- Company Overview for KNOWLTON AND NEWMAN LIMITED (04690033)
- Filing history for KNOWLTON AND NEWMAN LIMITED (04690033)
- People for KNOWLTON AND NEWMAN LIMITED (04690033)
- Charges for KNOWLTON AND NEWMAN LIMITED (04690033)
- More for KNOWLTON AND NEWMAN LIMITED (04690033)
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) |
---|---|---|---|
04 Jan 2021 | TM01 | Termination of appointment of Michael John Knowlton as a director on 31 December 2020 | |
04 Jan 2021 | TM01 | Termination of appointment of Paul Nicholas Knowlton as a director on 31 December 2020 | |
04 Jan 2021 | TM01 | Termination of appointment of Katrina Knowlton as a director on 31 December 2020 | |
04 Jan 2021 | TM01 | Termination of appointment of Daniel James Knowlton as a director on 31 December 2020 | |
04 Jan 2021 | TM01 | Termination of appointment of Emma Louise Knowlton as a director on 31 December 2020 | |
04 Jan 2021 | TM01 | Termination of appointment of Caroline Mary Jean Knowlton as a director on 31 December 2020 | |
04 Jan 2021 | TM01 | Termination of appointment of Barry Timothy Knowlton as a director on 31 December 2020 | |
04 Jan 2021 | TM01 | Termination of appointment of Claire Michelle Knowlton as a director on 31 December 2020 | |
04 Jan 2021 | TM02 | Termination of appointment of Michael John Knowlton as a secretary on 31 December 2020 | |
04 Jan 2021 | AP01 | Appointment of Ms Cécile Parker as a director on 31 December 2020 | |
04 Jan 2021 | AP01 | Appointment of Mr Mark Robert Graham Dixon as a director on 31 December 2020 | |
04 Jan 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 30 November 2020 | |
04 Jan 2021 | AD01 | Registered office address changed from Unit 4 the Admiral Park Airport Service Road Portsmouth Hampshire PO3 5RQ to Dakota House Concord Business Park Manchester M22 0RR on 4 January 2021 | |
11 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Nov 2020 | MR04 | Satisfaction of charge 1 in full | |
20 Nov 2020 | MR04 | Satisfaction of charge 2 in full | |
20 Nov 2020 | MR04 | Satisfaction of charge 3 in full | |
09 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with updates | |
05 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates | |
07 Mar 2019 | CH03 | Secretary's details changed for Mr Michael John Knowlton on 7 March 2019 | |
22 Nov 2018 | CH01 | Director's details changed for Mr Paul Nicholas Knowlton on 22 November 2018 | |
22 Nov 2018 | CH01 | Director's details changed for Mrs Emma Louise Knowlton on 22 November 2018 | |
11 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with updates |