About

Registered Number: 06056212
Date of Incorporation: 17/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Cross Keys Homes, Shrewsbury Avenue Woodston, Peterborough, Cambridgeshire, PE2 7BZ

 

Founded in 2007, Ckh Developments Ltd have registered office in Cambridgeshire, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADBURY, Stuart John 16 September 2013 19 September 2016 1
BROWN, Cyril 17 January 2007 08 May 2008 1
CODDINGTON, Jill 17 January 2007 16 September 2013 1
KHAZAI, Kamran 28 January 2008 16 March 2009 1
LEE, Benjamin Lawson 17 January 2007 20 September 2010 1
TURTON, Mike 01 May 2008 14 March 2010 1
Secretary Name Appointed Resigned Total Appointments
HIGGINS, Claire Patricia 17 November 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 December 2019
CS01 - N/A 20 November 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 30 August 2018
MR01 - N/A 13 July 2018
TM01 - Termination of appointment of director 05 July 2018
MR01 - N/A 07 June 2018
CH01 - Change of particulars for director 15 May 2018
PSC05 - N/A 15 May 2018
CS01 - N/A 19 January 2018
CH01 - Change of particulars for director 21 September 2017
AP01 - Appointment of director 21 September 2017
TM01 - Termination of appointment of director 19 September 2017
TM01 - Termination of appointment of director 19 September 2017
CH01 - Change of particulars for director 06 September 2017
AA - Annual Accounts 07 August 2017
AP01 - Appointment of director 15 June 2017
MR01 - N/A 03 May 2017
AP01 - Appointment of director 21 March 2017
CH01 - Change of particulars for director 22 February 2017
CS01 - N/A 26 January 2017
TM01 - Termination of appointment of director 27 September 2016
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 09 February 2016
CH01 - Change of particulars for director 04 December 2015
TM01 - Termination of appointment of director 13 November 2015
AP01 - Appointment of director 02 October 2015
TM01 - Termination of appointment of director 02 October 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 19 January 2015
TM01 - Termination of appointment of director 19 January 2015
AP03 - Appointment of secretary 19 November 2014
AP01 - Appointment of director 19 November 2014
TM02 - Termination of appointment of secretary 19 November 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 20 January 2014
AP01 - Appointment of director 10 October 2013
AP01 - Appointment of director 09 October 2013
TM01 - Termination of appointment of director 09 October 2013
TM01 - Termination of appointment of director 09 October 2013
AA - Annual Accounts 31 July 2013
AP01 - Appointment of director 22 July 2013
TM01 - Termination of appointment of director 25 March 2013
AR01 - Annual Return 24 January 2013
CH01 - Change of particulars for director 24 January 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 24 January 2012
AP01 - Appointment of director 22 November 2011
AP01 - Appointment of director 22 November 2011
AP01 - Appointment of director 22 November 2011
TM01 - Termination of appointment of director 22 November 2011
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 07 February 2011
CH01 - Change of particulars for director 07 February 2011
MG01 - Particulars of a mortgage or charge 28 January 2011
AP01 - Appointment of director 07 October 2010
AP01 - Appointment of director 06 October 2010
AP01 - Appointment of director 06 October 2010
TM01 - Termination of appointment of director 06 October 2010
TM01 - Termination of appointment of director 06 October 2010
AA - Annual Accounts 30 July 2010
TM01 - Termination of appointment of director 23 March 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 12 August 2009
288c - Notice of change of directors or secretaries or in their particulars 14 May 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 20 June 2008
288b - Notice of resignation of directors or secretaries 20 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
225 - Change of Accounting Reference Date 13 May 2008
363a - Annual Return 30 January 2008
288c - Notice of change of directors or secretaries or in their particulars 30 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288c - Notice of change of directors or secretaries or in their particulars 24 January 2008
NEWINC - New incorporation documents 17 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 July 2018 Outstanding

N/A

A registered charge 05 June 2018 Outstanding

N/A

A registered charge 27 April 2017 Outstanding

N/A

Debenture 18 January 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.