- Company Overview for SOUTH KNOLL FREEHOLD LIMITED (04539517)
- Filing history for SOUTH KNOLL FREEHOLD LIMITED (04539517)
- People for SOUTH KNOLL FREEHOLD LIMITED (04539517)
- More for SOUTH KNOLL FREEHOLD LIMITED (04539517)
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) |
---|---|---|---|
22 Sep 2020 | CS01 | Confirmation statement made on 19 September 2020 with updates | |
20 Feb 2020 | AP01 | Appointment of Mr Simon James Rigler as a director on 24 September 2018 | |
20 Feb 2020 | TM01 | Termination of appointment of John Worne as a director on 15 January 2020 | |
19 Feb 2020 | AD01 | Registered office address changed from Flat 2 South View 24/26 st Valerie Road Bournemouth Dorset BH2 6PJ United Kingdom to 1st Floor, Fairview House 17 Hinton Road Bournemouth BH1 2EE on 19 February 2020 | |
19 Feb 2020 | AP04 | Appointment of Initiative Property Management Ltd as a secretary on 1 February 2020 | |
30 Jan 2020 | TM02 | Termination of appointment of Foxes Property Management Ltd. as a secretary on 29 January 2020 | |
29 Jan 2020 | AD01 | Registered office address changed from 6 Poole Hill Bournemouth Dorset BH2 5PS to Flat 2 South View 24/26 st Valerie Road Bournemouth Dorset BH2 6PJ on 29 January 2020 | |
19 Sep 2019 | CS01 | Confirmation statement made on 19 September 2019 with updates | |
22 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
27 Sep 2018 | CS01 | Confirmation statement made on 19 September 2018 with updates | |
23 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
09 Apr 2018 | TM01 | Termination of appointment of Penelope Jane Watt as a director on 9 April 2018 | |
20 Sep 2017 | CS01 | Confirmation statement made on 19 September 2017 with updates | |
28 Jul 2017 | AP01 | Appointment of Nicola Elizabeth Hill as a director on 18 July 2017 | |
28 Jul 2017 | AP01 | Appointment of Mr Richard Andrew Fox as a director on 18 July 2017 | |
06 Jun 2017 | TM01 | Termination of appointment of Reginald Samuel Francis Coaker as a director on 5 June 2017 | |
18 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Mar 2017 | TM01 | Termination of appointment of Christopher John Marsh as a director on 14 October 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 19 September 2016 with updates | |
13 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Sep 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
23 Jul 2015 | AP01 | Appointment of Mr John Worne as a director on 1 January 2015 | |
21 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Jul 2015 | TM01 | Termination of appointment of Guy John Edwin Dixon as a director on 1 August 2014 | |
16 Jul 2015 | AP01 | Appointment of Mr Christopher John Marsh as a director on 1 July 2015 |