Advanced company searchLink opens in new window

KNIGHTSWOOD CADRE LIMITED

Company number 04582321

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)
08 Mar 2018 SH03 Purchase of own shares.
08 Mar 2018 SH03 Purchase of own shares.
31 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2018 CS01 Confirmation statement made on 5 November 2017 with updates
23 Jan 2018 PSC01 Notification of Roger Alan Hewett as a person with significant control on 18 May 2017
23 Jan 2018 PSC07 Cessation of Lawrence Erik Dederick Charlesson as a person with significant control on 18 May 2017
12 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
19 May 2017 TM02 Termination of appointment of Lawrence Erik Dederick Charlesson as a secretary on 19 May 2017
19 May 2017 TM01 Termination of appointment of Lawrence Erik Dederick Charlesson as a director on 19 May 2017
11 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
10 Nov 2016 AD01 Registered office address changed from Eastontown Sampford Spiney Yelverton Devon PL20 6LF England to Windover House St. Ann Street Salisbury SP1 2DR on 10 November 2016
05 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Jun 2016 AD01 Registered office address changed from Unit 64 Basepoint Business Centre Premier Way Romsey Hampshire SO51 9AQ England to Eastontown Sampford Spiney Yelverton Devon PL20 6LF on 29 June 2016
29 Jun 2016 AD01 Registered office address changed from Eastontown Sampford Spiney Yelverton Devon PL20 6LF to Unit 64 Basepoint Business Centre Premier Way Romsey Hampshire SO51 9AQ on 29 June 2016
02 Dec 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2,000
22 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Dec 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2,000
09 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Jan 2014 SH01 Statement of capital following an allotment of shares on 13 September 2013
  • GBP 2,000
27 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2,000
30 Oct 2013 SH10 Particulars of variation of rights attached to shares
30 Oct 2013 SH08 Change of share class name or designation
30 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name