About

Registered Number: 08878092
Date of Incorporation: 05/02/2014 (10 years and 2 months ago)
Company Status: Active
Registered Address: PO BOX 501 The Nexus Building, Broadway, Letchworth Garden City, Hertfordshire, SG6 9BL,

 

Founded in 2014, Ckr Consultants Ltd has its registered office in Letchworth Garden City, Hertfordshire, it's status is listed as "Active". The companies directors are listed as Barnett, Patrick, Kennedy, Thomas, Paule, Sheldon, Paule, Sheldon in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNETT, Patrick 28 June 2017 - 1
KENNEDY, Thomas 01 April 2020 - 1
PAULE, Sheldon 26 February 2014 - 1
Secretary Name Appointed Resigned Total Appointments
PAULE, Sheldon 26 February 2014 15 May 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 01 April 2020
CS01 - N/A 17 February 2020
RESOLUTIONS - N/A 24 January 2020
AA - Annual Accounts 21 August 2019
SH08 - Notice of name or other designation of class of shares 05 June 2019
CS01 - N/A 20 February 2019
PSC01 - N/A 20 February 2019
PSC01 - N/A 20 February 2019
PSC04 - N/A 06 February 2019
PSC01 - N/A 06 February 2019
PSC07 - N/A 06 February 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 21 February 2018
SH08 - Notice of name or other designation of class of shares 25 October 2017
AA - Annual Accounts 11 October 2017
AD01 - Change of registered office address 12 September 2017
AA01 - Change of accounting reference date 12 September 2017
AP01 - Appointment of director 29 June 2017
MR01 - N/A 27 June 2017
RESOLUTIONS - N/A 20 June 2017
RESOLUTIONS - N/A 08 June 2017
AD01 - Change of registered office address 31 May 2017
TM02 - Termination of appointment of secretary 15 May 2017
TM01 - Termination of appointment of director 15 May 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 17 April 2015
SH01 - Return of Allotment of shares 25 April 2014
AP01 - Appointment of director 25 April 2014
AP01 - Appointment of director 25 April 2014
AP03 - Appointment of secretary 25 April 2014
AD01 - Change of registered office address 25 April 2014
TM01 - Termination of appointment of director 06 February 2014
NEWINC - New incorporation documents 05 February 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 June 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.