Advanced company searchLink opens in new window

KNIGHTON EVANGELICAL CARE LIMITED

Company number 02477649

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)
20 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with updates
15 Dec 2017 AA Accounts for a small company made up to 31 March 2017
30 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
30 Mar 2017 TM01 Termination of appointment of Jayne Tansley as a director on 26 March 2016
13 Dec 2016 AA Full accounts made up to 31 March 2016
30 May 2016 AP03 Appointment of Miss Heather Ruth Wells as a secretary on 23 April 2016
30 May 2016 TM02 Termination of appointment of Jayne Tansley as a secretary on 23 April 2016
11 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 355,630
11 Mar 2016 TM01 Termination of appointment of Raymond David Pearce as a director on 1 October 2015
27 Feb 2016 AD01 Registered office address changed from 4 Knighton Homes Muston Gardens Welford Road West Knighton Leicester LE18 3XP to 4 Muston Gardens Leicester LE2 6FX on 27 February 2016
15 Dec 2015 AA Full accounts made up to 31 March 2015
21 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-21
  • GBP 355,630
16 Dec 2014 AA Full accounts made up to 31 March 2014
06 Dec 2014 AP01 Appointment of Mr John Peter Heard as a director on 6 December 2014
06 Dec 2014 AP01 Appointment of Mr Nicholas Edward Conway as a director on 6 December 2014
13 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 355,630
13 Mar 2014 TM01 Termination of appointment of David Wisdish as a director
05 Dec 2013 AA Full accounts made up to 31 March 2013
05 Apr 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
21 Nov 2012 AA Full accounts made up to 31 March 2012
27 Sep 2012 TM01 Termination of appointment of David Piper as a director
02 Apr 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
22 Nov 2011 AA Full accounts made up to 31 March 2011
07 Mar 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
07 Mar 2011 CH03 Secretary's details changed for Jayne Tansley on 7 March 2011