EDWARD KNIGHT ESTATE AGENTS (RUGBY) LIMITED
Company number 06988196
- Company Overview for EDWARD KNIGHT ESTATE AGENTS (RUGBY) LIMITED (06988196)
- Filing history for EDWARD KNIGHT ESTATE AGENTS (RUGBY) LIMITED (06988196)
- People for EDWARD KNIGHT ESTATE AGENTS (RUGBY) LIMITED (06988196)
- Charges for EDWARD KNIGHT ESTATE AGENTS (RUGBY) LIMITED (06988196)
- More for EDWARD KNIGHT ESTATE AGENTS (RUGBY) LIMITED (06988196)
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) |
---|---|---|---|
02 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
15 Aug 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
14 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
27 Aug 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
15 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
19 Feb 2013 | CH01 | Director's details changed for Dean Patrick O'brien on 15 February 2013 | |
13 Aug 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
17 Aug 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
12 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
13 Jan 2011 | CH01 | Director's details changed for Dean Patrick O'brien on 11 January 2011 | |
08 Oct 2010 | CERTNM |
Company name changed edward knight estate agents LIMITED\certificate issued on 08/10/10
|
|
08 Oct 2010 | CONNOT | Change of name notice | |
06 Oct 2010 | CH01 | Director's details changed for Terry Graham Dainty on 30 September 2010 | |
06 Oct 2010 | CH01 | Director's details changed for Dean Patrick O'brien on 30 September 2010 | |
16 Aug 2010 | AR01 | Annual return made up to 12 August 2010 with full list of shareholders | |
26 Apr 2010 | CH01 | Director's details changed for Dean Patrick Obrien on 15 April 2010 | |
10 Feb 2010 | AA01 | Current accounting period extended from 31 August 2010 to 30 September 2010 | |
25 Sep 2009 | 88(2) | Ad 12/08/09-12/08/09\gbp si 999@1=999\gbp ic 1/1000\ | |
17 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
24 Aug 2009 | 288a | Director appointed terry graham dainty | |
24 Aug 2009 | 288a | Director appointed dean patrick obrien | |
13 Aug 2009 | 288b | Appointment terminated director barbara kahan | |
12 Aug 2009 | NEWINC | Incorporation |