Advanced company searchLink opens in new window

KNIGHTON DEVELOPMENTS LIMITED

Company number 03713002

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)
24 May 2017 CS01 Confirmation statement made on 12 February 2017 with updates
16 May 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2017 AA Total exemption small company accounts made up to 31 December 2015
31 Oct 2016 AA01 Previous accounting period shortened from 31 January 2016 to 31 December 2015
28 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
27 Jun 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
10 May 2016 GAZ1 First Gazette notice for compulsory strike-off
04 May 2016 AP01 Appointment of Mr Parminder Singh Ghuman as a director on 3 May 2016
04 May 2016 TM01 Termination of appointment of Ranjit Kaur as a director on 3 May 2016
09 Dec 2015 AA Total exemption small company accounts made up to 31 January 2015
30 Oct 2015 AD01 Registered office address changed from C/O Grant Thornton Uk Llp Regent House 80 Regent Road Leicester LE1 7NH to 32 Demontfort Street Leicester Leicestershire LE1 7GD on 30 October 2015
24 Apr 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
24 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
14 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
04 Feb 2014 TM02 Termination of appointment of Mukhta Patel as a secretary
04 Feb 2014 MR04 Satisfaction of charge 2 in full
04 Feb 2014 MR04 Satisfaction of charge 1 in full
14 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
31 May 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
31 May 2013 CH01 Director's details changed for Mrs Ranjit Kaur on 12 February 2013
14 May 2013 3.6 Receiver's abstract of receipts and payments to 15 March 2013
14 May 2013 RM02 Notice of ceasing to act as receiver or manager
22 Apr 2013 AA01 Previous accounting period extended from 31 July 2012 to 31 January 2013
09 Oct 2012 LQ01 Notice of appointment of receiver or manager
15 Sep 2012 DISS40 Compulsory strike-off action has been discontinued