Advanced company searchLink opens in new window

EDWARD KNIGHT ESTATE AGENTS (RUGBY) LIMITED

Company number 06988196

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • RES15 ‐ Change company name resolution on 2010-09-29
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