CKRE PROPERTY SERVICES LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved following liquidation

View Document

04/03/254 March 2025 Final Gazette dissolved following liquidation

View Document

04/12/244 December 2024 Return of final meeting in a members' voluntary winding up

View Document

13/04/2413 April 2024 Registered office address changed from Unit 3 Cedar Court 1 Royal Oak Yard London SE1 3GA to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 2024-04-13

View Document

03/04/243 April 2024 Declaration of solvency

View Document

03/04/243 April 2024 Resolutions

View Document

03/04/243 April 2024 Appointment of a voluntary liquidator

View Document

03/04/243 April 2024 Resolutions

View Document

19/03/2419 March 2024 Annual accounts for year ending 19 Mar 2024

View Accounts

19/03/2419 March 2024 Previous accounting period shortened from 2024-09-11 to 2024-03-19

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2023-09-11

View Document

13/03/2413 March 2024 Previous accounting period shortened from 2023-10-31 to 2023-09-11

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

11/09/2311 September 2023 Annual accounts for year ending 11 Sep 2023

View Accounts

14/08/2314 August 2023 Satisfaction of charge 2 in full

View Document

14/08/2314 August 2023 Satisfaction of charge 1 in full

View Document

14/08/2314 August 2023 Satisfaction of charge 3 in full

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

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

View Accounts

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

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

24/07/2024 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

05/05/205 May 2020 APPOINTMENT TERMINATED, DIRECTOR RAYMOND EDWARDS

View Document

05/05/205 May 2020 APPOINTMENT TERMINATED, SECRETARY RAYMOND EDWARDS

View Document

05/05/205 May 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER KITIROU / 27/11/2019

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

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

14/03/1914 March 2019 SECRETARY'S CHANGE OF PARTICULARS / RAYMOND LESLIE EDWARDS / 14/03/2019

View Document

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER KITIROU / 31/10/2018

View Document

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KITIROU / 14/03/2019

View Document

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND LESLIE EDWARDS / 14/03/2019

View Document

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

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

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

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

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

View Accounts

26/02/1626 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

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

View Accounts

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/03/152 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/03/1419 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

19/11/1319 November 2013 PREVEXT FROM 30/09/2013 TO 31/10/2013

View Document

05/11/135 November 2013 COMPANY NAME CHANGED ELECTRICAL BARGAIN STORES LIMITED CERTIFICATE ISSUED ON 05/11/13

View Document

05/11/135 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

06/06/136 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/02/1318 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/02/1217 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/03/1115 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/02/1010 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND LESLIE EDWARDS / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KITIROU / 10/02/2010

View Document

31/03/0931 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

21/03/0921 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

06/02/086 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/11/0628 November 2006 REGISTERED OFFICE CHANGED ON 28/11/06 FROM: 37 WARREN STREET LONDON W1T 6AD

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/09/03

View Document

04/10/034 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/025 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0230 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

12/02/0212 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

20/03/0120 March 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 S386 DISP APP AUDS 09/01/01

View Document

20/03/0120 March 2001 S366A DISP HOLDING AGM 09/01/01

View Document

20/03/0120 March 2001 REGISTERED OFFICE CHANGED ON 20/03/01

View Document

08/12/008 December 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

29/11/0029 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/11/0029 November 2000 AGREEMENT TO SHORT NOTICE

View Document

29/11/0029 November 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 25/10/00

View Document

29/11/0029 November 2000 RE DIR POWERS-GUARANTEE 25/10/00

View Document

29/11/0029 November 2000 AUDITOR'S RESIGNATION

View Document

23/11/0023 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/11/0023 November 2000 NEW DIRECTOR APPOINTED

View Document

23/11/0023 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/11/0023 November 2000 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/10/0027 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0025 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

23/02/0023 February 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0023 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0011 February 2000 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/01/00

View Document

11/02/0011 February 2000 RETURN MADE UP TO 31/01/00; NO CHANGE OF MEMBERS

View Document

25/02/9925 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

03/12/983 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

11/02/9811 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

11/02/9811 February 1998 S386 DISP APP AUDS 31/01/98

View Document

08/01/988 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

13/02/9713 February 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

13/02/9613 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

02/01/962 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

06/02/956 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

03/01/953 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

09/06/949 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

21/02/9421 February 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

10/06/9310 June 1993 REGISTERED OFFICE CHANGED ON 10/06/93 FROM: 6 HANOVER STREET LONDON W1R 0LE

View Document

16/02/9316 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

14/01/9314 January 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

04/02/924 February 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

23/12/9123 December 1991 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

28/02/9128 February 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

28/02/9128 February 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

16/02/9016 February 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

16/02/9016 February 1990 RETURN MADE UP TO 15/01/90; FULL LIST OF MEMBERS

View Document

13/03/8913 March 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

13/03/8913 March 1989 RETURN MADE UP TO 13/02/89; FULL LIST OF MEMBERS

View Document

11/01/8911 January 1989 DIRECTOR RESIGNED

View Document

27/04/8827 April 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

26/01/8826 January 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

14/02/8714 February 1987 RETURN MADE UP TO 16/01/87; FULL LIST OF MEMBERS

View Document

17/01/8717 January 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

05/04/675 April 1967 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