KNIGHT & BUTLER (EAST GRINSTEAD) LIMITED
Company number 00708576
- Company Overview for KNIGHT & BUTLER (EAST GRINSTEAD) LIMITED (00708576)
- Filing history for KNIGHT & BUTLER (EAST GRINSTEAD) LIMITED (00708576)
- People for KNIGHT & BUTLER (EAST GRINSTEAD) LIMITED (00708576)
- Charges for KNIGHT & BUTLER (EAST GRINSTEAD) LIMITED (00708576)
- More for KNIGHT & BUTLER (EAST GRINSTEAD) LIMITED (00708576)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Jun 2024 | CS01 | Confirmation statement made on 2 June 2024 with no updates | |
18 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
18 Jun 2024 | CH01 | Director's details changed for Margaret Helen O'neill on 18 June 2024 | |
24 Oct 2023 | AD01 | Registered office address changed from Hampton House High Street East Grinstead RH19 3AW England to Suite 3, Independent House Independent Business Park Imberhorne Lane East Grinstead West Sussex RH19 1TU on 24 October 2023 | |
06 Jul 2023 | CS01 | Confirmation statement made on 2 June 2023 with no updates | |
23 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
22 Jun 2022 | CH01 | Director's details changed for Mrs Jacqueline Anne Baron on 23 August 2021 | |
09 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with no updates | |
03 Aug 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
02 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with no updates | |
04 Dec 2020 | MA | Memorandum and Articles of Association | |
04 Dec 2020 | CC04 | Statement of company's objects | |
04 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with no updates | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
25 Jun 2020 | CH01 | Director's details changed for Jacqueline Anne Brannagan on 18 December 2019 | |
30 Jul 2019 | AD01 | Registered office address changed from Hampton House High Street East Grinstead RH19 3AW England to Hampton House High Street East Grinstead RH19 3AW on 30 July 2019 | |
21 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
12 Jun 2019 | CS01 | Confirmation statement made on 2 June 2019 with no updates | |
12 Jun 2019 | AD01 | Registered office address changed from 2 High Street East Grinstead West Sussex RH19 3AW to Hampton House High Street East Grinstead RH19 3AW on 12 June 2019 | |
19 Dec 2018 | TM01 | Termination of appointment of Janet Wilson Knight as a director on 17 December 2018 | |
18 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
06 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with no updates | |
12 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates |