- Company Overview for KNIGHTSWOOD CADRE LIMITED (04582321)
- Filing history for KNIGHTSWOOD CADRE LIMITED (04582321)
- People for KNIGHTSWOOD CADRE LIMITED (04582321)
- Insolvency for KNIGHTSWOOD CADRE LIMITED (04582321)
- More for KNIGHTSWOOD CADRE LIMITED (04582321)
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
|
|
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
|
|
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
|
|
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
|
|
27 Nov 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
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
|