- Company Overview for KNAPP RICHARDSON LIMITED (07053854)
- Filing history for KNAPP RICHARDSON LIMITED (07053854)
- People for KNAPP RICHARDSON LIMITED (07053854)
- Charges for KNAPP RICHARDSON LIMITED (07053854)
- More for KNAPP RICHARDSON LIMITED (07053854)
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) |
---|---|---|---|
10 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with no updates | |
15 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
14 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with updates | |
16 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with updates | |
23 Oct 2018 | CS01 | Confirmation statement made on 22 October 2018 with no updates | |
06 Apr 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
09 Nov 2017 | PSC01 | Notification of Lisa Jayne Arbon-Donovan as a person with significant control on 22 October 2017 | |
09 Nov 2017 | PSC01 | Notification of Jack Sydney Levin as a person with significant control on 22 October 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 22 October 2017 with updates | |
08 Feb 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
15 Feb 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
19 Jan 2016 | TM01 | Termination of appointment of David Charles Stowe Wallis as a director on 19 January 2016 | |
03 Dec 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
13 Aug 2015 | AP01 | Appointment of Mr David Charles Stowe Wallis as a director on 1 August 2015 | |
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 October 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
25 Oct 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
05 Mar 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
24 Oct 2012 | AR01 | Annual return made up to 22 October 2012 with full list of shareholders | |
21 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
02 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Oct 2011 | AR01 | Annual return made up to 22 October 2011 with full list of shareholders | |
25 Feb 2011 | AD01 | Registered office address changed from 123 Cliffords Inn Fetter Lane London EC4A 1BY on 25 February 2011 |