About

Registered Number: 05727116
Date of Incorporation: 02/03/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: 3 Limpsfield Road, Sanderstead, South Croydon, Surrey, CR2 9LA

 

Ck Carpets (Flooring Specialists) Ltd was founded on 02 March 2006. Ck Carpets (Flooring Specialists) Ltd has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIEBENHALS, Christopher George 02 March 2006 - 1
LIEBENHALS, Karen May 02 March 2006 - 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 19 December 2019
MR01 - N/A 02 May 2019
MR01 - N/A 02 May 2019
CS01 - N/A 08 March 2019
CH01 - Change of particulars for director 11 January 2019
CH01 - Change of particulars for director 11 January 2019
CH03 - Change of particulars for secretary 11 January 2019
PSC04 - N/A 11 January 2019
PSC04 - N/A 11 January 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 22 December 2016
MR04 - N/A 24 November 2016
MR04 - N/A 03 September 2016
MR05 - N/A 03 September 2016
CH01 - Change of particulars for director 23 August 2016
CH03 - Change of particulars for secretary 23 August 2016
AR01 - Annual Return 27 March 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 26 March 2013
CH01 - Change of particulars for director 26 March 2013
CH01 - Change of particulars for director 26 March 2013
CH03 - Change of particulars for secretary 26 March 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 27 March 2012
AD01 - Change of registered office address 27 March 2012
AA - Annual Accounts 22 December 2011
CH01 - Change of particulars for director 29 November 2011
CH01 - Change of particulars for director 29 November 2011
CH03 - Change of particulars for secretary 29 November 2011
MG01 - Particulars of a mortgage or charge 27 May 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 18 March 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 19 March 2007
287 - Change in situation or address of Registered Office 19 March 2007
395 - Particulars of a mortgage or charge 06 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
NEWINC - New incorporation documents 02 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 April 2019 Outstanding

N/A

A registered charge 18 April 2019 Outstanding

N/A

Debenture 23 May 2011 Fully Satisfied

N/A

Debenture 04 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.