SUSSEX TN22 1QU

View Document (might not be available)

17/07/9817 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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