FRANK KNIGHTON SUITE CENTRES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/08/206 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

31/07/1931 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

09/07/189 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

07/09/177 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MR NICHOLAS JAMES KNIGHTON

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/10/1624 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033035940003

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

17/01/1517 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033035940002

View Document

31/10/1431 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033035940001

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/02/146 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

01/02/131 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KNIGHTON / 16/01/2013

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/10/1230 October 2012 31/03/12 STATEMENT OF CAPITAL GBP 1005

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

28/02/1228 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

06/02/126 February 2012 01/04/11 STATEMENT OF CAPITAL GBP 104

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/04/1112 April 2011 ADOPT ARTICLES 31/03/2011

View Document

25/02/1125 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KNIGHTON / 16/01/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KNIGHTON / 16/01/2010

View Document

14/04/1014 April 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

05/02/085 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/01/077 January 2007 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 NEW SECRETARY APPOINTED

View Document

28/12/0628 December 2006 SECRETARY RESIGNED

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/02/0616 February 2006 REGISTERED OFFICE CHANGED ON 16/02/06 FROM: 52A WESTGATE SOUTHWELL NOTTINGHAMSHIRE NG25 0JX

View Document

09/02/069 February 2006 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/04/05

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

31/03/0531 March 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

01/11/041 November 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/07/04

View Document

21/01/0421 January 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

08/02/038 February 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 SECRETARY RESIGNED

View Document

08/02/038 February 2003 SECRETARY RESIGNED

View Document

08/02/038 February 2003 NEW SECRETARY APPOINTED

View Document

27/03/0227 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

14/02/0214 February 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

16/05/0116 May 2001 REGISTERED OFFICE CHANGED ON 16/05/01 FROM: 4 CHERNSIDE RAVENSHEAD NOTTINGHAM NG15 9GD

View Document

23/01/0123 January 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

29/09/0029 September 2000 EXEMPTION FROM APPOINTING AUDITORS 20/09/00

View Document

03/04/003 April 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 EXEMPTION FROM APPOINTING AUDITORS 24/09/99

View Document

10/11/9910 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

09/02/999 February 1999 RETURN MADE UP TO 16/01/99; NO CHANGE OF MEMBERS

View Document

10/11/9810 November 1998 EXEMPTION FROM APPOINTING AUDITORS 01/10/98

View Document

10/11/9810 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

04/02/984 February 1998 RETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 DIRECTOR RESIGNED

View Document

30/04/9730 April 1997 SECRETARY RESIGNED

View Document

30/04/9730 April 1997 NEW SECRETARY APPOINTED

View Document

30/04/9730 April 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 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