- Company Overview for CK RESIDENTIAL LETTINGS LTD (08445698)
- Filing history for CK RESIDENTIAL LETTINGS LTD (08445698)
- People for CK RESIDENTIAL LETTINGS LTD (08445698)
- More for CK RESIDENTIAL LETTINGS LTD (08445698)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Dec 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 14 March 2015 | |
06 Oct 2015 | AD01 | Registered office address changed from , 20 Walwyn Place, St. Mellons, Cardiff, CF3 0PU to The Maltings East Tyndall Street Cardiff CF24 5EA on 6 October 2015 | |
28 Apr 2015 | TM01 | Termination of appointment of Jonathan Peter Mcquade as a director on 1 January 2015 | |
10 Apr 2015 | CH01 | Director's details changed for Mr Kieron Harfoot on 1 August 2014 | |
27 Mar 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
13 Jan 2015 | AD01 | Registered office address changed from , 759 Alexandria Watkiss Way, Cardiff, CF11 0SF to The Maltings East Tyndall Street Cardiff CF24 5EA on 13 January 2015 | |
13 Jan 2015 | CH01 | Director's details changed for Mr Christopher James Baker on 13 January 2015 | |
13 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Apr 2014 | AP01 | Appointment of Mr Jonathan Peter Mcquade as a director | |
26 Mar 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
28 Feb 2014 | AP01 | Appointment of Mr Christopher James Baker as a director | |
05 Aug 2013 | TM01 | Termination of appointment of Chris Baker as a director | |
05 Aug 2013 | AD01 | Registered office address changed from , 30 Orchid Close, St Mellons, Cardiff, CF3 0RE, Wales on 5 August 2013 | |
14 Mar 2013 | NEWINC | Incorporation |