About

Registered Number: 03599678
Date of Incorporation: 17/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Woodcote Marley Lane Business Park, Marley Lane, Battle, East Sussex, TN33 0RE

 

Having been setup in 1998, C K L Developments Ltd have registered office in Battle, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRASER, James Edward, Dr 11 November 2019 - 1
FRIEDRICH, Christopher 19 September 2017 - 1
KEITH LUCAS, Christopher Leslie 12 November 1998 - 1
ZIEGLER, Stefan 11 March 2011 - 1
FLOYD, Melvin John 04 July 2001 26 February 2016 1
KIST, Wicher Klaas 04 April 2016 31 October 2017 1
MANWARING, Robert Luke 19 March 2018 30 June 2019 1
SHUCKBURGH, Ben Evelyn 01 January 2014 31 March 2016 1
WINCHESTER, Maria Jane 04 January 2016 09 September 2020 1
Secretary Name Appointed Resigned Total Appointments
FLOYD, Melvin 18 February 2011 26 February 2016 1
KEITH LUCAS, Claire Garnett 12 November 1998 18 February 2011 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 09 September 2020
CS01 - N/A 01 September 2020
AP01 - Appointment of director 12 November 2019
CS01 - N/A 29 August 2019
CS01 - N/A 23 July 2019
TM01 - Termination of appointment of director 09 July 2019
AA - Annual Accounts 11 March 2019
CH01 - Change of particulars for director 18 October 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 16 July 2018
CH01 - Change of particulars for director 24 May 2018
AP01 - Appointment of director 20 March 2018
TM01 - Termination of appointment of director 07 November 2017
AP01 - Appointment of director 12 October 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 18 July 2017
AA - Annual Accounts 22 September 2016
SH01 - Return of Allotment of shares 26 July 2016
CS01 - N/A 25 July 2016
AP01 - Appointment of director 06 April 2016
TM01 - Termination of appointment of director 06 April 2016
TM02 - Termination of appointment of secretary 06 April 2016
TM01 - Termination of appointment of director 06 April 2016
AP01 - Appointment of director 13 January 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 21 July 2014
CH01 - Change of particulars for director 21 July 2014
AP01 - Appointment of director 21 January 2014
AD01 - Change of registered office address 29 November 2013
CH03 - Change of particulars for secretary 28 November 2013
CH01 - Change of particulars for director 28 November 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 12 August 2013
CH01 - Change of particulars for director 06 August 2013
CH03 - Change of particulars for secretary 06 August 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 15 August 2012
CH01 - Change of particulars for director 14 November 2011
CH03 - Change of particulars for secretary 14 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 01 August 2011
AP01 - Appointment of director 13 April 2011
SH01 - Return of Allotment of shares 13 April 2011
TM02 - Termination of appointment of secretary 16 March 2011
AP03 - Appointment of secretary 15 March 2011
SH01 - Return of Allotment of shares 15 March 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 25 May 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 06 August 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 09 August 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 27 July 2006
288c - Notice of change of directors or secretaries or in their particulars 26 January 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 04 August 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 06 August 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 01 August 2003
AA - Annual Accounts 09 January 2003
363s - Annual Return 01 August 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 01 August 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2001
363s - Annual Return 02 August 2000
AA - Annual Accounts 19 May 2000
225 - Change of Accounting Reference Date 28 September 1999
363a - Annual Return 18 August 1999
288b - Notice of resignation of directors or secretaries 01 December 1998
288b - Notice of resignation of directors or secretaries 01 December 1998
288a - Notice of appointment of directors or secretaries 01 December 1998
288a - Notice of appointment of directors or secretaries 01 December 1998
CERTNM - Change of name certificate 30 November 1998
287 - Change in situation or address of Registered Office 18 November 1998
NEWINC - New incorporation documents 17 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.