CHRISKEL PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

16/01/2516 January 2025 Satisfaction of charge 031787020006 in full

View Document

16/01/2516 January 2025 Satisfaction of charge 031787020007 in full

View Document

02/04/242 April 2024 Change of details for Mrs Ann Ritchie as a person with significant control on 2023-11-07

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-01 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

21/12/2321 December 2023 Termination of appointment of Ann Ritchie as a director on 2023-11-07

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/11/227 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/11/219 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/09/2022 September 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

19/11/1919 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/11/1822 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

14/03/1814 March 2018 CESSATION OF JOHN ROBERT MARK RITCHIE AS A PSC

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/11/1722 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, SECRETARY JOHN RITCHIE

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN RITCHIE

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN RITCHIE

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED MRS NORMA POTTS

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN RITCHIE

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM WESTWATERS OAKMERE BELMONT BUSINESS PARK DURHAM COUNTY DURHAM DH1 1TW

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

10/03/1610 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

04/11/154 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/04/1523 April 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

01/10/141 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

26/03/1426 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

03/01/143 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031787020007

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/11/139 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 031787020006

View Document

05/03/135 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

12/11/1212 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

29/03/1229 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/03/125 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

20/10/1120 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/05/1114 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/03/111 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT MARK RITCHIE / 01/03/2010

View Document

01/03/101 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN RITCHIE / 01/03/2010

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ROBERT MARK RITCHIE / 01/03/2010

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

07/03/067 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/062 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 SECRETARY RESIGNED

View Document

21/02/0621 February 2006 NEW SECRETARY APPOINTED

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

08/09/048 September 2004 REGISTERED OFFICE CHANGED ON 08/09/04 FROM: WESTWATERS OAKMERE BELMONT BUSINESS PARK DURHAM DH1 1TW

View Document

13/04/0413 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

12/04/0312 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

29/03/0229 March 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

30/10/0130 October 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

29/10/0129 October 2001 REGISTERED OFFICE CHANGED ON 29/10/01 FROM: C/O WESTWATERS 55 OLD ELVET DURHAM CITY DH1 3HN

View Document

28/10/0128 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/00

View Document

28/10/0128 October 2001 REGISTERED OFFICE CHANGED ON 28/10/01

View Document

28/10/0128 October 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 FIRST GAZETTE

View Document

28/06/0028 June 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 REGISTERED OFFICE CHANGED ON 28/06/00 FROM: UNIT 21A DUBMIRE INDUSTRIAL ESTATE FENCEHOUSES HOUGHTON LE SPRING TYNE & WEAR DH4 5RU

View Document

25/01/0025 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

03/08/993 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/993 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/992 May 1999 RETURN MADE UP TO 27/03/99; NO CHANGE OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

10/12/9810 December 1998 £ NC 1000/2000 10/04/98

View Document

10/12/9810 December 1998 NC INC ALREADY ADJUSTED 10/04/98

View Document

10/12/9810 December 1998 ALTER MEM AND ARTS 10/04/98

View Document

27/08/9827 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9826 March 1998 RETURN MADE UP TO 27/03/98; NO CHANGE OF MEMBERS

View Document

06/01/986 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

29/07/9729 July 1997 RETURN MADE UP TO 27/03/97; FULL LIST OF MEMBERS

View Document

25/07/9625 July 1996 NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

04/04/964 April 1996 REGISTERED OFFICE CHANGED ON 04/04/96 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

04/04/964 April 1996 NEW DIRECTOR APPOINTED

View Document

04/04/964 April 1996 SECRETARY RESIGNED

View Document

04/04/964 April 1996 DIRECTOR RESIGNED

View Document

04/04/964 April 1996 NEW SECRETARY APPOINTED

View Document

27/03/9627 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information