- Company Overview for CK REALISATIONS 2022 LIMITED (10143062)
- Filing history for CK REALISATIONS 2022 LIMITED (10143062)
- People for CK REALISATIONS 2022 LIMITED (10143062)
- Charges for CK REALISATIONS 2022 LIMITED (10143062)
- Insolvency for CK REALISATIONS 2022 LIMITED (10143062)
- More for CK REALISATIONS 2022 LIMITED (10143062)
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) |
---|---|---|---|
23 Jun 2021 | AA | Full accounts made up to 30 September 2020 | |
24 May 2021 | CS01 | Confirmation statement made on 21 April 2021 with updates | |
30 Jun 2020 | AA | Full accounts made up to 30 September 2019 | |
28 Apr 2020 | CS01 | Confirmation statement made on 21 April 2020 with updates | |
18 Dec 2019 | MR04 | Satisfaction of charge 101430620001 in full | |
27 Nov 2019 | MR01 | Registration of charge 101430620002, created on 27 November 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 21 April 2019 with updates | |
30 Apr 2019 | PSC07 | Cessation of Rupert James Hawke as a person with significant control on 8 April 2019 | |
17 Apr 2019 | CH03 | Secretary's details changed for Stephen John Gelsthorpe on 22 February 2018 | |
09 Apr 2019 | TM01 | Termination of appointment of Rupert James Hawke as a director on 8 April 2019 | |
21 Mar 2019 | AA | Full accounts made up to 30 September 2018 | |
25 Jun 2018 | AA | Full accounts made up to 30 September 2017 | |
24 Apr 2018 | CS01 | Confirmation statement made on 21 April 2018 with updates | |
22 Feb 2018 | AD01 | Registered office address changed from Cartwright King Solicitors Lock House Wilford Street Nottingham Nottinghamshire NG2 1AG United Kingdom to Cartwright King Solicitors Lock House Wilford Road Nottingham Nottinghamshire NG2 1AG on 22 February 2018 | |
22 Feb 2018 | CH01 | Director's details changed for Mr Michael Granville Thurston on 22 February 2018 | |
22 Feb 2018 | CH01 | Director's details changed for Mr Stephen John Gelsthorpe on 22 February 2018 | |
22 Feb 2018 | CH01 | Director's details changed for Mr Rupert James Hawke on 22 February 2018 | |
22 Feb 2018 | PSC04 | Change of details for Mr Rupert James Hawke as a person with significant control on 22 February 2018 | |
22 Feb 2018 | PSC04 | Change of details for Mr Michael Granville Thurston as a person with significant control on 22 February 2018 | |
22 Feb 2018 | PSC04 | Change of details for Mr Stephen John Gelsthorpe as a person with significant control on 22 February 2018 | |
20 Dec 2017 | AD01 | Registered office address changed from Cartwright King Solicitors Lock House Wilford Road Nottingham Nottinghamshire NG2 1AG United Kingdom to Cartwright King Solicitors Lock House Wilford Street Nottingham Nottinghamshire NG2 1AG on 20 December 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
11 May 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
13 Mar 2017 | AA01 | Previous accounting period shortened from 31 May 2017 to 30 September 2016 | |
01 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 1 October 2016
|