CKF HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewDirector's details changed for Mr Paul Michael Swift on 2025-09-12

View Document

11/09/2511 September 2025 NewTermination of appointment of Daniel Robbie Dawson as a director on 2025-09-11

View Document

05/08/255 August 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

03/01/253 January 2025 Termination of appointment of Melvin Barton as a director on 2025-01-02

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/05/2219 May 2022 Second filing of Confirmation Statement dated 2021-07-23

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 ADOPT ARTICLES 13/11/2020

View Document

20/11/2020 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 044926710004

View Document

19/11/2019 November 2020 DIRECTOR APPOINTED MR NEIL PETERS

View Document

19/11/2019 November 2020 APPOINTMENT TERMINATED, SECRETARY BRYAN WHEELER

View Document

19/11/2019 November 2020 APPOINTMENT TERMINATED, DIRECTOR BRYAN WHEELER

View Document

19/11/2019 November 2020 CESSATION OF PAUL MICHAEL SWIFT AS A PSC

View Document

19/11/2019 November 2020 CESSATION OF BRYAN STEPHEN WHEELER AS A PSC

View Document

19/11/2019 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CKF MANAGEMENT COMPANY LIMITED

View Document

19/11/2019 November 2020 DIRECTOR APPOINTED MR MELVIN BARTON

View Document

19/11/2019 November 2020 DIRECTOR APPOINTED MR DANIEL ROBBIE DAWSON

View Document

19/11/2019 November 2020 DIRECTOR APPOINTED MR JAMIE CHRISTOPHER MILTON QUINTON

View Document

19/11/2019 November 2020 DIRECTOR APPOINTED MR IAN CRAIG OAKEY

View Document

25/09/2025 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 044926710003

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/09/1812 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN STEPHEN WHEELER / 11/05/2018

View Document

01/06/181 June 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL MICHAEL SWIFT / 30/09/2016

View Document

01/06/181 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR BRYAN STEPHEN WHEELER / 11/05/2018

View Document

01/06/181 June 2018 PSC'S CHANGE OF PARTICULARS / MR BRYAN STEPHEN WHEELER / 11/05/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 ADOPT ARTICLES 23/08/2017

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/11/168 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL SWIFT / 30/09/2016

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

04/08/164 August 2016 23/07/16 Statement of Capital gbp 127.12

View Document

23/03/1623 March 2016 23/03/16 STATEMENT OF CAPITAL GBP 127.12

View Document

23/03/1623 March 2016 STATEMENT BY DIRECTORS

View Document

23/03/1623 March 2016 SOLVENCY STATEMENT DATED 01/03/16

View Document

23/03/1623 March 2016 REDUCE ISSUED CAPITAL 03/03/2016

View Document

23/03/1623 March 2016 SUBDIV 01/03/2016

View Document

23/03/1623 March 2016 SUB-DIVISION 03/03/16

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/08/1519 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM UNIT 10 ST ALBANS ROAD, EMPIRE WAY, GLOUCESTER GLOUCESTERSHIRE GL2 5FW

View Document

20/08/1420 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

12/07/1412 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044926710002

View Document

14/08/1314 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL SWIFT / 14/08/2012

View Document

14/08/1214 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

06/02/126 February 2012 ADOPT ARTICLES 27/01/2012

View Document

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

09/09/119 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/08/119 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/08/109 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

24/07/0924 July 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/07/0829 July 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/08/071 August 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/08/069 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 REGISTERED OFFICE CHANGED ON 26/06/06 FROM: UNIT 1 BARRATT INDUSTRIAL PARK ST OSWALD'S ROAD GLOUCESTER GLOUCESTERSHIRE GL1 2SH

View Document

30/08/0530 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

15/08/0315 August 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/12/02

View Document

26/04/0326 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

12/09/0212 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/07/0223 July 2002 SECRETARY RESIGNED

View Document

23/07/0223 July 2002 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