Advanced company searchLink opens in new window

KNOWLE PARK (SIDFORD) LIMITED

Company number 01598856

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 May 2018 CH01 Director's details changed for Mr Malcolm Charles Macdonald on 11 May 2018
11 May 2018 CH01 Director's details changed for William Eric Leach on 11 May 2018
11 May 2018 CH01 Director's details changed for Paul Douglas Dunstan on 11 May 2018
11 May 2018 CH01 Director's details changed for Michael Kevan Baker on 11 May 2018
09 May 2018 TM01 Termination of appointment of David Chapman as a director on 6 April 2017
09 May 2018 TM01 Termination of appointment of Alice Klein as a director on 6 April 2017
08 May 2018 AA Total exemption full accounts made up to 31 March 2018
11 May 2017 TM01 Termination of appointment of a director
11 May 2017 AP01 Appointment of Mr David Chapman as a director on 6 April 2017
11 May 2017 AP01 Appointment of Mrs Alice Klein as a director on 6 April 2017
10 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
26 Apr 2017 AA Total exemption full accounts made up to 31 March 2017
02 Oct 2016 AP01 Appointment of Mr David Chapman as a director on 2 October 2016
18 Aug 2016 AP01 Appointment of Ms Alice Klein as a director on 18 August 2016
18 Aug 2016 TM01 Termination of appointment of Robert John Finch as a director on 31 March 2016
25 May 2016 AA Total exemption small company accounts made up to 31 March 2016
12 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 70
27 Apr 2016 TM01 Termination of appointment of Robert Mckune as a director on 27 December 2015
04 Apr 2016 TM01 Termination of appointment of Kevan Baker as a director on 4 April 2016
28 May 2015 AP03 Appointment of Michael Kevin Baker as a secretary on 14 May 2015
27 May 2015 TM02 Termination of appointment of Jane Lynda Finch as a secretary on 14 May 2015
20 May 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 70
19 May 2015 AA Total exemption small company accounts made up to 31 March 2015
12 May 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 70
02 May 2014 AA Total exemption small company accounts made up to 31 March 2014