PETER KNIGHT RECRUITMENT LTD

Company Documents

DateDescription
30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

05/06/245 June 2024 Registered office address changed from Hoddesdon Enterprise Centre Pindar Road Hoddesdon, Broxbourne Herts EN11 0FJ England to Weston Business Centre Weston Business Centre Parsonage Road Takeley Bishops Stortford CM22 6PU on 2024-06-05

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/01/2415 January 2024 Registered office address changed from Broxbourne Business Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ England to Hoddesdon Enterprise Centre Pindar Road Hoddesdon, Broxbourne Herts EN11 0FJ on 2024-01-15

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM FIRST FLOOR DYERS HALL 11-13 DOWGATE HILL LONDON EC4R 2ST

View Document

15/02/1715 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/02/1715 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/02/179 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 049047530005

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/10/1514 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

10/06/1510 June 2015 PREVSHO FROM 31/05/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/10/147 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/10/132 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/10/122 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, SECRETARY PETER KNIGHT

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR CAROLE ROBERTS

View Document

15/09/1215 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/09/126 September 2012 PREVEXT FROM 31/03/2012 TO 31/05/2012

View Document

26/06/1226 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/06/1226 June 2012 COMPANY NAME CHANGED ROBERTS KNIGHT LIMITED CERTIFICATE ISSUED ON 26/06/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/10/116 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/09/1022 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/11/093 November 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/11/0719 November 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

14/05/0514 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/054 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04

View Document

07/07/047 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/035 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/0327 September 2003 REGISTERED OFFICE CHANGED ON 27/09/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

27/09/0327 September 2003 DIRECTOR RESIGNED

View Document

27/09/0327 September 2003 NEW DIRECTOR APPOINTED

View Document

27/09/0327 September 2003 SECRETARY RESIGNED

View Document

19/09/0319 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information