CK PROPERTY HOLDINGS LIMITED

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/12/2319 December 2023 Termination of appointment of Colin Anthony Sullivan as a director on 2022-10-31

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 2023-03-15 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

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Resolutions

View Document

30/12/2130 December 2021 Cessation of Ava Capital Limited as a person with significant control on 2021-12-14

View Document

24/12/2124 December 2021 Cessation of Keith William Renew as a person with significant control on 2021-12-09

View Document

24/12/2124 December 2021 Cessation of Colin Anthony Sullivan as a person with significant control on 2021-12-09

View Document

24/12/2124 December 2021 Cessation of Christine Avis Renew as a person with significant control on 2021-12-09

View Document

24/12/2124 December 2021 Notification of Ava Capital Limited as a person with significant control on 2021-12-09

View Document

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

View Document

23/12/2123 December 2021 Statement of capital following an allotment of shares on 2021-12-09

View Document

23/12/2123 December 2021 Notification of Keith William Renew as a person with significant control on 2021-12-09

View Document

23/12/2123 December 2021 Notification of Colin Anthony Sullivan as a person with significant control on 2021-12-09

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

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, 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

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, 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

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / CHRISTINE MAVIS RENEW / 12/03/2018

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, 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

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

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

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

08/03/168 March 2016 Annual return made up to 27 February 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

13/07/1513 July 2015 PREVSHO FROM 31/10/2015 TO 28/02/2015

View Document

23/06/1523 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

23/06/1523 June 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

31/07/1431 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

01/07/141 July 2014 PREVEXT FROM 30/10/2013 TO 31/10/2013

View Document

06/03/146 March 2014 Annual return made up to 27 February 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

06/03/136 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

06/11/126 November 2012 PREVEXT FROM 31/05/2012 TO 30/10/2012

View Document

06/03/126 March 2012 Annual return made up to 27 February 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

04/06/114 June 2011 DISS40 (DISS40(SOAD))

View Document

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

View Document

02/06/112 June 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

31/05/1131 May 2011 FIRST GAZETTE

View Document

19/03/1019 March 2010 Annual return made up to 27 February 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

01/12/091 December 2009 VARYING SHARE RIGHTS AND NAMES

View Document

25/03/0925 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 CURREXT FROM 28/02/2009 TO 31/05/2009

View Document

21/12/0821 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

03/09/083 September 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 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