- 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) |
---|---|---|---|
22 Nov 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
11 Nov 2013 | AD01 | Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 11 November 2013 | |
19 Apr 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
20 Nov 2012 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders | |
15 May 2012 | AP01 | Appointment of Mr Clive Kingdon Damsell as a director | |
15 May 2012 | TM01 | Termination of appointment of Warner Koller as a director | |
26 Apr 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
18 Nov 2011 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders | |
04 Mar 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
22 Feb 2011 | AP01 | Appointment of Mr Warner Thomas Koller as a director | |
22 Feb 2011 | TM01 | Termination of appointment of Stephen Collier as a director | |
16 Nov 2010 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders | |
09 Mar 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
13 Nov 2009 | AR01 | Annual return made up to 23 October 2009 with full list of shareholders | |
13 Nov 2009 | CH01 | Director's details changed for Stephen Edward Collier on 2 November 2009 | |
13 Nov 2009 | CH04 | Secretary's details changed for Mercator Secretaries Limited on 2 November 2009 | |
13 Nov 2009 | CH02 | Director's details changed for Anson Limited on 2 November 2009 | |
13 Nov 2009 | CH02 | Director's details changed for Cabot Limited on 2 November 2009 | |
20 Aug 2009 | 288a | Director appointed stephen edward collier | |
13 May 2009 | 288c | Director's change of particulars / cabot LIMITED / 23/04/2009 | |
13 May 2009 | 288c | Director's change of particulars / anson LIMITED / 23/04/2009 | |
25 Mar 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
10 Nov 2008 | 363a | Return made up to 23/10/08; full list of members | |
20 Mar 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
06 Nov 2007 | 363s | Return made up to 23/10/07; full list of members |