BUILDKNOLL PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/11/2410 November 2024 Confirmation statement made on 2024-10-23 with updates

View Document

10/11/2410 November 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

05/11/235 November 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

21/10/2321 October 2023 Cessation of John Clifford Holton as a person with significant control on 2023-10-21

View Document

21/10/2321 October 2023 Micro company accounts made up to 2023-02-28

View Document

20/06/2320 June 2023 Appointment of Miss Alicia Eileen Graham as a director on 2023-06-12

View Document

09/06/239 June 2023 Termination of appointment of Tessa Keene as a director on 2023-06-01

View Document

09/06/239 June 2023 Termination of appointment of Oliver Keene as a director on 2023-06-01

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/10/2223 October 2022 Micro company accounts made up to 2022-02-28

View Document

23/10/2223 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

12/12/2112 December 2021 Micro company accounts made up to 2021-02-21

View Document

12/12/2112 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

21/02/2121 February 2021 Annual accounts for year ending 21 Feb 2021

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM SUSSEX HOUSE 24 GREAT AUSTINS FARNHAM SURREY GU9 8JQ

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, SECRETARY JOHN HOLTON

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

18/02/2018 February 2020 SECRETARY APPOINTED MISS MELISSA SARAH HOLTON

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN HOLTON

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED MISS MELISSA SARAH HOLTON

View Document

13/11/1913 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

02/03/192 March 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

06/11/186 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MR OLIVER KEENE

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR RUPERT EVE

View Document

05/09/185 September 2018 CESSATION OF RUPERT CHARLES JOLYON EVE AS A PSC

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MS TESSA KEENE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

07/12/177 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

09/12/169 December 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

02/03/162 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

02/12/152 December 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

02/03/152 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/03/147 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

20/11/1320 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

07/03/137 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

22/11/1222 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

05/03/125 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

15/11/1115 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

01/03/111 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT HENRY FAUSSET / 09/02/2010

View Document

01/03/101 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT CHARLES JOLYON EVE / 09/02/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLIFFORD HOLTON / 09/02/2010

View Document

18/12/0918 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

03/03/093 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

20/02/0820 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

09/02/079 February 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

14/03/0314 March 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 REGISTERED OFFICE CHANGED ON 20/04/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 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