AMELIA KNIGHT HOLDINGS LIMITED

Company Documents

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

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-05 with no updates

View Document

07/10/247 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2023-12-05 with no updates

View Document

10/10/2310 October 2023 Group of companies' 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

26/01/2326 January 2023 Notification of a person with significant control statement

View Document

26/01/2326 January 2023 Cessation of David Brinley Salmon as a person with significant control on 2023-01-26

View Document

04/01/234 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

25/03/2225 March 2022 Registration of charge 088030220005, created on 2022-03-14

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-05 with no updates

View Document

07/10/217 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS TIFFANY LYNN SALMON / 01/12/2014

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES SALMON / 01/12/2014

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRINLEY SALMON / 01/12/2014

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL EDWARD SALMON / 01/12/2014

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WINSTON SALMON / 01/12/2014

View Document

17/12/1417 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM
SHACTER COHEN & BOR LLP 31 SACKVILLE STREET
MANCHESTER
M1 3LZ
ENGLAND

View Document

12/02/1412 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088030220002

View Document

21/01/1421 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088030220001

View Document

05/12/135 December 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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