Based in Croydon, C. K. Transport Ltd was founded on 01 July 1998, it's status at Companies House is "Active". The companies directors are listed as Creamer, David Mark, Cornelis, Paul Theo, Kennard, Eric Warden, Kennard, Warden Frank in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CORNELIS, Paul Theo | 01 February 2000 | 31 January 2020 | 1 |
KENNARD, Eric Warden | 01 July 1998 | 03 July 1998 | 1 |
KENNARD, Warden Frank | 03 July 1998 | 01 February 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CREAMER, David Mark | 03 July 1998 | 01 February 2000 | 1 |
Document Type | Date | |
---|---|---|
SH03 - Return of purchase of own shares | 15 June 2020 | |
AA - Annual Accounts | 17 April 2020 | |
PSC07 - N/A | 05 February 2020 | |
CS01 - N/A | 05 February 2020 | |
TM01 - Termination of appointment of director | 05 February 2020 | |
TM02 - Termination of appointment of secretary | 05 February 2020 | |
CS01 - N/A | 02 August 2019 | |
AA - Annual Accounts | 25 April 2019 | |
CS01 - N/A | 03 August 2018 | |
AA - Annual Accounts | 09 March 2018 | |
CS01 - N/A | 08 August 2017 | |
AA - Annual Accounts | 19 April 2017 | |
CS01 - N/A | 12 July 2016 | |
AA - Annual Accounts | 12 April 2016 | |
AR01 - Annual Return | 17 August 2015 | |
AA - Annual Accounts | 20 April 2015 | |
AR01 - Annual Return | 07 July 2014 | |
AA - Annual Accounts | 30 April 2014 | |
AR01 - Annual Return | 15 July 2013 | |
AA - Annual Accounts | 29 April 2013 | |
AR01 - Annual Return | 10 July 2012 | |
AD01 - Change of registered office address | 10 July 2012 | |
AD01 - Change of registered office address | 10 July 2012 | |
AA - Annual Accounts | 24 April 2012 | |
AR01 - Annual Return | 28 July 2011 | |
CH01 - Change of particulars for director | 28 July 2011 | |
CH01 - Change of particulars for director | 28 July 2011 | |
CH03 - Change of particulars for secretary | 28 July 2011 | |
AA - Annual Accounts | 06 April 2011 | |
MG01 - Particulars of a mortgage or charge | 09 December 2010 | |
DISS40 - Notice of striking-off action discontinued | 15 September 2010 | |
AR01 - Annual Return | 14 September 2010 | |
AA - Annual Accounts | 14 September 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 August 2010 | |
363a - Annual Return | 14 September 2009 | |
AA - Annual Accounts | 04 June 2009 | |
395 - Particulars of a mortgage or charge | 15 November 2008 | |
363s - Annual Return | 30 September 2008 | |
AA - Annual Accounts | 02 June 2008 | |
363s - Annual Return | 13 July 2007 | |
AA - Annual Accounts | 01 June 2007 | |
395 - Particulars of a mortgage or charge | 21 September 2006 | |
363s - Annual Return | 17 August 2006 | |
287 - Change in situation or address of Registered Office | 06 July 2006 | |
AA - Annual Accounts | 17 February 2006 | |
395 - Particulars of a mortgage or charge | 17 November 2005 | |
363s - Annual Return | 21 October 2005 | |
AA - Annual Accounts | 04 April 2005 | |
363s - Annual Return | 02 March 2005 | |
AA - Annual Accounts | 05 August 2004 | |
363s - Annual Return | 13 April 2004 | |
AA - Annual Accounts | 06 June 2003 | |
363s - Annual Return | 30 August 2002 | |
AA - Annual Accounts | 05 May 2002 | |
395 - Particulars of a mortgage or charge | 03 October 2001 | |
363s - Annual Return | 05 July 2001 | |
AA - Annual Accounts | 02 April 2001 | |
288b - Notice of resignation of directors or secretaries | 03 October 2000 | |
225 - Change of Accounting Reference Date | 12 September 2000 | |
363s - Annual Return | 26 July 2000 | |
RESOLUTIONS - N/A | 22 June 2000 | |
RESOLUTIONS - N/A | 22 June 2000 | |
RESOLUTIONS - N/A | 22 June 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 June 2000 | |
123 - Notice of increase in nominal capital | 22 June 2000 | |
288b - Notice of resignation of directors or secretaries | 15 February 2000 | |
288a - Notice of appointment of directors or secretaries | 15 February 2000 | |
288a - Notice of appointment of directors or secretaries | 15 February 2000 | |
288a - Notice of appointment of directors or secretaries | 15 February 2000 | |
287 - Change in situation or address of Registered Office | 15 February 2000 | |
288a - Notice of appointment of directors or secretaries | 15 February 2000 | |
288b - Notice of resignation of directors or secretaries | 15 February 2000 | |
395 - Particulars of a mortgage or charge | 09 November 1999 | |
AA - Annual Accounts | 03 September 1999 | |
363s - Annual Return | 07 July 1999 | |
288b - Notice of resignation of directors or secretaries | 17 July 1998 | |
288a - Notice of appointment of directors or secretaries | 17 July 1998 | |
288b - Notice of resignation of directors or secretaries | 15 July 1998 | |
288a - Notice of appointment of directors or secretaries | 15 July 1998 | |
225 - Change of Accounting Reference Date | 15 July 1998 | |
NEWINC - New incorporation documents | 01 July 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 02 December 2010 | Outstanding |
N/A |
Rent deposit deed | 12 November 2008 | Outstanding |
N/A |
Rent deposit deed | 20 September 2006 | Outstanding |
N/A |
Deed of rent deposit | 07 November 2005 | Outstanding |
N/A |
Deed of security for rent | 28 September 2001 | Outstanding |
N/A |
Rent deposit deed | 25 October 1999 | Outstanding |
N/A |