CKC PROPERTIES LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewTermination of appointment of Nicholas Peter Scott as a director on 2025-09-01

View Document

27/07/2527 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

23/07/2523 July 2025 NewDirector's details changed for Mr Philip Benoist on 2025-07-22

View Document

22/07/2522 July 2025 NewDirector's details changed for Mr Nicholas Peter Scott on 2025-07-22

View Document

22/07/2522 July 2025 NewChange of details for Sul Group Ltd as a person with significant control on 2025-07-22

View Document

22/07/2522 July 2025 NewRegistered office address changed from Elwood House Lytton Road Barnet EN5 5BY to 122 Whinbush Road Hitchin SG5 1PN on 2025-07-22

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/10/2425 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

26/07/2426 July 2024 Previous accounting period shortened from 2023-10-28 to 2023-10-27

View Document

16/07/2416 July 2024 Appointment of Mr Philip Benoist as a director on 2024-07-03

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

03/08/213 August 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/08/2028 August 2020 31/10/19 UNAUDITED ABRIDGED

View Document

16/03/2016 March 2020 CESSATION OF CKC HOLDINGS LIMITED AS A PSC

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

16/03/2016 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUL GROUP LTD

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY JOHN THOMAS / 13/11/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/07/1926 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR NICHOLAS PETER SCOTT

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MRS BERNADETTE BAYLISS

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 PREVSHO FROM 29/10/2017 TO 28/10/2017

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/10/1723 October 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

28/07/1728 July 2017 PREVSHO FROM 30/10/2016 TO 29/10/2016

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/09/1620 September 2016 PREVSHO FROM 31/10/2015 TO 30/10/2015

View Document

05/08/165 August 2016 SECRETARY APPOINTED MRS BERNADETTE BAYLISS

View Document

21/06/1621 June 2016 PREVSHO FROM 27/02/2016 TO 31/10/2015

View Document

24/03/1624 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 27 February 2015

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, SECRETARY ALEX CREEVY

View Document

30/11/1530 November 2015 PREVSHO FROM 28/02/2015 TO 27/02/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts for year ending 27 Feb 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

31/03/1431 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

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

View Accounts

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY JOHN THOMAS / 11/12/2013

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY JOHN THOMAS / 01/03/2013

View Document

28/03/1328 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

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

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

30/03/1230 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

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

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/04/118 April 2011 SECRETARY APPOINTED MR ALEX CREEVY

View Document

08/04/118 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, SECRETARY JOHN HOLDEN

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/04/1016 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

14/04/0914 April 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN HOLDEN / 20/06/2007

View Document

14/04/0914 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

28/04/0828 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

16/07/0716 July 2007 SECRETARY RESIGNED

View Document

16/07/0716 July 2007 NEW SECRETARY APPOINTED

View Document

21/05/0721 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/0711 May 2007 COMPANY NAME CHANGED SILVERSTONE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 11/05/07

View Document

05/04/075 April 2007 REGISTERED OFFICE CHANGED ON 05/04/07 FROM: 1 OAKWOOD PARADE LONDON N14 4HY

View Document

29/03/0729 March 2007 SECRETARY RESIGNED

View Document

29/03/0729 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 28/02/07

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 NEW SECRETARY APPOINTED

View Document

18/08/0618 August 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/0610 August 2006 COMPANY NAME CHANGED JLA SHELF ONE LIMITED CERTIFICATE ISSUED ON 10/08/06

View Document

03/08/063 August 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 SECRETARY RESIGNED

View Document

23/03/0623 March 2006 NEW SECRETARY APPOINTED

View Document

22/03/0622 March 2006 COMPANY NAME CHANGED BLUE MOUNTAIN ENTERPRISES LIMITE D CERTIFICATE ISSUED ON 22/03/06

View Document

10/03/0610 March 2006 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