KNIGHTVALLEY PROPERTY MANAGEMENT LIMITED
Company number 01866954
- Company Overview for KNIGHTVALLEY PROPERTY MANAGEMENT LIMITED (01866954)
- Filing history for KNIGHTVALLEY PROPERTY MANAGEMENT LIMITED (01866954)
- People for KNIGHTVALLEY PROPERTY MANAGEMENT LIMITED (01866954)
- More for KNIGHTVALLEY PROPERTY MANAGEMENT LIMITED (01866954)
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) |
---|---|---|---|
02 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with updates | |
12 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 May 2024 | AD02 | Register inspection address has been changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to 322 Upper Richmond Road London SW15 6TL | |
20 Feb 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
03 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
01 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Feb 2022 | AP01 | Appointment of Mr Alexandre Baudon as a director on 21 February 2022 | |
01 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
17 Aug 2021 | TM01 | Termination of appointment of Esther Carratt as a director on 23 March 2021 | |
08 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
13 Jan 2021 | TM01 | Termination of appointment of Elaine Marcia Del Castello as a director on 10 September 2020 | |
12 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
25 Nov 2019 | CH01 | Director's details changed for Esther Dolman on 9 August 2019 | |
13 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
19 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
16 Nov 2018 | RP04TM01 | Second filing for the termination of Christopher John Sellers as a director | |
24 Sep 2018 | AD02 | Register inspection address has been changed from 11 Bramcote Road London SW15 6UG England to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT | |
24 Sep 2018 | AD01 | Registered office address changed from 78 Nightingale Lane London SW12 8NR to 322 Upper Richmond Road London SW15 6TL on 24 September 2018 | |
12 Sep 2018 | AP01 | Appointment of Esther Dolman as a director on 19 June 2018 | |
12 Sep 2018 | AP04 | Appointment of J C F P Secretaries Ltd as a secretary on 19 June 2018 | |
12 Sep 2018 | TM01 |
Termination of appointment of Christopher John Sellers as a director on 19 June 2018
|