KNIGHTINGALE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-25 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

20/05/2420 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/07/2318 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

15/02/2315 February 2023 Satisfaction of charge 1 in full

View Document

15/02/2315 February 2023 Satisfaction of charge 3 in full

View Document

15/02/2315 February 2023 Satisfaction of charge 2 in full

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

03/08/203 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BHANUBEN DHIRAJLAL SHAH

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / MR DHIRIJLAL JIVRAJ SHAH / 26/03/2020

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DHIRIJLAL JIVRAJ SHAH / 24/09/2019

View Document

02/10/192 October 2019 SECRETARY'S CHANGE OF PARTICULARS / BHANUBEN DHIRIJLAL SHAH / 24/09/2019

View Document

24/05/1924 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

19/04/1819 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

29/10/1629 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/10/1521 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM 4/5 LOVERIDGE MEWS LONDON NW6 2DP

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/10/1429 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/10/1316 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/10/1220 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/11/118 November 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/10/1027 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DHIRIJLAL JIVRAJ SHAH / 01/10/2009

View Document

19/11/0919 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

03/11/073 November 2007 RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0516 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0516 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/046 December 2004 REGISTERED OFFICE CHANGED ON 06/12/04 FROM: 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR

View Document

06/12/046 December 2004 DIRECTOR RESIGNED

View Document

06/12/046 December 2004 SECRETARY RESIGNED

View Document

06/12/046 December 2004 NEW DIRECTOR APPOINTED

View Document

06/12/046 December 2004 NEW SECRETARY APPOINTED

View Document

06/10/046 October 2004 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