Advanced company searchLink opens in new window

CK WILLIAM MIDCO 2 LIMITED

Company number 10544928

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)
03 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with no updates
12 Sep 2023 CH01 Director's details changed for Andrew John Hunter on 12 September 2023
28 Jul 2023 AA Full accounts made up to 31 December 2022
03 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
29 Apr 2022 AA Full accounts made up to 31 December 2021
07 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
11 May 2021 AA Full accounts made up to 31 December 2020
04 Jan 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
07 Jul 2020 AP01 Appointment of Mr David Graham Ashley as a director on 30 June 2020
06 Jul 2020 TM01 Termination of appointment of Guy Butterworth Ellis as a director on 30 June 2020
15 May 2020 AA Full accounts made up to 31 December 2019
02 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
14 May 2019 AA Full accounts made up to 31 December 2018
02 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with updates
07 Sep 2018 AA Full accounts made up to 31 December 2017
12 Jun 2018 AP01 Appointment of Graham Winston Edwards as a director on 6 June 2018
11 Jun 2018 AP01 Appointment of Mr Jonathan Theodore Miller as a director on 6 June 2018
11 Jun 2018 AP01 Appointment of Guy Butterworth Ellis as a director on 11 June 2018
18 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with updates
18 Jan 2018 PSC07 Cessation of Ck Lcy Holdco Limited as a person with significant control on 17 March 2017
25 Oct 2017 PSC05 Change of details for Ck Lcy Holdco Limited as a person with significant control on 17 March 2017
12 Oct 2017 PSC07 Cessation of A Person with Significant Control as a person with significant control on 17 March 2017
11 Oct 2017 PSC02 Notification of Cki Gas Infrastructure Limited as a person with significant control on 17 March 2017
25 Sep 2017 AA01 Current accounting period shortened from 28 February 2018 to 31 December 2017
06 Jun 2017 SH01 Statement of capital following an allotment of shares on 9 May 2017
  • GBP 819,602