CK REALISATIONS 2022 LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewAdministrator's progress report

View Document

20/01/2520 January 2025 Administrator's progress report

View Document

09/12/249 December 2024 Notice of extension of period of Administration

View Document

22/07/2422 July 2024 Administrator's progress report

View Document

23/01/2423 January 2024 Administrator's progress report

View Document

14/11/2314 November 2023 Notice of extension of period of Administration

View Document

07/08/237 August 2023 Notice of order removing administrator from office

View Document

07/08/237 August 2023 Notice of appointment of a replacement or additional administrator

View Document

27/07/2327 July 2023 Administrator's progress report

View Document

08/02/238 February 2023 Notice of deemed approval of proposals

View Document

18/01/2318 January 2023 Statement of affairs with form AM02SOA

View Document

18/01/2318 January 2023 Statement of administrator's proposal

View Document

09/01/239 January 2023 Appointment of an administrator

View Document

09/01/239 January 2023 Certificate of change of name

View Document

09/01/239 January 2023 Change of name notice

View Document

09/01/239 January 2023 Registered office address changed from Cartwright King Solicitors Lock House Wilford Street Nottingham NG2 1AG United Kingdom to 5 Temple Square Temple Street Liverpool L2 5RH on 2023-01-09

View Document

13/10/2213 October 2022 Full accounts made up to 2021-09-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-21 with updates

View Document

29/04/2229 April 2022 Change of details for Mr Stephen John Gelsthorpe as a person with significant control on 2022-04-28

View Document

29/04/2229 April 2022 Change of details for Mr Stephen John Gelsthorpe as a person with significant control on 2022-04-28

View Document

28/04/2228 April 2022 Director's details changed for Mr Michael Granville Thurston on 2022-04-28

View Document

28/04/2228 April 2022 Change of details for Mr Michael Granville Thurston as a person with significant control on 2022-04-28

View Document

28/04/2228 April 2022 Registered office address changed from Lock House Wilford Street Nottingham NG2 1AG United Kingdom to Cartwright King Solicitors Lock House Wilford Street Nottingham NG2 1AG on 2022-04-28

View Document

28/04/2228 April 2022 Secretary's details changed for Stephen John Gelsthorpe on 2022-04-28

View Document

28/04/2228 April 2022 Director's details changed for Mr Stephen John Gelsthorpe on 2022-04-28

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES

View Document

18/12/1918 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101430620001

View Document

27/11/1927 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 101430620002

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/04/1930 April 2019 CESSATION OF RUPERT JAMES HAWKE AS A PSC

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES

View Document

17/04/1917 April 2019 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN GELSTHORPE / 22/02/2018

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR RUPERT HAWKE

View Document

21/03/1921 March 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

22/02/1822 February 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL GRANVILLE THURSTON / 22/02/2018

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM CARTWRIGHT KING SOLICITORS LOCK HOUSE WILFORD STREET NOTTINGHAM NOTTINGHAMSHIRE NG2 1AG UNITED KINGDOM

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN GELSTHORPE / 22/02/2018

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JAMES HAWKE / 22/02/2018

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GRANVILLE THURSTON / 22/02/2018

View Document

22/02/1822 February 2018 PSC'S CHANGE OF PARTICULARS / MR RUPERT JAMES HAWKE / 22/02/2018

View Document

22/02/1822 February 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN GELSTHORPE / 22/02/2018

View Document

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM CARTWRIGHT KING SOLICITORS LOCK HOUSE WILFORD ROAD NOTTINGHAM NOTTINGHAMSHIRE NG2 1AG UNITED KINGDOM

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

11/05/1711 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

13/03/1713 March 2017 PREVSHO FROM 31/05/2017 TO 30/09/2016

View Document

01/12/161 December 2016 01/10/16 STATEMENT OF CAPITAL GBP 20000

View Document

01/12/161 December 2016 01/10/16 STATEMENT OF CAPITAL GBP 25000

View Document

01/12/161 December 2016 01/10/16 STATEMENT OF CAPITAL GBP 10000

View Document

10/11/1610 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101430620001

View Document

10/11/1610 November 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/11/1610 November 2016 VARYING SHARE RIGHTS AND NAMES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

04/07/164 July 2016 DIRECTOR APPOINTED MICHAEL GRANVILLE THURSTON

View Document

04/07/164 July 2016 DIRECTOR APPOINTED RUPERT JAMES HAWKE

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM FIRST FLOOR, LOCK HOUSE CASTLE MEADOW ROAD NOTTINGHAM NOTTINGHAMSHIRE NG2 1AG UNITED KINGDOM

View Document

12/05/1612 May 2016 CURREXT FROM 30/04/2017 TO 31/05/2017

View Document

22/04/1622 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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