Advanced company searchLink opens in new window

KNIGHT MIDCO LIMITED

Company number 07927619

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)
29 Jun 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 960,000
24 Mar 2015 TM02 Termination of appointment of Nigel James Hirst as a secretary on 20 March 2015
16 Mar 2015 AP01 Appointment of Mr Paul John Lester as a director on 18 February 2015
13 Mar 2015 TM01 Termination of appointment of Janet Elizabeth Entwistle as a director on 19 February 2015
02 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 960,000
22 Oct 2014 MA Memorandum and Articles of Association
22 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facilities agreement 03/10/2014
20 Oct 2014 MR01 Registration of charge 079276190002, created on 8 October 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
24 Sep 2014 AUD Auditor's resignation
23 Sep 2014 MISC Section 519
15 Aug 2014 AA Full accounts made up to 31 December 2013
30 Jun 2014 AD01 Registered office address changed from 4 St Paul's Churchyard London EC4M 8AY on 30 June 2014
14 Apr 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 960,000
23 Sep 2013 AA Full accounts made up to 31 December 2012
31 Jul 2013 TM01 Termination of appointment of Philip Cummings as a director
22 Apr 2013 AP01 Appointment of Mr Nigel Howell as a director
22 Apr 2013 AP03 Appointment of Mr Nigel James Hirst as a secretary
05 Feb 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
05 Feb 2013 CH01 Director's details changed for Mrs Janet Elizabeth Entwistle on 4 February 2013
11 Jun 2012 AP01 Appointment of Mrs Janet Elizabeth Entwistle as a director
11 Jun 2012 AP01 Appointment of Philip James Cummings as a director
11 Jun 2012 TM01 Termination of appointment of Jane Crawford as a director
11 Jun 2012 TM01 Termination of appointment of Andrew Hartley as a director
21 Mar 2012 SH01 Statement of capital following an allotment of shares on 4 March 2012
  • GBP 960,000
21 Mar 2012 AA01 Current accounting period shortened from 31 January 2013 to 31 December 2012