Advanced company searchLink opens in new window

KNIGHTS CONSTRUCTION GROUP LIMITED

Company number 09815259

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)
18 Feb 2025 TM01 Termination of appointment of Victoria Kay Jones as a director on 23 December 2024
18 Feb 2025 PSC04 Change of details for Mrs Victoria Kay Deceased Jones as a person with significant control on 23 December 2024
16 Sep 2024 CS01 Confirmation statement made on 15 August 2024 with no updates
11 Sep 2024 AA Micro company accounts made up to 31 December 2023
15 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with updates
15 Jul 2023 AA Micro company accounts made up to 31 December 2022
24 Sep 2022 AA Micro company accounts made up to 31 December 2021
16 Sep 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
06 Jan 2022 AA Micro company accounts made up to 31 December 2020
04 Oct 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
01 Jan 2021 AA Micro company accounts made up to 31 December 2019
29 Oct 2020 AA01 Previous accounting period extended from 31 October 2019 to 31 December 2019
26 Oct 2020 CS01 Confirmation statement made on 20 August 2020 with updates
01 Jul 2020 TM01 Termination of appointment of Lewis Michael Taylor as a director on 8 October 2019
01 Jul 2020 TM01 Termination of appointment of Anthony Edward Litchfield as a director on 8 October 2019
15 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with updates
26 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
22 May 2019 AP01 Appointment of Mr Anthony Edward Litchfield as a director on 10 April 2019
22 May 2019 AP01 Appointment of Mr Lewis Michael Taylor as a director on 10 April 2019
21 Feb 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Feb 2019 SH08 Change of share class name or designation
20 Feb 2019 SH10 Particulars of variation of rights attached to shares
15 Feb 2019 SH19 Statement of capital on 15 February 2019
  • GBP 300,100
15 Feb 2019 SH20 Statement by Directors
15 Feb 2019 CAP-SS Solvency Statement dated 14/02/19