- Company Overview for KNIGHTSBROOK PROPERTY GROUP LTD (10954153)
- Filing history for KNIGHTSBROOK PROPERTY GROUP LTD (10954153)
- People for KNIGHTSBROOK PROPERTY GROUP LTD (10954153)
- More for KNIGHTSBROOK PROPERTY GROUP LTD (10954153)
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) |
---|---|---|---|
22 Aug 2024 | CS01 | Confirmation statement made on 8 August 2024 with no updates | |
29 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
21 Aug 2023 | CS01 | Confirmation statement made on 8 August 2023 with no updates | |
29 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
01 Sep 2022 | AA | Micro company accounts made up to 30 September 2021 | |
19 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with no updates | |
10 Aug 2021 | CS01 | Confirmation statement made on 8 August 2021 with no updates | |
19 Jul 2021 | AA | Micro company accounts made up to 30 September 2020 | |
09 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
08 Aug 2020 | CS01 | Confirmation statement made on 8 August 2020 with updates | |
08 Aug 2020 | PSC01 | Notification of Ritchie Clapson as a person with significant control on 7 August 2020 | |
08 Aug 2020 | PSC07 | Cessation of Allbrook Group Limited as a person with significant control on 7 August 2020 | |
21 Jun 2020 | AA01 | Previous accounting period shortened from 30 September 2019 to 29 September 2019 | |
27 Nov 2019 | CH01 | Director's details changed for Mr Ritchie John Clapson on 26 November 2019 | |
27 Nov 2019 | CH03 | Secretary's details changed for Ms Angela Lacoste on 26 November 2019 | |
27 Nov 2019 | CH03 | Secretary's details changed for Mr Ritchie Clapson on 26 November 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 21 November 2019 with updates | |
26 Nov 2019 | CH01 | Director's details changed for Ms Angela Fay Lacoste on 26 November 2019 | |
26 Nov 2019 | AD01 | Registered office address changed from Suite 46F New Forest Enterprise Centre Rushington Business Park Totton Hampshire SO40 9LA United Kingdom to No. 1 Morgans Yard Shepherd Road, Bartley Southampton Hampshire SO40 2LH on 26 November 2019 | |
22 Nov 2019 | CH01 | Director's details changed for Mr Ritchie John Clapson on 21 November 2019 | |
30 Oct 2019 | CH01 | Director's details changed for Mr Ritchie John Clapson on 23 August 2019 | |
07 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
20 May 2019 | CH03 | Secretary's details changed for Mr Ritchie Clapson on 17 May 2019 | |
20 May 2019 | CH01 | Director's details changed for Mr Ritchie John Clapson on 17 May 2019 | |
17 May 2019 | PSC05 | Change of details for Happia Group Ltd as a person with significant control on 14 July 2018 |