- Company Overview for KNOTT HOME IMPROVEMENTS LTD (11728227)
- Filing history for KNOTT HOME IMPROVEMENTS LTD (11728227)
- People for KNOTT HOME IMPROVEMENTS LTD (11728227)
- More for KNOTT HOME IMPROVEMENTS LTD (11728227)
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) |
---|---|---|---|
23 Jul 2021 | TM01 | Termination of appointment of Paul Richard John Cooper as a director on 16 July 2021 | |
04 May 2021 | AA | Micro company accounts made up to 31 December 2020 | |
12 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2021 | CONNOT | Change of name notice | |
24 Dec 2020 | CS01 | Confirmation statement made on 13 December 2020 with no updates | |
18 Dec 2020 | AP01 | Appointment of Mr Paul Richard John Cooper as a director on 18 December 2020 | |
18 Dec 2020 | AP01 | Appointment of Champion Jacqueline Anne as a director on 18 December 2020 | |
10 Mar 2020 | AA | Micro company accounts made up to 31 December 2019 | |
19 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with updates | |
19 Dec 2019 | PSC01 | Notification of Craig Stock Knott as a person with significant control on 29 November 2019 | |
19 Dec 2019 | PSC07 | Cessation of K & B Group Holdings Ltd as a person with significant control on 29 November 2019 | |
19 Dec 2019 | CH01 | Director's details changed for Mr Daniel Craig Knott on 29 November 2019 | |
19 Dec 2019 | CH01 | Director's details changed for Mr Craig Stock Knott on 29 November 2019 | |
19 Dec 2019 | AD01 | Registered office address changed from Yaldens Cottage Bramshill Road Eversley Hampshire RG27 0PS England to At Homeagain 4 Cuxhaven Way Andover Hampshire SP10 4LN on 19 December 2019 | |
19 Dec 2019 | TM01 | Termination of appointment of John William Brewer as a director on 29 November 2019 | |
14 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-14
|