CFK DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CFK DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03984033

Incorporation date

02/05/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Rudgate Court Rudgate Court, Walton, Wetherby LS23 7BFCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2000)
dot icon20/03/2026
Total exemption full accounts made up to 2026-02-28
dot icon17/03/2026
Previous accounting period shortened from 2026-03-30 to 2026-02-28
dot icon12/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/05/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon06/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon21/06/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon16/05/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon04/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon31/03/2022
Current accounting period shortened from 2021-03-31 to 2021-03-30
dot icon28/11/2021
Registered office address changed from 42 High Street High Street Knaresborough North Yorkshire HG5 0EQ England to 1 Rudgate Court Rudgate Court Walton Wetherby LS23 7BF on 2021-11-28
dot icon14/05/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon15/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/12/2020
Change of details for Mr Philip Cable as a person with significant control on 2020-08-24
dot icon05/11/2020
Director's details changed for Mr Philip Cable on 2020-08-27
dot icon08/09/2020
Registered office address changed from Unit 4 Innovation Centre Conyngham Hall Knaresborough North Yorkshire HG5 9AY England to 42 High Street High Street Knaresborough North Yorkshire HG5 0EQ on 2020-09-08
dot icon28/06/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/10/2019
Registration of charge 039840330009, created on 2019-09-30
dot icon08/05/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/09/2018
Registration of charge 039840330008, created on 2018-09-12
dot icon15/05/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon14/12/2017
Registered office address changed from Unit 1 Innovation Centre Conyngham Hall Knaresborough North Yorkshire HG5 9AY England to Unit 4 Innovation Centre Conyngham Hall Knaresborough North Yorkshire HG5 9AY on 2017-12-14
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/11/2017
Registered office address changed from Unit 1 Rudgate Court Walton Wetherby West Yorkshire LS23 7BF to Unit 1 Innovation Centre Conyngham Hall Knaresborough North Yorkshire HG5 9AY on 2017-11-22
dot icon09/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon01/02/2017
Termination of appointment of Patrick Gerald Kelly as a director on 2017-02-01
dot icon01/02/2017
Termination of appointment of Patrick Gerald Kelly as a secretary on 2017-02-01
dot icon13/06/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon13/06/2016
Director's details changed for Mr Patrick Gerald Kelly on 2015-07-03
dot icon13/06/2016
Director's details changed for Philip Cable on 2014-06-06
dot icon13/06/2016
Secretary's details changed for Mr Patrick Gerald Kelly on 2015-07-03
dot icon25/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/06/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon02/02/2014
Registered office address changed from C/O Kelly & Co 49a St. Pauls Street Leeds LS1 2TE United Kingdom on 2014-02-02
dot icon01/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon14/02/2012
Registered office address changed from Nidd Suite Brunswick Court Victoria Street Wetherby West Yorkshire LS22 6RE on 2012-02-14
dot icon24/01/2012
Memorandum and Articles of Association
dot icon16/01/2012
Change of share class name or designation
dot icon16/01/2012
Resolutions
dot icon16/01/2012
Statement of company's objects
dot icon06/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon27/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon14/09/2009
Accounts for a small company made up to 2009-03-31
dot icon05/05/2009
Return made up to 02/05/09; full list of members
dot icon24/09/2008
Accounts for a small company made up to 2008-03-31
dot icon07/05/2008
Return made up to 02/05/08; full list of members
dot icon15/10/2007
Accounts for a small company made up to 2007-03-31
dot icon22/06/2007
Return made up to 02/05/07; full list of members
dot icon11/08/2006
Accounts for a small company made up to 2006-03-31
dot icon03/05/2006
Return made up to 02/05/06; full list of members
dot icon05/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/05/2005
Return made up to 02/05/05; full list of members
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon28/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/12/2004
Registered office changed on 07/12/04 from: 20 park place leeds west yorkshire LS1 2SJ
dot icon29/11/2004
Director's particulars changed
dot icon10/11/2004
Declaration of satisfaction of mortgage/charge
dot icon10/11/2004
Declaration of satisfaction of mortgage/charge
dot icon30/09/2004
Particulars of mortgage/charge
dot icon30/09/2004
Particulars of mortgage/charge
dot icon21/05/2004
Particulars of mortgage/charge
dot icon21/05/2004
Particulars of mortgage/charge
dot icon10/05/2004
Return made up to 02/05/04; full list of members
dot icon22/04/2004
Particulars of mortgage/charge
dot icon22/04/2004
Particulars of mortgage/charge
dot icon17/03/2004
Declaration of satisfaction of mortgage/charge
dot icon22/01/2004
Accounts for a small company made up to 2003-03-31
dot icon13/05/2003
Return made up to 02/05/03; full list of members
dot icon22/04/2003
Accounting reference date shortened from 30/06/03 to 31/03/03
dot icon25/01/2003
Accounts for a small company made up to 2002-06-30
dot icon24/07/2002
Registered office changed on 24/07/02 from: kelly & co 12 south parade leeds west yorkshire LS1 5QS
dot icon08/05/2002
Return made up to 02/05/02; full list of members
dot icon25/02/2002
Total exemption small company accounts made up to 2001-06-30
dot icon07/06/2001
Return made up to 02/05/01; full list of members
dot icon12/07/2000
Certificate of change of name
dot icon15/06/2000
New director appointed
dot icon05/06/2000
Accounting reference date extended from 31/05/01 to 30/06/01
dot icon02/06/2000
New director appointed
dot icon02/06/2000
Ad 19/05/00--------- £ si 90@1=90 £ ic 1/91
dot icon31/05/2000
Secretary resigned
dot icon31/05/2000
Director resigned
dot icon31/05/2000
New secretary appointed;new director appointed
dot icon31/05/2000
Registered office changed on 31/05/00 from: 12 york place leeds west yorkshire LS1 2DS
dot icon30/05/2000
Particulars of mortgage/charge
dot icon02/05/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
3.12K
-
0.00
51.52K
-
2022
3
358.64K
-
0.00
4.49K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fleming, Robert Arthur
Director
22/05/2000 - Present
42
Cable, Philip
Director
19/05/2000 - Present
15

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CFK DEVELOPMENTS LIMITED

CFK DEVELOPMENTS LIMITED is an(a) Active company incorporated on 02/05/2000 with the registered office located at 1 Rudgate Court Rudgate Court, Walton, Wetherby LS23 7BF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CFK DEVELOPMENTS LIMITED?

toggle

CFK DEVELOPMENTS LIMITED is currently Active. It was registered on 02/05/2000 .

Where is CFK DEVELOPMENTS LIMITED located?

toggle

CFK DEVELOPMENTS LIMITED is registered at 1 Rudgate Court Rudgate Court, Walton, Wetherby LS23 7BF.

What does CFK DEVELOPMENTS LIMITED do?

toggle

CFK DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CFK DEVELOPMENTS LIMITED?

toggle

The latest filing was on 20/03/2026: Total exemption full accounts made up to 2026-02-28.