KNIGHTS HOUSE PROPERTY MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Confirmation statement made on 2025-07-31 with no updates |
28/10/2428 October 2024 | Micro company accounts made up to 2024-01-31 |
21/10/2421 October 2024 | Appointment of Mr Kevin Sharkey as a director on 2023-09-08 |
26/08/2426 August 2024 | Confirmation statement made on 2024-07-31 with no updates |
19/03/2419 March 2024 | Micro company accounts made up to 2023-01-31 |
16/02/2416 February 2024 | Registered office address changed from 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 9 Dunlin Court 3 Teal Close Enfield EN3 5TL on 2024-02-16 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
06/12/236 December 2023 | Termination of appointment of Nicholas James Sellman as a director on 2023-10-01 |
16/10/2316 October 2023 | Appointment of Knights House Developments Limited as a director on 2023-10-01 |
16/10/2316 October 2023 | Appointment of Mr Peter James Steer as a director on 2023-10-01 |
14/08/2314 August 2023 | Confirmation statement made on 2023-07-31 with no updates |
14/08/2314 August 2023 | Registered office address changed from Vincent Court Hubert Street Birmingham B6 4BA England to 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 2023-08-14 |
15/06/2315 June 2023 | Registration of charge 121327460005, created on 2023-06-12 |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-01-31 |
02/02/232 February 2023 | Amended total exemption full accounts made up to 2021-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
02/08/212 August 2021 | Confirmation statement made on 2021-07-31 with no updates |
30/04/2130 April 2021 | 31/01/21 TOTAL EXEMPTION FULL |
03/02/213 February 2021 | PREVEXT FROM 31/08/2020 TO 31/01/2021 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
11/03/2011 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 121327460003 |
10/03/2010 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 121327460002 |
04/03/204 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 121327460001 |
14/02/2014 February 2020 | APPOINTMENT TERMINATED, DIRECTOR KEVIN SHARKEY |
14/02/2014 February 2020 | APPOINTMENT TERMINATED, DIRECTOR JAMES SELLMAN |
11/11/1911 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PATRICK SHARKEY / 02/08/2019 |
01/08/191 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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