- Company Overview for KNARSBORO HOMES LIMITED (06709089)
- Filing history for KNARSBORO HOMES LIMITED (06709089)
- People for KNARSBORO HOMES LIMITED (06709089)
- Charges for KNARSBORO HOMES LIMITED (06709089)
- Insolvency for KNARSBORO HOMES LIMITED (06709089)
- More for KNARSBORO HOMES LIMITED (06709089)
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) |
---|---|---|---|
17 Jan 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
14 Nov 2013 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
26 Oct 2013 | MR04 | Satisfaction of charge 2 in full | |
24 Oct 2013 | MR04 | Satisfaction of charge 3 in full | |
13 Jul 2013 | MR01 | Registration of charge 067090890006 | |
15 May 2013 | TM02 | Termination of appointment of Debra Matten as a secretary | |
09 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
14 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
05 Nov 2012 | AR01 | Annual return made up to 26 September 2012 with full list of shareholders | |
05 Nov 2012 | CH03 | Secretary's details changed for Debra Higgs on 5 November 2012 | |
03 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
09 Oct 2012 | MEM/ARTS | Memorandum and Articles of Association | |
20 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 14 September 2012
|
|
20 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
07 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
19 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
03 Oct 2011 | AR01 | Annual return made up to 26 September 2011 with full list of shareholders | |
31 Aug 2011 | MG01 |
Duplicate mortgage certificatecharge no:2
|
|
27 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
04 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
08 Nov 2010 | AR01 | Annual return made up to 26 September 2010 with full list of shareholders | |
08 Nov 2010 | CH03 | Secretary's details changed for Debra Higgs on 26 September 2010 | |
08 Nov 2010 | CH01 | Director's details changed for Robert Phipps on 26 September 2010 | |
08 Nov 2010 | CH01 | Director's details changed for David Payne on 26 September 2010 |