Advanced company searchLink opens in new window

KNIGHTVALLEY PROPERTY MANAGEMENT LIMITED

Company number 01866954

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)
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
  • ANNOTATION Clarification a second filed TM01 was registered on 16/11/2018