C K PROPERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewChange of details for Mr Kieran D'archambaud as a person with significant control on 2023-03-31

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

12/02/2512 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

24/10/2424 October 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/02/246 February 2024 Cessation of Kathryn D'archambaud as a person with significant control on 2023-03-31

View Document

06/02/246 February 2024 Confirmation statement made on 2024-01-24 with updates

View Document

02/12/232 December 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with updates

View Document

21/01/2321 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

16/01/2316 January 2023 Statement of capital following an allotment of shares on 2022-02-28

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/04/224 April 2022 Statement of capital following an allotment of shares on 2022-02-28

View Document

27/12/2127 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/09/2130 September 2021 Termination of appointment of Kathryn D'archambaud as a director on 2021-08-01

View Document

27/07/2127 July 2021 Registered office address changed from 277 Stockport Road Guide Bridge Ashton -U-Lyne Lancs OL7 0NT to 105 Sheffield Road Hyde Cheshire SK14 2PL on 2021-07-27

View Document

17/03/2117 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/01/2021 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/01/1923 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/01/1818 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/01/1619 January 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/12/143 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/12/139 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/12/124 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/12/115 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/12/1020 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHRYN D'ARCHAMBAUD / 02/10/2009

View Document

01/06/101 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN D'ARCHAMBAUD / 02/10/2009

View Document

10/06/0910 June 2009 DIRECTOR APPOINTED MRS CATHRYN D'ARCHAMBAUD

View Document

10/06/0910 June 2009 DIRECTOR APPOINTED MRS KATHRYN D'ARCHAMBAUD

View Document

10/06/0910 June 2009 CURRSHO FROM 31/05/2010 TO 30/04/2010

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

21/05/0921 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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