KNIGHTON FIELD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/10/2423 October 2024 Micro company accounts made up to 2024-01-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

20/08/2420 August 2024 Termination of appointment of David Victor William Prestage as a director on 2024-08-11

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/10/2328 October 2023 Micro company accounts made up to 2023-01-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-18 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/10/2210 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/10/2120 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/09/207 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

23/08/2023 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/01/2024 January 2020 APPOINTMENT TERMINATED, DIRECTOR BRIAN SINGLETON-GREEN

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, SECRETARY BRIAN SINGLETON-GREEN

View Document

25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM 61 KNIGHTON ROAD OTFORD SEVENOAKS KENT TN14 5LE

View Document

18/08/1918 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

18/08/1918 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/08/1724 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

07/07/177 July 2017 DIRECTOR APPOINTED MRS REBECCA JANE JONES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR HUGH WYBORN

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/08/1530 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

30/08/1530 August 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/08/1428 August 2014 SECRETARY APPOINTED MR BRIAN SINGLETON-GREEN

View Document

28/08/1428 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR BRIAN SINGLETON-GREEN

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR PHILIP MORRIS PRESTAGE

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, SECRETARY PHILIP PRESTAGE

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 49 KNIGHTON ROAD OTFORD SEVENOAKS KENT TN14 5LD ENGLAND

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 61 KNIGHTON ROAD OTFORD SEVENOAKS KENT TN14 5LE ENGLAND

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, SECRETARY PHILIP PRESTAGE

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

01/09/131 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/09/131 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

03/09/123 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

02/09/122 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/09/121 September 2012 APPOINTMENT TERMINATED, DIRECTOR IAN WRIGHT

View Document

24/08/1124 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

07/09/107 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HUGH WRIGHT / 22/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID VICTOR WILLIAM PRESTAGE / 22/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JAMES PERRY / 22/08/2010

View Document

02/09/102 September 2010 DIRECTOR APPOINTED MR HUGH MALCOLM WYBORN

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR DUDLEY LEVEY

View Document

21/09/0921 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

19/09/0919 September 2009 REGISTERED OFFICE CHANGED ON 19/09/2009 FROM THE RED HOUSE HIGH STREET SEVENOAKS KENT TN13 1JL

View Document

07/09/097 September 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

31/10/0831 October 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

30/10/0830 October 2008 RETURN MADE UP TO 22/08/08; CHANGE OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 22/08/07; CHANGE OF MEMBERS

View Document

21/09/0621 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

01/09/051 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

08/09/048 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

02/09/032 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

02/09/032 September 2003 DIRECTOR RESIGNED

View Document

02/09/032 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0128 August 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/08/0128 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 NEW SECRETARY APPOINTED

View Document

27/11/0027 November 2000 SECRETARY RESIGNED

View Document

01/11/001 November 2000 DIRECTOR RESIGNED

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 DIRECTOR RESIGNED

View Document

08/09/008 September 2000 REGISTERED OFFICE CHANGED ON 08/09/00 FROM: 28A HIGH STREET OTFORD SEVENOAKS KENT TN14 5PQ

View Document

30/08/0030 August 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

30/08/0030 August 2000 DIRECTOR RESIGNED

View Document

30/08/0030 August 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

26/08/9926 August 1999 RETURN MADE UP TO 22/08/99; CHANGE OF MEMBERS

View Document

28/08/9828 August 1998 RETURN MADE UP TO 22/08/98; NO CHANGE OF MEMBERS

View Document

28/08/9828 August 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

29/08/9729 August 1997 RETURN MADE UP TO 22/08/97; FULL LIST OF MEMBERS

View Document

29/08/9729 August 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

09/09/969 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

09/09/969 September 1996 RETURN MADE UP TO 22/08/96; FULL LIST OF MEMBERS

View Document

29/08/9529 August 1995 RETURN MADE UP TO 22/08/95; NO CHANGE OF MEMBERS

View Document

29/08/9529 August 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

26/10/9426 October 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

31/08/9431 August 1994 RETURN MADE UP TO 22/08/94; CHANGE OF MEMBERS

View Document

18/04/9418 April 1994 REGISTERED OFFICE CHANGED ON 18/04/94 FROM: C/O PUMFREY & LYTHABY (SOLICITOR 155/159 HIGH STREET, ORPINGTON KENT BR6 OLN

View Document

02/10/932 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/9312 September 1993 RETURN MADE UP TO 22/08/93; FULL LIST OF MEMBERS

View Document

12/09/9312 September 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

10/09/9210 September 1992 RETURN MADE UP TO 22/08/92; CHANGE OF MEMBERS

View Document

10/09/9210 September 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

17/10/9117 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/9117 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/9110 October 1991 £ NC 4500/6000 01/10/91

View Document

10/10/9110 October 1991 NC INC ALREADY ADJUSTED 01/10/91

View Document

08/09/918 September 1991 RETURN MADE UP TO 22/08/91; NO CHANGE OF MEMBERS

View Document

08/09/918 September 1991 REGISTERED OFFICE CHANGED ON 08/09/91

View Document

08/09/918 September 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

17/10/9017 October 1990 RETURN MADE UP TO 26/08/90; FULL LIST OF MEMBERS

View Document

17/10/9017 October 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

05/09/895 September 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

05/09/895 September 1989 RETURN MADE UP TO 22/08/89; NO CHANGE OF MEMBERS

View Document

28/09/8828 September 1988 RETURN MADE UP TO 23/08/88; FULL LIST OF MEMBERS

View Document

28/09/8828 September 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

17/06/8817 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/10/873 October 1987 RETURN MADE UP TO 26/05/87; FULL LIST OF MEMBERS

View Document

17/08/8717 August 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

31/07/8631 July 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

31/07/8631 July 1986 RETURN MADE UP TO 31/07/86; FULL LIST OF MEMBERS

View Document


More Company Information