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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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