Thornwood
Epping, Essex
CM16 6TH
Director Name | Colin Anthony Sullivan |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brickfield House High Road Thornwood Epping Essex CM16 6TH |
Registered Address | C/O Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Ck Property Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,861 |
Current Liabilities | £16,499 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
26 February 2021 | Micro company accounts made up to 29 February 2020 (5 pages) |
---|---|
13 July 2020 | Confirmation statement made on 11 June 2020 with updates (5 pages) |
27 November 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
18 June 2019 | Confirmation statement made on 11 June 2019 with updates (5 pages) |
26 November 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
22 August 2018 | Notification of Ck Property Holdings Limited as a person with significant control on 31 July 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 11 June 2018 with updates (5 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
30 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
28 September 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
16 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
4 December 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
4 December 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
9 July 2015 | Previous accounting period shortened from 31 October 2015 to 28 February 2015 (1 page) |
9 July 2015 | Previous accounting period shortened from 31 October 2015 to 28 February 2015 (1 page) |
23 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
18 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
23 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
30 October 2013 | Director's details changed for Colin Anthony Sullivan on 29 July 2013 (2 pages) |
30 October 2013 | Director's details changed for Keith William Renew on 29 July 2013 (2 pages) |
30 October 2013 | Director's details changed for Colin Anthony Sullivan on 29 July 2013 (2 pages) |
30 October 2013 | Director's details changed for Keith William Renew on 29 July 2013 (2 pages) |
25 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
25 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
22 November 2012 | Change of name notice (2 pages) |
22 November 2012 | Company name changed ck (the anchor) LIMITED\certificate issued on 22/11/12
|
22 November 2012 | Company name changed ck (the anchor) LIMITED\certificate issued on 22/11/12
|
22 November 2012 | Change of name notice (2 pages) |
6 November 2012 | Current accounting period extended from 31 May 2013 to 31 October 2013 (1 page) |
6 November 2012 | Current accounting period extended from 31 May 2013 to 31 October 2013 (1 page) |
10 October 2012 | Accounts for a dormant company made up to 31 May 2012 (7 pages) |
10 October 2012 | Accounts for a dormant company made up to 31 May 2012 (7 pages) |
4 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Accounts for a dormant company made up to 31 May 2011 (7 pages) |
15 February 2012 | Accounts for a dormant company made up to 31 May 2011 (7 pages) |
27 January 2012 | Previous accounting period shortened from 30 June 2011 to 31 May 2011 (1 page) |
27 January 2012 | Previous accounting period shortened from 30 June 2011 to 31 May 2011 (1 page) |
5 August 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
11 June 2010 | Incorporation (48 pages) |
11 June 2010 | Incorporation (48 pages) |