OLD KNOWLE SQUARE MANAGEMENT LIMITED
Company number 15153597
- Company Overview for OLD KNOWLE SQUARE MANAGEMENT LIMITED (15153597)
- Filing history for OLD KNOWLE SQUARE MANAGEMENT LIMITED (15153597)
- People for OLD KNOWLE SQUARE MANAGEMENT LIMITED (15153597)
- More for OLD KNOWLE SQUARE MANAGEMENT LIMITED (15153597)
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) |
---|---|---|---|
06 Nov 2024 | CS01 | Confirmation statement made on 6 November 2024 with updates | |
21 Nov 2023 | CH01 | Director's details changed for Mr Martyn Richard Parry on 21 November 2023 | |
21 Nov 2023 | CH01 | Director's details changed for George Edward Mills on 21 November 2023 | |
21 Nov 2023 | CH01 | Director's details changed for Mr Philip David Barker on 21 November 2023 | |
21 Nov 2023 | CH01 | Director's details changed for Mr Philip David Barker on 21 November 2023 | |
21 Nov 2023 | CH01 | Director's details changed for Mr Martyn Richard Parry on 21 November 2023 | |
21 Nov 2023 | CH01 | Director's details changed for George Edward Mills on 21 November 2023 | |
21 Nov 2023 | CH01 | Director's details changed for Mr Philip David Barker on 21 November 2023 | |
21 Nov 2023 | PSC08 | Notification of a person with significant control statement | |
21 Nov 2023 | AD01 | Registered office address changed from 1 Old Knowle Square Farnham GU9 0EZ United Kingdom to 6 Old Knowle Square Farnham GU9 0EZ on 21 November 2023 | |
06 Nov 2023 | CS01 | Confirmation statement made on 6 November 2023 with updates | |
06 Nov 2023 | PSC07 | Cessation of John Terry Barnes as a person with significant control on 6 November 2023 | |
06 Nov 2023 | TM01 | Termination of appointment of Simon Marshall Holdings Limited as a director on 6 November 2023 | |
21 Sep 2023 | NEWINC |
Incorporation
Statement of capital on 2023-09-21
|