Download leads from Nexok and grow your business. Find out more

C K Financial Planning Limited

Documents

Total Documents153
Total Pages489

Filing History

1 February 2021Confirmation statement made on 24 January 2021 with updates
27 January 2021Accounts for a dormant company made up to 30 September 2020
13 November 2020Notification of Ckca Limited as a person with significant control on 5 October 2020
10 November 2020Cessation of Peter James Davies as a person with significant control on 5 October 2020
21 May 2020Accounts for a dormant company made up to 30 September 2019
24 January 2020Confirmation statement made on 24 January 2020 with no updates
24 January 2019Confirmation statement made on 24 January 2019 with updates
9 November 2018Accounts for a dormant company made up to 30 September 2018
7 June 2018Accounts for a dormant company made up to 30 September 2017
24 January 2018Confirmation statement made on 24 January 2018 with updates
12 June 2017Accounts for a dormant company made up to 30 September 2016
12 June 2017Accounts for a dormant company made up to 30 September 2016
31 January 2017Confirmation statement made on 24 January 2017 with updates
31 January 2017Confirmation statement made on 24 January 2017 with updates
16 June 2016Accounts for a dormant company made up to 30 September 2015
16 June 2016Accounts for a dormant company made up to 30 September 2015
29 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
29 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
8 June 2015Accounts for a dormant company made up to 30 September 2014
8 June 2015Accounts for a dormant company made up to 30 September 2014
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
7 March 2014Accounts for a dormant company made up to 30 September 2013
7 March 2014Accounts for a dormant company made up to 30 September 2013
28 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
28 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
17 June 2013Accounts for a dormant company made up to 30 September 2012
17 June 2013Accounts for a dormant company made up to 30 September 2012
28 January 2013Annual return made up to 24 January 2013 with a full list of shareholders
28 January 2013Annual return made up to 24 January 2013 with a full list of shareholders
31 May 2012Accounts for a dormant company made up to 30 September 2011
31 May 2012Accounts for a dormant company made up to 30 September 2011
24 January 2012Annual return made up to 24 January 2012 with a full list of shareholders
24 January 2012Annual return made up to 24 January 2012 with a full list of shareholders
11 January 2012Director's details changed for Leslie Clifton Barnes on 3 January 2012
11 January 2012Director's details changed for Iain James Masson Johnstone on 3 January 2012
11 January 2012Secretary's details changed for Iain James Hughes on 3 January 2012
11 January 2012Secretary's details changed for Iain James Hughes on 3 January 2012
11 January 2012Director's details changed for Belinda Jane Morgan on 3 January 2012
11 January 2012Director's details changed for Leslie Clifton Barnes on 3 January 2012
11 January 2012Director's details changed for Belinda Jane Morgan on 3 January 2012
11 January 2012Director's details changed for Belinda Jane Morgan on 3 January 2012
11 January 2012Director's details changed for Iain James Masson Johnstone on 3 January 2012
11 January 2012Director's details changed for Leslie Clifton Barnes on 3 January 2012
11 January 2012Director's details changed for Iain James Masson Johnstone on 3 January 2012
11 January 2012Secretary's details changed for Iain James Hughes on 3 January 2012
10 January 2012Director's details changed for Mr Peter James Davies on 3 January 2012
10 January 2012Director's details changed for Mr Peter James Davies on 3 January 2012
10 January 2012Director's details changed for Mr Peter James Davies on 3 January 2012
26 May 2011Accounts for a dormant company made up to 30 September 2010
26 May 2011Accounts for a dormant company made up to 30 September 2010
27 January 2011Annual return made up to 24 January 2011 with a full list of shareholders
27 January 2011Annual return made up to 24 January 2011 with a full list of shareholders
25 January 2011Termination of appointment of Albert Podesta as a director
25 January 2011Termination of appointment of Albert Podesta as a director
4 February 2010Accounts for a dormant company made up to 30 September 2009
4 February 2010Accounts for a dormant company made up to 30 September 2009
27 January 2010Annual return made up to 24 January 2010 with a full list of shareholders
27 January 2010Annual return made up to 24 January 2010 with a full list of shareholders
7 July 2009Total exemption small company accounts made up to 30 September 2008
7 July 2009Total exemption small company accounts made up to 30 September 2008
27 January 2009Return made up to 24/01/09; full list of members
27 January 2009Return made up to 24/01/09; full list of members
8 July 2008Total exemption small company accounts made up to 30 September 2007
8 July 2008Total exemption small company accounts made up to 30 September 2007
31 January 2008Registered office changed on 31/01/08 from: castle court 2, castlegate way dudley west midlands DY1 4RH
31 January 2008Registered office changed on 31/01/08 from: castle court 2, castlegate way dudley west midlands DY1 4RH
30 January 2008Return made up to 24/01/08; no change of members
30 January 2008Return made up to 24/01/08; no change of members
23 January 2008Director's particulars changed
23 January 2008Director's particulars changed
23 January 2008Director's particulars changed
23 January 2008Director's particulars changed
6 September 2007Director resigned
6 September 2007Director resigned
13 August 2007Total exemption small company accounts made up to 30 September 2006
13 August 2007Total exemption small company accounts made up to 30 September 2006
8 June 2007Registered office changed on 08/06/07 from: dartmouth house sandwell road west bromwich west midlands B70 8TH
8 June 2007Registered office changed on 08/06/07 from: dartmouth house sandwell road west bromwich west midlands B70 8TH
31 January 2007Return made up to 24/01/07; full list of members
31 January 2007Return made up to 24/01/07; full list of members
26 July 2006Total exemption small company accounts made up to 30 September 2005
26 July 2006Total exemption small company accounts made up to 30 September 2005
24 March 2006Return made up to 24/01/06; full list of members
24 March 2006Return made up to 24/01/06; full list of members
15 June 2005Total exemption small company accounts made up to 30 September 2004
15 June 2005Total exemption small company accounts made up to 30 September 2004
26 January 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
26 January 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
13 February 2004Return made up to 24/01/04; full list of members
13 February 2004Return made up to 24/01/04; full list of members
29 January 2004Total exemption small company accounts made up to 30 September 2003
29 January 2004Total exemption small company accounts made up to 30 September 2003
25 July 2003Total exemption small company accounts made up to 30 September 2002
25 July 2003Total exemption small company accounts made up to 30 September 2002
5 March 2003Accounting reference date shortened from 31/01/03 to 30/09/02
5 March 2003Accounting reference date shortened from 31/01/03 to 30/09/02
3 February 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
3 February 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
24 December 2002Total exemption small company accounts made up to 31 January 2002
24 December 2002Total exemption small company accounts made up to 31 January 2002
15 October 2002Registered office changed on 15/10/02 from: clement keys sandwell road west bromwich west midlands B70 8TH
15 October 2002Registered office changed on 15/10/02 from: clement keys sandwell road west bromwich west midlands B70 8TH
30 May 2002Registered office changed on 30/05/02 from: swinford house albion street brierley hill west midlands DY5 3EL
30 May 2002Registered office changed on 30/05/02 from: swinford house albion street brierley hill west midlands DY5 3EL
12 February 2002Return made up to 24/01/02; full list of members
12 February 2002Return made up to 24/01/02; full list of members
5 November 2001Accounts for a dormant company made up to 31 January 2001
5 November 2001Accounts for a dormant company made up to 31 January 2001
26 March 2001New director appointed
26 March 2001New director appointed
26 March 2001New director appointed
26 March 2001New director appointed
26 March 2001New director appointed
26 March 2001New director appointed
26 March 2001New director appointed
26 March 2001New director appointed
14 February 2001Company name changed C.K. link LIMITED\certificate issued on 14/02/01
14 February 2001Company name changed C.K. link LIMITED\certificate issued on 14/02/01
9 February 2001Return made up to 24/01/01; full list of members
9 February 2001Return made up to 24/01/01; full list of members
2 November 2000Accounts for a dormant company made up to 31 January 2000
2 November 2000Accounts for a dormant company made up to 31 January 2000
15 February 2000Return made up to 24/01/00; full list of members
15 February 2000Return made up to 24/01/00; full list of members
24 November 1999Accounts for a dormant company made up to 31 January 1999
24 November 1999Accounts for a dormant company made up to 31 January 1999
3 February 1999Return made up to 24/01/99; full list of members
3 February 1999Return made up to 24/01/99; full list of members
18 November 1998Accounts for a dormant company made up to 31 January 1998
18 November 1998Accounts for a dormant company made up to 31 January 1998
11 February 1998Return made up to 24/01/98; no change of members
11 February 1998Return made up to 24/01/98; no change of members
7 March 1997Accounts for a dormant company made up to 31 January 1997
7 March 1997Accounts for a dormant company made up to 31 January 1997
28 February 1997New director appointed
28 February 1997Director resigned
28 February 1997Director resigned
28 February 1997New director appointed
25 February 1997Return made up to 24/01/97; no change of members
25 February 1997Return made up to 24/01/97; no change of members
28 March 1996Accounts for a dormant company made up to 31 January 1996
28 March 1996Accounts for a dormant company made up to 31 January 1996
1 March 1996Return made up to 24/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
1 March 1996Return made up to 24/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
19 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
19 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
3 March 1995New director appointed
3 March 1995New secretary appointed
3 March 1995New director appointed
3 March 1995New director appointed
3 March 1995New director appointed
3 March 1995New secretary appointed
Sign up now to grow your client base. Plans & Pricing