Advanced company searchLink opens in new window

FIVEOAKS (KNUTSFORD) RESIDENTIAL LIMITED

Company number 11705185

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)
15 Jan 2025 CS01 Confirmation statement made on 29 November 2024 with no updates
23 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
04 Jun 2024 PSC05 Change of details for Knutsford Group Holdings Limited as a person with significant control on 4 June 2024
04 Jun 2024 AD01 Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD on 4 June 2024
25 Jan 2024 CS01 Confirmation statement made on 29 November 2023 with no updates
07 Dec 2023 PSC07 Cessation of Louise Luscombe as a person with significant control on 19 December 2019
07 Dec 2023 PSC02 Notification of Knutsford Group Holdings Limited as a person with significant control on 19 December 2019
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
05 Jun 2023 AD01 Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 5 June 2023
24 Dec 2022 AP01 Appointment of Mrs Louise Luscombe as a director on 23 December 2022
12 Dec 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
12 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
31 Jan 2022 CS01 Confirmation statement made on 29 November 2021 with no updates
13 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
17 Feb 2021 AD01 Registered office address changed from 1 City Road East Manchester M15 4PN United Kingdom to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 17 February 2021
04 Jan 2021 CS01 Confirmation statement made on 29 November 2020 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
19 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
18 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2020 CS01 Confirmation statement made on 29 November 2019 with no updates
19 Dec 2019 AA01 Current accounting period extended from 30 November 2019 to 31 December 2019
08 Jul 2019 PSC01 Notification of Louise Luscombe as a person with significant control on 14 June 2019
08 Jul 2019 PSC07 Cessation of Ben Harry Luscombe as a person with significant control on 14 June 2019
30 Nov 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-11-30
  • GBP 100