KNOLE PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
22/02/2522 February 2025 Final Gazette dissolved following liquidation

View Document

22/02/2522 February 2025 Final Gazette dissolved following liquidation

View Document

22/11/2422 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Appointment of a voluntary liquidator

View Document

01/02/241 February 2024 Statement of affairs

View Document

01/02/241 February 2024 Resolutions

View Document

31/01/2431 January 2024 Registered office address changed from 41 High Street Green Street Green Orpington BR6 6BG England to C/O Augusta Kent Limited the Clocktower, Clocktower Square St. Georges Street Canterbury Kent CT1 2LE on 2024-01-31

View Document

11/07/2311 July 2023 Change of details for Mr Mark Christopher Rogers as a person with significant control on 2023-05-15

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-16 with updates

View Document

10/07/2310 July 2023 Director's details changed for Mr Mark Christopher Rogers on 2023-05-15

View Document

07/07/237 July 2023 Registered office address changed from 41 High Street Green Street Green Orpington BR6 6BG England to 41 High Street Green Street Green Orpington BR6 6BG on 2023-07-07

View Document

06/07/236 July 2023 Cessation of Graham Henry Lloyd Rogers as a person with significant control on 2023-06-15

View Document

06/07/236 July 2023 Change of details for Mr Mark Christopher Rogers as a person with significant control on 2023-06-15

View Document

06/07/236 July 2023 Director's details changed for Mr Mark Christopher Rogers on 2023-06-15

View Document

06/07/236 July 2023 Registered office address changed from 4 Riverhead House Worships Hill Sevenoaks Kent TN13 2AP England to 41 High Street Green Street Green Orpington BR6 6BG on 2023-07-06

View Document

06/07/236 July 2023 Termination of appointment of Graham Henry Lloyd Rogers as a secretary on 2023-06-15

View Document

15/06/2315 June 2023 Current accounting period extended from 2023-05-30 to 2023-11-29

View Document

01/11/221 November 2022 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

07/02/227 February 2022 Micro company accounts made up to 2021-05-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

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

View Accounts

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

17/07/2017 July 2020 PSC'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER ROGERS / 17/07/2020

View Document

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

View Accounts

18/10/1918 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

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

View Accounts

07/11/187 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/10/1831 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CHRISTOPHER ROGERS

View Document

31/10/1831 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM HENRY LLOYD ROGERS

View Document

05/09/185 September 2018 DISS40 (DISS40(SOAD))

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

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

View Accounts

24/07/1724 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES

View Document

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

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/08/1631 August 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

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

View Accounts

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/09/153 September 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

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

View Accounts

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/07/1417 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

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

View Accounts

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/02/1428 February 2014 PREVSHO FROM 31/05/2013 TO 30/05/2013

View Document

25/11/1325 November 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

24/10/1324 October 2013 DISS REQUEST WITHDRAWN

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/07/1324 July 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

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

View Accounts

14/05/1314 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/05/133 May 2013 APPLICATION FOR STRIKING-OFF

View Document

25/06/1225 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR KAREN LEWIS

View Document

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

View Accounts

17/05/1217 May 2012 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM HENRY LLOYD ROGERS / 17/05/2012

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/06/1123 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/08/1023 August 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/08/0918 August 2009 REGISTERED OFFICE CHANGED ON 18/08/2009 FROM, KINGS ACCOUNTING LIMITED, 114 CLOONMORE AVE, ORPINGTON, KENT, BR6 9LW

View Document

04/08/094 August 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROGERS / 20/05/2008

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED KAREN MARIENE LEWIS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

05/10/075 October 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM: KINGS ACCOUNTING SERVICES, HOLMSHAW FARM LAYHAMS ROAD, KESTON, KENT BR2 6AR

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

27/01/0627 January 2006 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/05/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 REGISTERED OFFICE CHANGED ON 21/01/05 FROM: NEW MILLS SEA MILLS, ST ISSEY, WADEBRIDGE, CORNWALL PL27 7QH

View Document

05/08/045 August 2004 REGISTERED OFFICE CHANGED ON 05/08/04 FROM: BAGLEY HSE, KINGS CROSS PROJECT, YORK WAY, LONDON N1 0UZ

View Document

15/07/0415 July 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05

View Document

15/07/0415 July 2004 NEW SECRETARY APPOINTED

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 REGISTERED OFFICE CHANGED ON 15/07/04 FROM: C/O BLYTH AND CO SENTAL HOUSE, 66 WALDECK ROAD, LONDON, W4 3NU

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

28/06/0428 June 2004 REGISTERED OFFICE CHANGED ON 28/06/04 FROM: BAGLEY HOUSE, KINGS CROSS PROJECT YORK WAY, LONDON, N1 0UZ

View Document

28/06/0428 June 2004 NEW SECRETARY APPOINTED

View Document

23/06/0423 June 2004 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 SECRETARY RESIGNED

View Document

23/06/0423 June 2004 REGISTERED OFFICE CHANGED ON 23/06/04 FROM: THE STUDIO, ST NICHOLAS CLOSE, ELSTREE, HERTS., WD6 3EW

View Document

16/06/0416 June 2004 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