- Company Overview for KNIGHTVALE PROPERTIES LIMITED (04571174)
- Filing history for KNIGHTVALE PROPERTIES LIMITED (04571174)
- People for KNIGHTVALE PROPERTIES LIMITED (04571174)
- More for KNIGHTVALE PROPERTIES LIMITED (04571174)
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) |
---|---|---|---|
29 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
29 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
29 Sep 2021 | RT01 | Administrative restoration application | |
06 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2020 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
01 Nov 2019 | CS01 | Confirmation statement made on 21 October 2019 with no updates | |
30 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
14 May 2019 | CH04 | Secretary's details changed for First Names Secretaries (Guernsey) Limited on 25 March 2019 | |
17 Jan 2019 | AP01 | Appointment of Miss Fiona Jayne Corbet as a director on 16 January 2019 | |
17 Jan 2019 | TM01 | Termination of appointment of Clive Kingdon Damsell as a director on 16 January 2019 | |
22 Oct 2018 | CS01 | Confirmation statement made on 21 October 2018 with updates | |
22 Oct 2018 | PSC07 | Cessation of Winifred Mary Harries as a person with significant control on 15 January 2018 | |
04 Jul 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
27 Oct 2017 | CS01 | Confirmation statement made on 21 October 2017 with no updates | |
12 Apr 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
21 Oct 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
10 Mar 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
28 Oct 2015 | CH01 | Director's details changed for Mr Clive Kingdon Damsell on 15 September 2015 | |
15 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
08 Dec 2014 | CH04 | Secretary's details changed for Mercator Secretaries Limited on 8 December 2014 | |
16 Apr 2014 | AD01 | Registered office address changed from 4Th Floor 1 Knightrider Court London EC4V 5BJ on 16 April 2014 | |
01 Apr 2014 | AA | Accounts for a dormant company made up to 31 December 2013 |