CKI NUMBER 2 LIMITED - History of Changes


DateDescription
2023-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HUNTER / 12/09/2023
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN NICHOLAS MACRAE / 01/06/2023
2023-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2022-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BASIL SCARSELLA / 29/06/2021
2022-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN NICHOLAS MACRAE / 09/07/2022
2022-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN NICHOLAS MACRAE / 09/07/2022
2022-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/22, WITH UPDATES
2021-12-30 update statutory_documents 23/12/21 STATEMENT OF CAPITAL GBP 192000000.03
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2021-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/21, NO UPDATES
2021-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN NICHOLAS MACRAE / 24/03/2021
2021-02-16 update statutory_documents SAIL ADDRESS CREATED
2021-02-16 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES
2020-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN NICHOLAS MACRAE / 20/01/2020
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2019-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2018-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES
2018-05-01 update statutory_documents SECRETARY APPOINTED ANDREW CHARLES PACE
2018-05-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILLIAM BLACKBURN
2018-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN NICHOLAS MACRAE / 29/01/2018
2017-11-30 update statutory_documents SECRETARY APPOINTED WILLIAM NATHAN BLACKBURN
2017-11-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BAKER
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-06-20 update statutory_documents 14/06/17 STATEMENT OF CAPITAL GBP 192000000.02
2016-10-07 update accounts_last_madeup_date 2014-12-30 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-07 update returns_last_madeup_date 2015-06-14 => 2016-06-14
2016-09-07 update returns_next_due_date 2016-07-12 => 2017-07-12
2016-09-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-08-10 update statutory_documents 14/06/16 FULL LIST
2016-02-08 update account_ref_day 30 => 31
2016-02-08 update account_ref_month 12 => 3
2016-02-08 update accounts_next_due_date 2016-09-30 => 2016-12-31
2016-01-22 update statutory_documents CURREXT FROM 30/12/2015 TO 31/03/2016
2015-09-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-30
2015-09-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-08 update returns_last_madeup_date 2014-06-14 => 2015-06-14
2015-08-08 update returns_next_due_date 2015-07-12 => 2016-07-12
2015-08-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/14
2015-07-13 update statutory_documents 14/06/15 FULL LIST
2015-06-07 update account_ref_day 31 => 30
2015-05-18 update statutory_documents PREVSHO FROM 31/12/2014 TO 30/12/2014
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-07-07 update returns_last_madeup_date 2013-06-14 => 2014-06-14
2014-07-07 update returns_next_due_date 2014-07-12 => 2015-07-12
2014-06-27 update statutory_documents 14/06/14 FULL LIST
2014-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN NICHOLAS MACRAE / 12/03/2014
2013-07-01 update returns_last_madeup_date 2012-06-14 => 2013-06-14
2013-07-01 update returns_next_due_date 2013-07-12 => 2014-07-12
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 update statutory_documents 14/06/13 FULL LIST
2013-06-21 delete sic_code 7415 - Holding Companies including Head Offices
2013-06-21 insert sic_code 70100 - Activities of head offices
2013-06-21 update returns_last_madeup_date 2011-06-14 => 2012-06-14
2013-06-21 update returns_next_due_date 2012-07-12 => 2013-07-12
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-04-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-01-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN NICHOLAS MACRAE / 10/11/2012
2012-07-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-06-25 update statutory_documents 14/06/12 FULL LIST
2012-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BASIL SCARSELLA / 11/05/2012
2012-01-24 update statutory_documents DIRECTOR APPOINTED DUNCAN NICHOLAS MACRAE
2012-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HING LAM KAM / 16/12/2011
2011-08-18 update statutory_documents 14/06/11 FULL LIST
2011-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HUNTER / 01/11/2010
2011-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HING LAM KAM / 24/11/2010
2011-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDMOND TAK CHUEN IP / 24/11/2010
2011-06-20 update statutory_documents DIRECTOR APPOINTED BASIL SCARSELLA
2011-06-14 update statutory_documents SECRETARY APPOINTED CHRISTOPHER JOHN BAKER
2011-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2011 FROM 1100 CENTURY WAY THORPE PARK BUSINESS PARK COLTON LEEDS LS15 8TU UNITED KINGDOM
2011-06-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-04-18 update statutory_documents PREVSHO FROM 30/06/2011 TO 31/12/2010
2010-11-04 update statutory_documents 29/10/10 STATEMENT OF CAPITAL GBP 192000000.02
2010-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 1100 CENTURY WAY THORPE PARK BUSINESS PARK COLTON LEEDS LEEDS LS15 8TU UNITED KINGDOM
2010-06-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION