CKP PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

30/07/2430 July 2024 Micro company accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

02/04/242 April 2024 Change of details for Mr Clive Kevin Price Pritchard as a person with significant control on 2024-04-01

View Document

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

View Accounts

25/03/2425 March 2024 Change of details for Mr Clive Kevin Price Pritchard as a person with significant control on 2022-04-25

View Document

25/05/2325 May 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

26/04/2226 April 2022 Director's details changed for Mrs Heather Margaret Frances Pritchard on 2022-04-26

View Document

26/04/2226 April 2022 Registered office address changed from 37 Gore Hill Sandford Wareham Dorset BH20 7AL United Kingdom to 15 Tyneham Close Sandford Wareham BH20 7BE on 2022-04-26

View Document

26/04/2226 April 2022 Director's details changed for Mr Clive Kevin Price Pritchard on 2022-04-26

View Document

26/04/2226 April 2022 Change of details for Mr Clive Kevin Price Pritchard as a person with significant control on 2022-04-25

View Document

26/04/2226 April 2022 Change of details for Mrs Heather Margaret Frances Pritchard as a person with significant control on 2022-04-25

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/10/2125 October 2021 Registered office address changed from 109 Leaves Green Road Keston Kent BR2 6DG England to 37 Gore Hill Sandford Wareham Dorset BH20 7AL on 2021-10-25

View Document

25/10/2125 October 2021 Director's details changed for Mr Clive Kevin Price Pritchard on 2021-10-25

View Document

25/10/2125 October 2021 Director's details changed for Mrs Heather Margaret Frances Pritchard on 2021-10-25

View Document

25/10/2125 October 2021 Change of details for Mr Clive Kevin Price Pritchard as a person with significant control on 2021-10-25

View Document

25/10/2125 October 2021 Change of details for Mrs Heather Margaret Frances Pritchard as a person with significant control on 2021-10-25

View Document

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 21/03/21, NO UPDATES

View Document

18/09/2018 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/08/1915 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / MR CLIVE KEVIN PRICE PRITCHARD / 22/03/2017

View Document

07/03/197 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEATHER MARGARET FRANCES PRITCHARD

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM 4 HAWTHORN CLOSE OTHAM MAIDSTONE KENT ME15 8GP ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM 26 GARDEN CLOSE MAIDSTONE ME15 8AX UNITED KINGDOM

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE KSUIN PRICE PRITCHARD / 30/09/2017

View Document

22/03/1722 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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