C K PROPERTY 2018 LTD

Company Documents

DateDescription
21/01/2521 January 2025 Resolutions

View Document

20/01/2520 January 2025 Administrative restoration application

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-04-16 with no updates

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2021-10-31

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2022-10-31

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2023-10-31

View Document

20/01/2520 January 2025 Amended total exemption full accounts made up to 2020-10-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2022-04-16 with no updates

View Document

20/01/2520 January 2025 Confirmation statement made on 2023-04-16 with no updates

View Document

20/09/2220 September 2022 Final Gazette dissolved via compulsory strike-off

View Document

20/09/2220 September 2022 Final Gazette dissolved via compulsory strike-off

View Document

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

10/05/2110 May 2021 Registered office address changed from , Tigh Na Mhor Auchiries, Cruden Bay, AB42 0PE, Scotland to Flat 1 138 Magnum House Seagate Dundee DD1 2HF on 2021-05-10

View Document

26/02/2126 February 2021 Registered office address changed from , 124 King Street, Broughty Ferry, Angus, DD5 1EW, Scotland to Flat 1 138 Magnum House Seagate Dundee DD1 2HF on 2021-02-26

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/06/2018 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

10/04/2010 April 2020 CESSATION OF KENNETH ROBERT RAMSAY AS A PSC

View Document

10/04/2010 April 2020 DIRECTOR APPOINTED MR GARFY MILLER

View Document

10/04/2010 April 2020 APPOINTMENT TERMINATED, DIRECTOR KENNETH RAMSAY

View Document

10/04/2010 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY MILLER

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

09/01/209 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC6097490002

View Document

07/01/207 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC6097490001

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

03/10/183 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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