KNIGHTON FIELDS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

13/08/2413 August 2024 Accounts for a dormant company made up to 2024-05-31

View Document

13/08/2413 August 2024 Notification of Oliver Marcus Scoppie as a person with significant control on 2016-04-06

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

11/08/2311 August 2023 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

14/09/2014 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/08/1915 August 2019 SAIL ADDRESS CHANGED FROM: 57 NEW WALK LEICESTER LE1 7EA ENGLAND

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

15/08/1915 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

15/08/1815 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

15/08/1815 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

04/08/174 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/08/1626 August 2016 SAIL ADDRESS CHANGED FROM: 31 LEOPOLD ROAD LEICESTER LEICESTERSHIRE LE2 1YB ENGLAND

View Document

16/08/1616 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

16/08/1616 August 2016 SAIL ADDRESS CHANGED FROM: C/O NINA ARNESEN 56 EWART STREET BRIGHTON BN2 9UQ UNITED KINGDOM

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

06/04/166 April 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

21/03/1621 March 2016 SECOND FILING WITH MUD 03/08/14 FOR FORM AR01

View Document

21/03/1621 March 2016 SECOND FILING WITH MUD 03/08/11 FOR FORM AR01

View Document

21/03/1621 March 2016 03/08/13 FULL LIST AMEND

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MR OLIVER MARCUS SCOPPIE

View Document

21/03/1621 March 2016 SECOND FILING WITH MUD 03/08/12 FOR FORM AR01

View Document

21/03/1621 March 2016 SECOND FILING WITH MUD 03/08/15 FOR FORM AR01

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, DIRECTOR NINA ARNESEN

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, SECRETARY NINA ARNESEN

View Document

07/03/167 March 2016 SECOND FILING WITH MUD 03/08/10 FOR FORM AR01

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED DR NINA ARNESEN

View Document

22/01/1622 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

10/08/1510 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/01/1529 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

06/08/146 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

11/02/1411 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM, 100 KNIGHTON FIELDS ROAD WEST, AYLESTONE, LEICESTER, LE2 3HJ

View Document

05/08/135 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/01/1329 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

03/08/123 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

07/03/127 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

30/09/1130 September 2011 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

26/09/1126 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

26/09/1126 September 2011 SAIL ADDRESS CREATED

View Document

26/09/1126 September 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA JANE MERRY / 26/09/2011

View Document

26/09/1126 September 2011 SECRETARY'S CHANGE OF PARTICULARS / DR NINA ARNESEN / 26/09/2011

View Document

21/02/1121 February 2011 SECRETARY APPOINTED DR NINA ARNESEN

View Document

21/02/1121 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, SECRETARY HAZEL NEAL

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, DIRECTOR HAZEL NEAL

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED MISS SAMANTHA JANE MERRY

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID NEAL

View Document

18/08/1018 August 2010 03/08/10 NO CHANGES

View Document

23/02/1023 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

06/08/096 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

08/10/088 October 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 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