- 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) |
---|---|---|---|
16 May 2013 | AD02 | Register inspection address has been changed | |
09 May 2013 | CH03 | Secretary's details changed for Michael Cohen on 10 September 2012 | |
09 May 2013 | CH01 | Director's details changed for Jonathan Johnson on 8 June 2012 | |
09 May 2013 | CH01 | Director's details changed for Michael Cohen on 10 September 2012 | |
09 May 2013 | AD01 | Registered office address changed from Lingley House 120 Birchwood Boulevard Birchwood Warrington WA3 7QH United Kingdom on 9 May 2013 | |
04 Oct 2012 | AD01 | Registered office address changed from Reedham House 31 King Street West Manchester M3 2PJ on 4 October 2012 | |
10 Jul 2012 | AP03 | Appointment of Andrew Cogan as a secretary | |
06 Jul 2012 | TM02 | Termination of appointment of Michael Cohen as a secretary | |
20 Jun 2012 | AR01 | Annual return made up to 8 May 2012 with full list of shareholders | |
06 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
28 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Mar 2012 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
28 Mar 2012 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
24 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
22 Mar 2012 | MEM/ARTS | Memorandum and Articles of Association | |
22 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2011 | AR01 | Annual return made up to 8 May 2011 with full list of shareholders | |
07 Jun 2011 | CH01 | Director's details changed for Jonathan Johnson on 14 May 2010 | |
09 Feb 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
03 Jun 2010 | AR01 | Annual return made up to 8 May 2010 with full list of shareholders | |
03 Jun 2010 | CH01 | Director's details changed for Jonathan Johnson on 8 May 2010 | |
03 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Oct 2009 | AA01 | Current accounting period extended from 31 May 2010 to 31 August 2010 | |
11 Jun 2009 | CERTNM | Company name changed trinity recruitment LIMITED\certificate issued on 11/06/09 | |
28 May 2009 | 288a | Director and secretary appointed michael cohen |