- Company Overview for KNOWMASTER LIMITED (03013147)
- Filing history for KNOWMASTER LIMITED (03013147)
- People for KNOWMASTER LIMITED (03013147)
- Charges for KNOWMASTER LIMITED (03013147)
- More for KNOWMASTER LIMITED (03013147)
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) |
---|---|---|---|
25 Nov 2009 | AP01 | Appointment of Michael Peter Rea as a director | |
25 Nov 2009 | TM01 | Termination of appointment of Timothy Johnson as a director | |
05 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
22 Oct 2009 | CH03 | Secretary's details changed for Mr Samuel Thomas Budgen Clark on 13 October 2009 | |
22 Oct 2009 | CH01 | Director's details changed for Mr Roger Michael Brown on 13 October 2009 | |
02 Sep 2009 | 288c | Secretary's Change of Particulars / samuel clark / 29/08/2009 / HouseName/Number was: , now: milestones 33; Street was: 2 vernons road, now: western road; Post Code was: BN8 4NF, now: BN8 4LE | |
01 Aug 2009 | 287 | Registered office changed on 01/08/2009 from 26-28 pembroke road sevenoaks kent TN13 1XR | |
16 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2009 | 363a | Return made up to 24/01/09; full list of members | |
23 Oct 2008 | 288c | Director's Change of Particulars / roger brown / 17/10/2008 / HouseName/Number was: , now: flat 4; Street was: 7 ivy way, now: elmfield house; Area was: , now: 20 bordyke; Post Town was: solihull, now: tonbridge; Region was: west midlands, now: kent; Post Code was: B90 1RR, now: TN9 1NW | |
09 Sep 2008 | 288b | Appointment Terminated Secretary linda mclean | |
08 Sep 2008 | 288b | Appointment Terminated Director thomas harrison | |
08 Sep 2008 | 288b | Appointment Terminated Director karl hamel | |
08 Sep 2008 | 288b | Appointment Terminated Director david bunting | |
12 Jun 2008 | 225 | Accounting reference date extended from 27/07/2008 to 31/12/2008 | |
02 Jun 2008 | AA | Accounts for a medium company made up to 27 July 2007 | |
05 Feb 2008 | 363a | Return made up to 24/01/08; full list of members | |
28 Jan 2008 | MISC | Resignation | |
18 Oct 2007 | 225 | Accounting reference date shortened from 28/02/08 to 27/07/07 | |
17 Oct 2007 | 395 | Particulars of mortgage/charge | |
15 Oct 2007 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2007 | 155(6)a | Declaration of assistance for shares acquisition | |
15 Oct 2007 | 155(6)a | Declaration of assistance for shares acquisition | |
15 Oct 2007 | 155(6)a | Declaration of assistance for shares acquisition | |
15 Aug 2007 | RESOLUTIONS |
Resolutions
|