KNIGHTS BERKHAMSTED LIMITED

Company Documents

DateDescription
15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/06/1515 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, DIRECTOR LISA GEORGIOU

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MR VITO ANTONIO IANNELLI

View Document

18/03/1518 March 2015 CURREXT FROM 30/06/2015 TO 30/09/2015

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM
29 MOUNT PLEASANT
BARNET
HERTFORDSHIRE
EN4 9ES

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, SECRETARY STEWARTS COMPANY SECRETARY LIMITED

View Document

13/02/1513 February 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

11/11/1411 November 2014 COMPANY NAME CHANGED LSS PROPERTY LIMITED
CERTIFICATE ISSUED ON 11/11/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/06/1423 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

14/03/1414 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM
3 BEVAN ROAD
COCKFOSTERS
ENFIELD
EN4 9DZ

View Document

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / LISA GEORGIOU / 11/02/2014

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/06/1317 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

21/01/1321 January 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

18/06/1218 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

26/03/1226 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

30/06/1130 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

25/03/1125 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

01/07/101 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA GEORGIOU / 13/06/2010

View Document

01/07/101 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STEWARTS COMPANY SECRETARY LIMITED / 13/06/2010

View Document

03/03/103 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

20/07/0920 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

10/07/0810 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

09/10/079 October 2007 REGISTERED OFFICE CHANGED ON 09/10/07 FROM: G OFFICE CHANGED 09/10/07 79 CAT HILL EAST BARNET HERTFORDSHIRE EN4 8HP

View Document

09/10/079 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0731 July 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0515 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 REGISTERED OFFICE CHANGED ON 03/06/04 FROM: G OFFICE CHANGED 03/06/04 8 GLOUCESTER GARDENS COCKFOSTERS HERTFORDSHIRE EN4 0QW

View Document

17/03/0417 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 REGISTERED OFFICE CHANGED ON 26/06/02 FROM: G OFFICE CHANGED 26/06/02 271 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 1AA

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 NEW SECRETARY APPOINTED

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

14/06/0214 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information