KNOCKHOLT PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Confirmation statement made on 2025-04-27 with updates |
23/12/2423 December 2024 | Notice of ceasing to act as receiver or manager |
02/11/242 November 2024 | Micro company accounts made up to 2024-01-31 |
01/08/241 August 2024 | Appointment of Ms Shaikha Hamood Salim Al-Harthi as a director on 2024-06-28 |
30/07/2430 July 2024 | Termination of appointment of Shaikha Hamood Salim Al-Harthi as a director on 2024-07-26 |
30/07/2430 July 2024 | Cessation of Daniel-George Marcu as a person with significant control on 2024-07-26 |
30/07/2430 July 2024 | Notification of Shaikha Hamood Salim Al-Harthi as a person with significant control on 2024-07-26 |
27/06/2427 June 2024 | Receiver's abstract of receipts and payments to 2024-06-25 |
27/06/2427 June 2024 | Notice of ceasing to act as receiver or manager |
27/06/2427 June 2024 | Receiver's abstract of receipts and payments to 2024-06-25 |
27/06/2427 June 2024 | Receiver's abstract of receipts and payments to 2024-06-25 |
22/06/2422 June 2024 | Confirmation statement made on 2024-04-27 with no updates |
21/06/2421 June 2024 | Appointment of Mr Daniel-George Marcu as a director on 2024-06-04 |
21/06/2421 June 2024 | Notification of Daniel-George Marcu as a person with significant control on 2024-06-04 |
21/06/2421 June 2024 | Cessation of David Richard Barker as a person with significant control on 2024-06-03 |
21/06/2421 June 2024 | Cessation of Kim Wood as a person with significant control on 2024-06-03 |
21/06/2421 June 2024 | Termination of appointment of David Richard Barker as a director on 2024-06-03 |
21/06/2421 June 2024 | Termination of appointment of Kim Wood as a director on 2024-06-03 |
05/06/245 June 2024 | Receiver's abstract of receipts and payments to 2024-05-13 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
11/12/2311 December 2023 | Receiver's abstract of receipts and payments to 2023-11-13 |
11/12/2311 December 2023 | Receiver's abstract of receipts and payments to 2023-11-13 |
11/12/2311 December 2023 | Receiver's abstract of receipts and payments to 2023-11-13 |
31/10/2331 October 2023 | Confirmation statement made on 2023-04-27 with no updates |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2022-01-31 |
12/12/2212 December 2022 | Appointment of receiver or manager |
24/11/2224 November 2022 | Registered office address changed from 8 Wolsey Mansions Main Avenue, Moor Park Northwood Middlesex HA6 2HL to Oaktree Farm London Road Halstead Sevenoaks Kent TN14 7AB on 2022-11-24 |
06/05/226 May 2022 | Confirmation statement made on 2022-04-27 with no updates |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
22/11/1922 November 2019 | 31/01/19 TOTAL EXEMPTION FULL |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
07/12/187 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 079052770004 |
19/10/1819 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | 31/01/17 UNAUDITED ABRIDGED |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, NO UPDATES |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
11/07/1611 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 079052770002 |
11/07/1611 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 079052770003 |
12/04/1612 April 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
05/04/165 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 079052770001 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/03/1531 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
30/09/1430 September 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 |
21/03/1421 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
07/10/137 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 |
05/03/135 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
02/03/122 March 2012 | DIRECTOR APPOINTED MR DAVID RICHARD BARKER |
02/03/122 March 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
02/03/122 March 2012 | DIRECTOR APPOINTED MS KIM WOOD |
13/01/1213 January 2012 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
11/01/1211 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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