About

Registered Number: 03725422
Date of Incorporation: 03/03/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Haslers, Old Station Road, Loughton, Essex, IG10 4PL

 

Ck Property Developments Ltd was registered on 03 March 1999 and are based in Loughton. We don't currently know the number of employees at the business. The business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 26 November 2018
MR04 - N/A 17 March 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 29 November 2017
MR04 - N/A 12 August 2017
MR04 - N/A 12 August 2017
MR04 - N/A 12 August 2017
MR04 - N/A 12 August 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 06 March 2017
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 04 December 2015
AA01 - Change of accounting reference date 09 July 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 31 July 2014
CERTNM - Change of name certificate 17 June 2014
AR01 - Annual Return 20 March 2014
CH01 - Change of particulars for director 30 October 2013
CH03 - Change of particulars for secretary 30 October 2013
CH01 - Change of particulars for director 30 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 27 March 2013
AA01 - Change of accounting reference date 05 November 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 02 March 2012
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 27 April 2011
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 02 March 2010
AA - Annual Accounts 04 April 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 27 June 2008
363a - Annual Return 16 April 2008
225 - Change of Accounting Reference Date 28 January 2008
363a - Annual Return 10 May 2007
288c - Notice of change of directors or secretaries or in their particulars 05 April 2007
AA - Annual Accounts 09 February 2007
363a - Annual Return 12 June 2006
AA - Annual Accounts 04 February 2006
287 - Change in situation or address of Registered Office 27 July 2005
363a - Annual Return 11 May 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 11 March 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 12 March 2003
AA - Annual Accounts 28 January 2003
395 - Particulars of a mortgage or charge 27 March 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 26 March 2001
AA - Annual Accounts 16 February 2001
395 - Particulars of a mortgage or charge 19 January 2001
363s - Annual Return 06 April 2000
395 - Particulars of a mortgage or charge 22 July 1999
395 - Particulars of a mortgage or charge 16 July 1999
395 - Particulars of a mortgage or charge 16 July 1999
288b - Notice of resignation of directors or secretaries 21 June 1999
288b - Notice of resignation of directors or secretaries 21 June 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
287 - Change in situation or address of Registered Office 21 June 1999
CERTNM - Change of name certificate 11 June 1999
NEWINC - New incorporation documents 03 March 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 25 March 2002 Fully Satisfied

N/A

Legal mortgage 15 January 2001 Fully Satisfied

N/A

Legal mortgage 15 July 1999 Fully Satisfied

N/A

Mortgage debenture 14 July 1999 Fully Satisfied

N/A

Legal mortgage 14 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.