Advanced company searchLink opens in new window

SOUTH KNOLL FREEHOLD LIMITED

Company number 04539517

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)
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
  • GBP 47
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