KNIPE POINT FREEHOLDERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

01/10/241 October 2024 Appointment of Mrs Jean Lupton as a director on 2024-10-01

View Document

01/10/241 October 2024 Appointment of Mrs Diane Crampton as a director on 2024-10-01

View Document

01/10/241 October 2024 Termination of appointment of Michael Anthony Boothroyd as a director on 2024-10-01

View Document

01/10/241 October 2024 Termination of appointment of Peter Anthony Kempton as a director on 2024-10-01

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-08-11 with updates

View Document

20/08/2420 August 2024 Micro company accounts made up to 2024-03-31

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Memorandum and Articles of Association

View Document

12/07/2412 July 2024 Resolutions

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

10/05/2310 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

09/05/229 May 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

29/06/2129 June 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP LUPTON

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL BENTLEY

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR MICHELLE COCKSHOTT

View Document

09/08/199 August 2019 DIRECTOR APPOINTED MR PAUL BENTLEY

View Document

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR VINCE MORRIS

View Document

08/06/188 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA SHAW / 17/12/2017

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR GEORGE ROBERT CRAMPTON

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MRS ANDREA SHAW

View Document

05/06/175 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED MR PHILIP CHARLES LUPTON

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/01/1324 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/02/1214 February 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED VINCE MORRIS

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, DIRECTOR PHILLIP LUPTON

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/02/1110 February 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED ANN JENNIFER WILKINSON

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED MALCOLM SHELDON PIRKS

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUNFORD

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR EDWIN BELL

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/02/108 February 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/01/0926 January 2009 ALTER MEMORANDUM 22/11/2008

View Document

26/01/0926 January 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/0919 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED DIRECTOR DAVID STOTHART

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED PHILLIP CHARLES LUPTON

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/02/083 February 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/02/071 February 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 17/12/04; CHANGE OF MEMBERS

View Document

19/10/0419 October 2004 REGISTERED OFFICE CHANGED ON 19/10/04 FROM: GEORGE STANLEY HOUSE 59-61 FALSGRAVE ROAD SCARBOROUGH NORTH YORKSHIRE YO12 5EA

View Document

03/09/043 September 2004 DIRECTOR RESIGNED

View Document

03/09/043 September 2004 NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

16/01/0316 January 2003 NEW SECRETARY APPOINTED

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 SECRETARY RESIGNED

View Document

16/01/0316 January 2003 REGISTERED OFFICE CHANGED ON 16/01/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 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