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 - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Confirmation statement made on 2025-03-09 with no updates |
26/03/2526 March 2025 | Director's details changed for Mr Colin Burman on 2025-03-01 |
12/03/2512 March 2025 | Registration of charge 055871910004, created on 2025-02-27 |
06/03/256 March 2025 | Satisfaction of charge 055871910002 in full |
21/01/2521 January 2025 | Change of details for Floryn Holdings Group Limited as a person with significant control on 2025-01-21 |
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 |
02/12/242 December 2024 | Total exemption full accounts made up to 2023-12-31 |
23/10/2423 October 2024 | Registration of charge 055871910003, created on 2024-10-18 |
07/05/247 May 2024 | Confirmation statement made on 2024-03-09 with updates |
26/03/2426 March 2024 | Change of share class name or designation |
07/03/247 March 2024 | Total exemption full accounts made up to 2022-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/12/2329 December 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
20/10/2320 October 2023 | Change of details for Floryn Holdings Group Limited as a person with significant control on 2023-10-20 |
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 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-09 with updates |
14/03/2314 March 2023 | Statement of capital following an allotment of shares on 2022-04-29 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/05/2220 May 2022 | Certificate of change of name |
04/05/224 May 2022 | Appointment of Mr Thomas Colin Burman as a director on 2022-05-04 |
03/05/223 May 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/10/211 October 2021 | Second filing for the appointment of Mr Colin Burman as a director |
27/08/2127 August 2021 | Appointment of Mr Colin Burman as a director on 2021-08-18 |
02/08/212 August 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/09/2011 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/08/1923 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
08/02/198 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES GIBSON / 08/02/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
23/07/1823 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
31/07/1731 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
26/08/1626 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
02/11/152 November 2015 | REGISTERED OFFICE CHANGED ON 02/11/2015 FROM FLEET HOUSE 2 EAST STREET SNODLAND KENT ME6 5BA |
02/11/152 November 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
07/11/147 November 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/02/146 February 2014 | DIRECTOR APPOINTED MR RICHARD IAN FARRELL |
06/02/146 February 2014 | DIRECTOR APPOINTED MR MICHAEL JAMES GIBSON |
06/02/146 February 2014 | SECRETARY APPOINTED MRS MORVEN GLADYS LILY GIBSON |
06/02/146 February 2014 | APPOINTMENT TERMINATED, DIRECTOR ROBERT LOWRY |
06/02/146 February 2014 | APPOINTMENT TERMINATED, SECRETARY DIANE LOWRY |
23/10/1323 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
11/04/1311 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
29/10/1229 October 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
10/04/1210 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
25/10/1125 October 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
13/09/1113 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/11/1015 November 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
09/04/109 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
01/12/091 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/11/092 November 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN PAUL LOWRY / 10/10/2009 |
02/11/092 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / DIANE VIVIENNE LOWRY / 10/10/2009 |
09/10/099 October 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
06/10/096 October 2009 | 31/07/09 STATEMENT OF CAPITAL GBP 200 |
16/10/0816 October 2008 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
03/10/083 October 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
30/10/0730 October 2007 | LOCATION OF DEBENTURE REGISTER |
30/10/0730 October 2007 | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS |
30/10/0730 October 2007 | LOCATION OF REGISTER OF MEMBERS |
30/10/0730 October 2007 | SECRETARY'S PARTICULARS CHANGED |
10/07/0710 July 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
08/11/068 November 2006 | LOCATION OF DEBENTURE REGISTER |
08/11/068 November 2006 | SECRETARY'S PARTICULARS CHANGED |
08/11/068 November 2006 | LOCATION OF REGISTER OF MEMBERS |
08/11/068 November 2006 | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS |
26/05/0626 May 2006 | REGISTERED OFFICE CHANGED ON 26/05/06 FROM: FLEET HOUSE, CHURCHFIELD SNODLAND KENT ME6 5AR |
24/11/0524 November 2005 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06 |
10/10/0510 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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