KNOWE PROPERTIES LIMITED

Company Documents

DateDescription
30/11/2430 November 2024 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2430 November 2024 Total exemption full accounts made up to 2021-11-30

View Document

17/08/2417 August 2024 Compulsory strike-off action has been discontinued

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 Compulsory strike-off action has been discontinued

View Document

14/05/2414 May 2024 Compulsory strike-off action has been discontinued

View Document

12/05/2412 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

02/12/222 December 2022 Compulsory strike-off action has been discontinued

View Document

02/12/222 December 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-11-30

View Document

02/03/212 March 2021 DISS40 (DISS40(SOAD))

View Document

01/03/211 March 2021 30/11/19 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

11/01/2011 January 2020 DISS40 (DISS40(SOAD))

View Document

08/01/208 January 2020 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

08/11/198 November 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/10/1929 October 2019 FIRST GAZETTE

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

05/01/195 January 2019 DISS40 (DISS40(SOAD))

View Document

04/01/194 January 2019 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/10/1830 October 2018 FIRST GAZETTE

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

05/12/175 December 2017 DISS40 (DISS40(SOAD))

View Document

04/12/174 December 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

21/11/1721 November 2017 FIRST GAZETTE

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

03/12/163 December 2016 DISS40 (DISS40(SOAD))

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

11/07/1611 July 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

04/06/154 June 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

05/05/145 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY MICHAEL STUART MILNE / 05/05/2014

View Document

05/05/145 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

04/03/144 March 2014 PREVEXT FROM 31/05/2013 TO 30/11/2013

View Document

22/05/1322 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

24/04/1324 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, SECRETARY 1924 NOMINEES LTD

View Document

02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM 37 QUEEN STREET EDINBURGH EH2 1JX

View Document

14/06/1214 June 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

01/06/121 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

21/07/1121 July 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

10/05/1110 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

09/06/109 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

17/05/1017 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 1924 NOMINEES LTD / 30/04/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE MANCLARK / 30/04/2010

View Document

29/05/0929 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

02/07/082 July 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 AUDITOR'S RESIGNATION

View Document

31/05/0631 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

20/01/0520 January 2005 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

31/12/0331 December 2003 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

27/05/0327 May 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 AUDITOR'S RESIGNATION

View Document

20/01/0320 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

31/03/0131 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

01/02/011 February 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 AUDITOR'S RESIGNATION

View Document

10/02/9910 February 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 22/12/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS

View Document

06/08/976 August 1997 DEC MORT/CHARGE *****

View Document

19/03/9719 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

26/02/9726 February 1997 RETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 RETURN MADE UP TO 22/12/95; NO CHANGE OF MEMBERS

View Document

11/10/9511 October 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

31/03/9531 March 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

26/01/9526 January 1995 RETURN MADE UP TO 22/12/94; NO CHANGE OF MEMBERS

View Document

26/01/9526 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/03/943 March 1994 FULL GROUP ACCOUNTS MADE UP TO 31/05/93

View Document

12/01/9412 January 1994 RETURN MADE UP TO 22/12/93; FULL LIST OF MEMBERS

View Document

04/06/934 June 1993 Resolutions

View Document

04/06/934 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/934 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/06/934 June 1993 Resolutions

View Document

04/06/934 June 1993 REGISTERED OFFICE CHANGED ON 04/06/93 FROM: MONKRIGG, HADDINGTON, EAST LOTHIAN, EH41 4LB

View Document

04/06/934 June 1993 ADOPT MEM AND ARTS 28/05/93

View Document

31/01/9331 January 1993 FULL GROUP ACCOUNTS MADE UP TO 31/05/92

View Document

28/01/9328 January 1993 RETURN MADE UP TO 22/12/92; NO CHANGE OF MEMBERS

View Document

25/03/9225 March 1992 RETURN MADE UP TO 22/12/91; NO CHANGE OF MEMBERS

View Document

25/02/9225 February 1992 FULL GROUP ACCOUNTS MADE UP TO 31/05/91

View Document

07/04/917 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

06/04/916 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/9026 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/05/90

View Document

18/05/9018 May 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/05

View Document

21/02/9021 February 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

15/01/9015 January 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

18/01/8918 January 1989 RETURN MADE UP TO 22/12/88; FULL LIST OF MEMBERS

View Document

29/12/8829 December 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

07/01/887 January 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

05/03/875 March 1987 RETURN MADE UP TO 27/02/87; FULL LIST OF MEMBERS

View Document

05/03/875 March 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company