- Company Overview for KNIGHTSTONE ISLAND LIMITED (06892828)
- Filing history for KNIGHTSTONE ISLAND LIMITED (06892828)
- People for KNIGHTSTONE ISLAND LIMITED (06892828)
- More for KNIGHTSTONE ISLAND LIMITED (06892828)
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) |
---|---|---|---|
13 Mar 2017 | AP01 | Appointment of Mr David Charles Philip Oxendale as a director on 13 March 2017 | |
06 Mar 2017 | AP01 | Appointment of Mrs Wendy Millard as a director on 27 February 2017 | |
31 Jan 2017 | AD01 | Registered office address changed from Ground Floor Knightstone Beacon Knightstone Causeway Weston-Super-Mare North Somerset BS23 2AD to 18 Badminton Road Downend Bristol BS16 6BQ on 31 January 2017 | |
31 Jan 2017 | TM01 | Termination of appointment of Keith Alan Macmaster as a director on 30 January 2017 | |
31 Jan 2017 | TM01 | Termination of appointment of Keith Martin Johns as a director on 30 January 2017 | |
31 Jan 2017 | AP04 | Appointment of Bns Services Ltd as a secretary on 31 January 2017 | |
31 Jan 2017 | TM02 | Termination of appointment of Keith Martin Johns as a secretary on 31 January 2017 | |
12 Aug 2016 | AP01 | Appointment of Richard William Osborne as a director on 17 June 2016 | |
18 Jul 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
15 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-15
|
|
13 Sep 2015 | TM01 | Termination of appointment of Tania Gibbons as a director on 8 September 2015 | |
30 Jun 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
27 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
03 Jul 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
28 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
19 Jul 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
27 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
08 Sep 2012 | AP01 | Appointment of Mr Keith Alan Macmaster as a director | |
06 Aug 2012 | AP01 | Appointment of Mrs Joy Alison Wilson as a director | |
21 Jun 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
27 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
27 May 2012 | TM01 | Termination of appointment of Clive Rides as a director | |
26 Mar 2012 | AD01 | Registered office address changed from Ground Floor Beacon Tower Knightstone Causeway Knightstone Island Weston Super Mare North Somerset BS25 2AD on 26 March 2012 | |
16 Mar 2012 | AP01 | Appointment of Keith Alan Macmaster as a director | |
16 Mar 2012 | AD01 | Registered office address changed from 58 Knightstone Beacon Knightstone Island Weston Super Mare N Somerset BS23 2AD on 16 March 2012 |