Advanced company searchLink opens in new window

CK FUNCASTLES LTD

Company number 08905125

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Apr 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
29 Nov 2023 AA Micro company accounts made up to 28 February 2023
25 Mar 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
30 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
22 Apr 2021 CS01 Confirmation statement made on 20 February 2021 with updates
20 Feb 2021 AA Micro company accounts made up to 29 February 2020
18 Apr 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
15 Nov 2019 AA Micro company accounts made up to 28 February 2019
01 Apr 2019 CS01 Confirmation statement made on 20 February 2019 with updates
09 Nov 2018 AA Micro company accounts made up to 28 February 2018
06 Mar 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
24 Nov 2017 AA Micro company accounts made up to 28 February 2017
06 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
30 Nov 2016 AA Micro company accounts made up to 29 February 2016
21 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
30 Nov 2015 AD01 Registered office address changed from 19 Hoyle Avenue Lytham St. Annes Lancashire FY8 3BS England to 34 st. Albans Road Lytham St. Annes Lancashire FY8 1th on 30 November 2015
18 Nov 2015 TM02 Termination of appointment of Lisa Marie Harper as a secretary on 18 November 2015
18 Nov 2015 AA Micro company accounts made up to 28 February 2015
18 Nov 2015 TM02 Termination of appointment of Lisa Marie Harper as a secretary on 18 November 2015
02 Jul 2015 AD01 Registered office address changed from 53 Oxford Road Lytham St. Annes Lancashire FY8 2DZ to 19 Hoyle Avenue Lytham St. Annes Lancashire FY8 3BS on 2 July 2015
12 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
20 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted