KNIGHTON COUNTRYSIDE MANAGEMENT LIMITED
Company number 05268518
- Company Overview for KNIGHTON COUNTRYSIDE MANAGEMENT LIMITED (05268518)
- Filing history for KNIGHTON COUNTRYSIDE MANAGEMENT LIMITED (05268518)
- People for KNIGHTON COUNTRYSIDE MANAGEMENT LIMITED (05268518)
- Charges for KNIGHTON COUNTRYSIDE MANAGEMENT LIMITED (05268518)
- More for KNIGHTON COUNTRYSIDE MANAGEMENT LIMITED (05268518)
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) |
---|---|---|---|
12 Dec 2024 | PSC04 | Change of details for Mr Mark Declan Gibbens as a person with significant control on 6 April 2016 | |
11 Dec 2024 | PSC07 | Cessation of James Broughton Lloyd as a person with significant control on 6 April 2016 | |
11 Dec 2024 | PSC02 | Notification of Threeshires Limited as a person with significant control on 6 April 2016 | |
19 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
28 Oct 2024 | CS01 | Confirmation statement made on 24 October 2024 with no updates | |
15 Apr 2024 | AA01 | Previous accounting period extended from 30 September 2023 to 31 March 2024 | |
29 Feb 2024 | PSC04 | Change of details for Mr James Broughton Lloyd as a person with significant control on 29 February 2024 | |
29 Feb 2024 | CH01 | Director's details changed for Mr James Broughton Lloyd on 29 February 2024 | |
29 Feb 2024 | CH01 | Director's details changed for Mr Mark Declan Gibbens on 29 February 2024 | |
29 Feb 2024 | PSC04 | Change of details for Mr Mark Declan Gibbens as a person with significant control on 29 February 2024 | |
14 Dec 2023 | AD01 | Registered office address changed from , Suite 45 Autumn Park, Dysart Road, Grantham, Lincolnshire, NG31 7EU, United Kingdom to Unit 37 Enterprise Park Piddlehinton Dorchester Dorset DT2 7UA on 14 December 2023 | |
08 Nov 2023 | CS01 | Confirmation statement made on 24 October 2023 with updates | |
15 Mar 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
28 Feb 2023 | AP01 | Appointment of Mr Michael Donald Stanley Raper as a director on 28 February 2023 | |
28 Feb 2023 | TM01 | Termination of appointment of Tara Broughton Lloyd as a director on 28 February 2023 | |
24 Oct 2022 | CS01 | Confirmation statement made on 24 October 2022 with updates | |
11 Apr 2022 | AP01 | Appointment of Miss Tara Broughton Lloyd as a director on 11 April 2022 | |
11 Apr 2022 | AP01 | Appointment of Mr Benjamin Declan Gibbens as a director on 11 April 2022 | |
01 Apr 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
26 Oct 2021 | CS01 | Confirmation statement made on 24 October 2021 with updates | |
17 Dec 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 24 October 2020 with updates | |
09 Dec 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 24 October 2019 with updates | |
13 Dec 2018 | AA | Total exemption full accounts made up to 30 September 2018 |