AMELIA KNIGHT LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Appointment of Mr Mark Winston Salmon as a director on 2025-03-17

View Document

31/01/2531 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

07/10/247 October 2024 Full accounts made up to 2023-12-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Termination of appointment of Mark Winston Salmon as a director on 2023-07-28

View Document

30/01/2330 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

04/01/234 January 2023 Full accounts made up to 2021-12-31

View Document

26/09/2226 September 2022 Satisfaction of charge 3 in full

View Document

25/03/2225 March 2022 Registration of charge 031420870004, created on 2022-03-14

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL EDWARD SALMON / 07/02/2018

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES SALMON / 07/02/2018

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WINSTON SALMON / 07/02/2018

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN SALMON / 07/02/2018

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRINLEY SALMON / 07/02/2018

View Document

07/02/187 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNN SALMON / 07/02/2018

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

09/10/179 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/05/164 May 2016 AMENDED FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/01/1616 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

16/01/1616 January 2016 DIRECTOR APPOINTED MISS TIFFANY LYNN SALMON

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/03/1513 March 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM VALE ROYAL HOUSE VALE ROYAL DRIVE, WHITEGATE NORTHWICH CHESHIRE CW8 2BA

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES SALMON / 23/11/2013

View Document

17/02/1417 February 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WINSTON SALMON / 23/11/2013

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRINLEY SALMON / 20/11/2013

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL EDWARD SALMON / 20/11/2013

View Document

03/01/143 January 2014 COMPANY NAME CHANGED PACIFIC SALES (UK) LIMITED CERTIFICATE ISSUED ON 03/01/14

View Document

03/01/143 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/08/1328 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

23/01/1323 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

25/01/1225 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/02/1117 February 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/02/104 February 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNN SALMON / 29/12/2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRINLEY SALMON / 29/12/2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL EDWARD SALMON / 29/12/2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES SALMON / 29/12/2009

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED MR MARK WINSTON SALMON

View Document

15/10/0915 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

30/01/0930 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SALMON / 28/12/2008

View Document

30/01/0930 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SALMON / 28/12/2008

View Document

30/01/0930 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SALMON / 28/12/2008

View Document

30/01/0930 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/01/0828 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/069 August 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06

View Document

05/07/065 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/03/0628 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0622 March 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

18/02/0618 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

27/02/0427 February 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0427 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

31/01/0131 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

25/04/0025 April 2000 REGISTERED OFFICE CHANGED ON 25/04/00 FROM: ABBOTS WALK VALE ROYAL DRIVE WHITEGATE CHESHIRE CW8 2BA

View Document

25/04/0025 April 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 30/06/99

View Document

21/03/0021 March 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/06/999 June 1999 RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/05/9921 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/991 May 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

14/04/9914 April 1999 COMPANY NAME CHANGED WHITEGATE RIDING SCHOOL LIMITED CERTIFICATE ISSUED ON 14/04/99

View Document

20/01/9820 January 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

23/12/9623 December 1996 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

31/07/9631 July 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/04/9611 April 1996 NEW SECRETARY APPOINTED

View Document

11/04/9611 April 1996 NEW DIRECTOR APPOINTED

View Document

02/04/962 April 1996 REGISTERED OFFICE CHANGED ON 02/04/96 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

08/01/968 January 1996 SECRETARY RESIGNED

View Document

08/01/968 January 1996 DIRECTOR RESIGNED

View Document

29/12/9529 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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