CK PROPERTY DEVELOPMENTS (LOUGHTON) LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewDirector's details changed for Keith William Renew on 2025-08-11

View Document

04/06/254 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 Confirmation statement made on 2025-03-03 with updates

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/03/2530 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

05/12/245 December 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

05/12/245 December 2024 Administrative restoration application

View Document

05/12/245 December 2024 Certificate of change of name

View Document

13/08/2413 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/11/2330 November 2023 Director's details changed for Mr Colin Anthony Sullivan on 2023-11-30

View Document

27/11/2327 November 2023 Director's details changed for Keith William Renew on 2023-11-24

View Document

27/11/2327 November 2023 Secretary's details changed for Keith William Renew on 2023-11-24

View Document

17/08/2317 August 2023 Previous accounting period extended from 2022-12-14 to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-03 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/11/2214 November 2022 Total exemption full accounts made up to 2021-12-14

View Document

13/11/2213 November 2022 Previous accounting period shortened from 2022-02-28 to 2021-12-14

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-03-03 with updates

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Resolutions

View Document

24/12/2124 December 2021 Notification of Kc-Ren Limited as a person with significant control on 2021-12-14

View Document

24/12/2124 December 2021 Cessation of Ck Property Holdings Limited as a person with significant control on 2021-12-13

View Document

24/12/2124 December 2021 Change of details for Ava Capital Limited as a person with significant control on 2021-12-14

View Document

24/12/2124 December 2021 Notification of Ava Capital Limited as a person with significant control on 2021-12-13

View Document

14/12/2114 December 2021 Annual accounts for year ending 14 Dec 2021

View Accounts

19/11/2119 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

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

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

View Accounts

26/11/1826 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

17/03/1817 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

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

View Accounts

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

12/08/1712 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

12/08/1712 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/08/1712 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/08/1712 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

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

View Accounts

14/03/1614 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/07/159 July 2015 PREVSHO FROM 31/10/2015 TO 28/02/2015

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/03/1511 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/06/1417 June 2014 COMPANY NAME CHANGED CK PROPERTY INVESTMENTS LIMITED CERTIFICATE ISSUED ON 17/06/14

View Document

20/03/1420 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ANTHONY SULLIVAN / 29/07/2013

View Document

30/10/1330 October 2013 SECRETARY'S CHANGE OF PARTICULARS / KEITH WILLIAM RENEW / 29/07/2013

View Document

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAM RENEW / 29/07/2013

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/03/1327 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

05/11/125 November 2012 PREVEXT FROM 31/05/2012 TO 31/10/2012

View Document

21/03/1221 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

02/03/122 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

03/06/113 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

27/04/1127 April 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

20/04/1020 April 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

02/03/102 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

04/04/094 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

26/03/0926 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

16/04/0816 April 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/05/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/079 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM: JOHNSTON HOUSE 8 JOHNSTON ROAD WOODFORD GREEN ESSEX IG8 0XA

View Document

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

View Document

05/02/055 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/03/0312 March 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/03/0227 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0219 March 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/01/0119 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/006 April 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9916 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9916 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9921 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 REGISTERED OFFICE CHANGED ON 21/06/99 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

21/06/9921 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/06/9921 June 1999 DIRECTOR RESIGNED

View Document

11/06/9911 June 1999 COMPANY NAME CHANGED COOMBE BRIDGE PROPERTIES LIMITED CERTIFICATE ISSUED ON 14/06/99

View Document

03/03/993 March 1999 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