- Company Overview for KNOWLES MALDEN DEVELOPMENTS LIMITED (09157276)
- Filing history for KNOWLES MALDEN DEVELOPMENTS LIMITED (09157276)
- People for KNOWLES MALDEN DEVELOPMENTS LIMITED (09157276)
- Charges for KNOWLES MALDEN DEVELOPMENTS LIMITED (09157276)
- More for KNOWLES MALDEN DEVELOPMENTS LIMITED (09157276)
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
|
|
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
|
|
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
|
|
28 Aug 2014 | AR01 |
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
01 Aug 2014 | NEWINC | Incorporation |