- Company Overview for JOHNSON KNIGHT INTERNATIONAL LIMITED (06899537)
- Filing history for JOHNSON KNIGHT INTERNATIONAL LIMITED (06899537)
- People for JOHNSON KNIGHT INTERNATIONAL LIMITED (06899537)
- Charges for JOHNSON KNIGHT INTERNATIONAL LIMITED (06899537)
- Registers for JOHNSON KNIGHT INTERNATIONAL LIMITED (06899537)
- More for JOHNSON KNIGHT INTERNATIONAL LIMITED (06899537)
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) |
---|---|---|---|
20 Dec 2019 | PSC05 | Change of details for Johnson Knight International Holdings Limited as a person with significant control on 6 April 2016 | |
12 Dec 2019 | AD02 | Register inspection address has been changed from One St Peter's Square Manchester M2 3DE United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
06 Dec 2019 | AA | Accounts for a small company made up to 31 August 2018 | |
23 Jul 2019 | TM01 | Termination of appointment of Stuart Andrew Hall as a director on 11 June 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with updates | |
21 Feb 2019 | AP01 | Appointment of Miss Leonie Deborah Williams as a director on 21 February 2019 | |
05 Jun 2018 | AA | Accounts for a small company made up to 31 August 2017 | |
08 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with updates | |
05 Jun 2017 | AA | Full accounts made up to 31 August 2016 | |
25 May 2017 | AD02 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE | |
23 May 2017 | AD03 | Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB | |
20 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
13 May 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
12 May 2016 | AP01 | Appointment of Mr Stuart Andrew Hall as a director on 21 March 2016 | |
13 Apr 2016 | AA | Full accounts made up to 31 August 2015 | |
24 Aug 2015 | AUD | Auditor's resignation | |
07 Jun 2015 | AA | Full accounts made up to 31 August 2014 | |
14 May 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
09 Apr 2015 | TM02 | Termination of appointment of Andrew Cogan as a secretary on 4 March 2015 | |
08 Apr 2015 | AP03 | Appointment of Louise Morrison as a secretary on 4 March 2015 | |
09 May 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
29 Apr 2014 | AA | Full accounts made up to 31 August 2013 | |
24 Jul 2013 | AA | Full accounts made up to 31 August 2012 | |
16 May 2013 | AD03 | Register(s) moved to registered inspection location | |
16 May 2013 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders |