Advanced company searchLink opens in new window

KNOWLES MALDEN DEVELOPMENTS LIMITED

Company number 09157276

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)
14 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2018 AA Accounts for a dormant company made up to 31 August 2017
14 Jun 2018 AP01 Appointment of Mr Andrew Donald Jackman as a director on 14 June 2018
15 Feb 2018 MR01 Registration of charge 091572760002, created on 9 February 2018
15 Feb 2018 MR01 Registration of charge 091572760003, created on 9 February 2018
03 Jul 2017 PSC07 Cessation of Knowles Holding Company Limited as a person with significant control on 1 June 2016
27 Jun 2017 PSC01 Notification of Steven Gardner as a person with significant control on 1 June 2016
27 Jun 2017 CS01 Confirmation statement made on 27 June 2017 with updates
25 Jun 2017 AD01 Registered office address changed from 14 Fort William Close Greylees Sleaford Lincolnshire NG34 8GY England to 364a Malden Road Worcester Park Surrey KT4 7NW on 25 June 2017
21 Dec 2016 MR01 Registration of charge 091572760001, created on 16 December 2016
24 Nov 2016 AA Accounts for a dormant company made up to 31 August 2016
03 Oct 2016 CS01 Confirmation statement made on 26 August 2016 with updates
13 May 2016 AA Accounts for a dormant company made up to 31 August 2015
30 Mar 2016 CERTNM Company name changed ripon drive developments (kg) LIMITED\certificate issued on 30/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-29
17 Mar 2016 AD01 Registered office address changed from Suite 10, 22 Northgate Sleaford Lincolnshire NG34 7DA to 14 Fort William Close Greylees Sleaford Lincolnshire NG34 8GY on 17 March 2016
19 Nov 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
19 Nov 2015 CH01 Director's details changed for Mr Steven John Gardner on 1 August 2015
19 Nov 2015 AD01 Registered office address changed from 252a Grantham Road Sleaford NG34 7NX to Suite 10, 22 Northgate Sleaford Lincolnshire NG34 7DA on 19 November 2015
13 Jul 2015 TM01 Termination of appointment of Julie Ann Nickols as a director on 10 July 2015
13 Jul 2015 TM01 Termination of appointment of Andrew Donald Jackman as a director on 10 July 2015
13 Jul 2015 TM01 Termination of appointment of Penny Catherine Gardner as a director on 10 July 2015
10 Jul 2015 CERTNM Company name changed five angel court LIMITED\certificate issued on 10/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-09
28 Aug 2014 AR01 Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
01 Aug 2014 NEWINC Incorporation