- Company Overview for KNIGHT SQUARE HOLDINGS LIMITED (07925023)
- Filing history for KNIGHT SQUARE HOLDINGS LIMITED (07925023)
- People for KNIGHT SQUARE HOLDINGS LIMITED (07925023)
- More for KNIGHT SQUARE HOLDINGS LIMITED (07925023)
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) |
---|---|---|---|
14 Jan 2019 | PSC05 | Change of details for Epiris Managers Llp as a person with significant control on 3 October 2018 | |
24 Sep 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
19 Jul 2018 | PSC05 | Change of details for Chamonix Knight Limited as a person with significant control on 17 July 2018 | |
19 Jul 2018 | PSC05 | Change of details for Epiris Managers Llp as a person with significant control on 17 July 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 20 May 2018 with updates | |
14 May 2018 | AD02 | Register inspection address has been changed from 10-18 Union Street London SE1 1SZ to Arcadia House Maritime Walk Southampton SO14 3TL | |
08 Mar 2018 | CS01 | Confirmation statement made on 26 January 2018 with updates | |
25 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
21 Jul 2017 | AP01 | Appointment of Mr Sam James Watkinson as a director on 19 July 2017 | |
11 Jul 2017 | AP03 | Appointment of Stuart Douglas Muncer as a secretary on 25 May 2017 | |
11 Jul 2017 | TM02 | Termination of appointment of Ouda Saleh as a secretary on 25 May 2017 | |
26 Jun 2017 | AP01 | Appointment of Mr Stuart Douglas Muncer as a director on 26 June 2017 | |
26 Jun 2017 | AP01 | Appointment of Simon Timothy Barclay as a director on 26 June 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
11 Jan 2017 | AP01 | Appointment of Mr Matthew Charles Turner as a director on 20 December 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
16 May 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
11 Feb 2016 | AD03 | Register(s) moved to registered inspection location 10-18 Union Street London SE1 1SZ | |
10 Feb 2016 | AD02 | Register inspection address has been changed to 10-18 Union Street London SE1 1SZ | |
26 Jan 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
26 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 8 May 2015
|
|
30 Jul 2015 | AP03 | Appointment of Mr Ouda Saleh as a secretary on 1 July 2015 | |
04 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
12 May 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
24 Mar 2015 | TM02 | Termination of appointment of Nigel James Hirst as a secretary on 20 March 2015 |