- Company Overview for KNOWLAND MEWS MANAGEMENT LTD (11191928)
- Filing history for KNOWLAND MEWS MANAGEMENT LTD (11191928)
- People for KNOWLAND MEWS MANAGEMENT LTD (11191928)
- More for KNOWLAND MEWS MANAGEMENT LTD (11191928)
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) |
---|---|---|---|
17 May 2024 | CS01 | Confirmation statement made on 15 May 2024 with updates | |
15 May 2024 | AP01 | Appointment of Mr Vu Hoang Minh Nguyen as a director on 13 May 2024 | |
31 Mar 2024 | AA | Micro company accounts made up to 29 February 2024 | |
15 Mar 2024 | TM01 | Termination of appointment of Sian Lee Bachou as a director on 15 March 2024 | |
05 Mar 2024 | AD01 | Registered office address changed from 4 Knowland Mews Thornton Heath CR7 8FQ England to 1 Knowland Mews Thornton Heath CR7 8FQ on 5 March 2024 | |
28 Jun 2023 | AA | Micro company accounts made up to 28 February 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 15 May 2023 with no updates | |
26 Sep 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
16 Jun 2022 | CS01 | Confirmation statement made on 15 May 2022 with no updates | |
02 May 2022 | AP01 | Appointment of Mr Samad Mir Mateen as a director on 2 May 2022 | |
02 May 2022 | AP01 | Appointment of Mr Mark Konyi-Kiss as a director on 2 May 2022 | |
17 Jun 2021 | CS01 | Confirmation statement made on 15 May 2021 with no updates | |
07 May 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
22 Jun 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
01 Jun 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
15 May 2019 | PSC08 | Notification of a person with significant control statement | |
15 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with updates | |
08 May 2019 | AP01 | Appointment of Mr Sian Lee Bachou as a director on 2 May 2019 | |
06 May 2019 | TM01 | Termination of appointment of Rowan Torrell Stewart as a director on 2 May 2019 | |
06 May 2019 | PSC07 | Cessation of Rowan Torrell Stewart as a person with significant control on 2 May 2019 | |
06 May 2019 | AP01 | Appointment of Mr Quoc Hung Tran as a director on 2 May 2019 | |
06 May 2019 | AD01 | Registered office address changed from Angels House 5 Albemarle Road Beckenham Kent BR3 5HZ United Kingdom to 4 Knowland Mews Thornton Heath CR7 8FQ on 6 May 2019 | |
02 Apr 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
07 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-07
|