- Company Overview for KNIGHT FRANCHISES LTD (09409038)
- Filing history for KNIGHT FRANCHISES LTD (09409038)
- People for KNIGHT FRANCHISES LTD (09409038)
- More for KNIGHT FRANCHISES LTD (09409038)
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) |
---|---|---|---|
05 Jan 2025 | PSC07 | Cessation of Neville Anthony Taylor as a person with significant control on 2 January 2025 | |
05 Jan 2025 | TM01 | Termination of appointment of Neville Anthony Taylor as a director on 2 January 2025 | |
08 Jul 2024 | AD01 | Registered office address changed from Offuice 10 15a Market Street Oakengates Telford TF2 6EF England to Somerset House D-F York Road Wetherby West Yorkshire LS22 7SU on 8 July 2024 | |
15 Jul 2023 | AD01 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Offuice 10 15a Market Street Oakengates Telford TF2 6EF on 15 July 2023 | |
09 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2022 | TM01 | Termination of appointment of Bradley Hammond as a director on 1 July 2022 | |
06 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with updates | |
06 Jul 2022 | AP01 | Appointment of Neville Anthony Taylor as a director on 1 July 2022 | |
06 Jul 2022 | PSC01 | Notification of Neville Anthony Taylor as a person with significant control on 1 July 2022 | |
06 Jul 2022 | TM01 | Termination of appointment of Adrian John Knight as a director on 1 July 2022 | |
06 Jul 2022 | PSC07 | Cessation of Adrian John Knight as a person with significant control on 1 July 2022 | |
06 Jul 2022 | AD01 | Registered office address changed from Merlin House Brunel Road Theale Reading RG7 4AB England to 61 Bridge Street Kington HR5 3DJ on 6 July 2022 | |
12 Mar 2022 | CS01 | Confirmation statement made on 27 January 2022 with no updates | |
12 Mar 2022 | AD01 | Registered office address changed from Spaces, Waterside Drive Arlington Business Park Theale Reading RG7 4SA England to Merlin House Brunel Road Theale Reading RG7 4AB on 12 March 2022 | |
05 Nov 2021 | AA01 | Current accounting period shortened from 31 January 2022 to 31 December 2021 | |
26 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
17 Aug 2021 | CH01 | Director's details changed for Mr Adrian John Knight on 17 August 2021 | |
17 Aug 2021 | AP01 | Appointment of Mr Bradley Hammond as a director on 17 August 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 27 January 2021 with updates | |
21 Apr 2021 | AD01 | Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom to Spaces, Waterside Drive Arlington Business Park Theale Reading RG7 4SA on 21 April 2021 | |
06 Jul 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
28 Jan 2020 | CS01 | Confirmation statement made on 27 January 2020 with updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 27 January 2019 with no updates |