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) |
---|---|---|---|
12 Sep 2018 | TM02 | Termination of appointment of Kenneth George Powell as a secretary on 19 June 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
20 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
04 Jan 2017 | AD02 | Register inspection address has been changed from 78 Hazlewell Road London SW15 6UR United Kingdom to 11 Bramcote Road London SW15 6UG | |
04 Jan 2017 | CH01 | Director's details changed for Simon David Mcaleenan on 28 September 2016 | |
21 Sep 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
11 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
23 Jul 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
30 Jun 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
07 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
06 Jan 2014 | AP01 | Appointment of Mr Christopher John Sellers as a director | |
06 Jan 2014 | TM01 | Termination of appointment of Bernadette Rushton as a director | |
11 Jun 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
20 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
30 Nov 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
04 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
16 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
08 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
15 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
07 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
07 Jan 2010 | CH01 | Director's details changed for Pamela Harvey on 31 December 2009 | |
07 Jan 2010 | CH01 | Director's details changed for Bernadette Maria Rushton on 15 December 2009 |