C.K.T & C PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

26/03/2526 March 2025 Director's details changed for Mr Colin Burman on 2025-03-01

View Document

12/03/2512 March 2025 Registration of charge 055871910004, created on 2025-02-27

View Document

06/03/256 March 2025 Satisfaction of charge 055871910002 in full

View Document

21/01/2521 January 2025 Change of details for Floryn Holdings Group Limited as a person with significant control on 2025-01-21

View Document

21/01/2521 January 2025 Registered office address changed from 2 East Street Snodland Kent ME6 5BA United Kingdom to The Corner House 2 High Street Aylesford Kent ME20 7BG on 2025-01-21

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/10/2423 October 2024 Registration of charge 055871910003, created on 2024-10-18

View Document

07/05/247 May 2024 Confirmation statement made on 2024-03-09 with updates

View Document

26/03/2426 March 2024 Change of share class name or designation

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

29/12/2329 December 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

20/10/2320 October 2023 Change of details for Floryn Holdings Group Limited as a person with significant control on 2023-10-20

View Document

20/10/2320 October 2023 Registered office address changed from Vector Point Mid Kent Business Park Sortmill Road Snodland ME6 5UA England to 2 East Street Snodland Kent ME6 5BA on 2023-10-20

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

14/03/2314 March 2023 Statement of capital following an allotment of shares on 2022-04-29

View Document

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

View Accounts

20/05/2220 May 2022 Certificate of change of name

View Document

04/05/224 May 2022 Appointment of Mr Thomas Colin Burman as a director on 2022-05-04

View Document

03/05/223 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

01/10/211 October 2021 Second filing for the appointment of Mr Colin Burman as a director

View Document

27/08/2127 August 2021 Appointment of Mr Colin Burman as a director on 2021-08-18

View Document

02/08/212 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

11/09/2011 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

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

View Accounts

23/08/1923 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES GIBSON / 08/02/2019

View Document

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

View Accounts

23/07/1823 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

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

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

31/07/1731 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM FLEET HOUSE 2 EAST STREET SNODLAND KENT ME6 5BA

View Document

02/11/152 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/11/147 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MR RICHARD IAN FARRELL

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MR MICHAEL JAMES GIBSON

View Document

06/02/146 February 2014 SECRETARY APPOINTED MRS MORVEN GLADYS LILY GIBSON

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT LOWRY

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, SECRETARY DIANE LOWRY

View Document

23/10/1323 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/10/1229 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/10/1125 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/11/1015 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/12/091 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/11/092 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN PAUL LOWRY / 10/10/2009

View Document

02/11/092 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DIANE VIVIENNE LOWRY / 10/10/2009

View Document

09/10/099 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/10/096 October 2009 31/07/09 STATEMENT OF CAPITAL GBP 200

View Document

16/10/0816 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

30/10/0730 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

30/10/0730 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/10/0730 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/07/0710 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

08/11/068 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

08/11/068 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

08/11/068 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

08/11/068 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 REGISTERED OFFICE CHANGED ON 26/05/06 FROM: FLEET HOUSE, CHURCHFIELD SNODLAND KENT ME6 5AR

View Document

24/11/0524 November 2005 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

10/10/0510 October 2005 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