KNOLLDOWNE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-12 with updates

View Document

28/05/2528 May 2025 Notification of M.L. Property Company Limited as a person with significant control on 2016-04-06

View Document

28/05/2528 May 2025 Cessation of Jer Overill as a person with significant control on 2025-05-27

View Document

05/05/255 May 2025 Micro company accounts made up to 2025-04-05

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

03/01/253 January 2025 Micro company accounts made up to 2024-04-05

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

28/12/2328 December 2023 Micro company accounts made up to 2023-04-05

View Document

25/06/2325 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

02/01/232 January 2023 Micro company accounts made up to 2022-04-05

View Document

18/07/2118 July 2021 Micro company accounts made up to 2021-04-05

View Document

13/06/2113 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

09/05/209 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

15/06/1915 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

04/05/184 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

12/07/1712 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JER OVERILL

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

13/06/1613 June 2016 SECRETARY'S CHANGE OF PARTICULARS / WENDY ESTELLE LOVEGROVE / 13/06/2016

View Document

13/06/1613 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM 2 PORT HALL ROAD BRIGHTON EAST SUSSEX BN1 5PD

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER LOVEGROVE / 04/01/2016

View Document

16/06/1516 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

13/06/1413 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

04/09/134 September 2013 SECRETARY'S CHANGE OF PARTICULARS / WENDY ESTELLE LOVEGROVE / 04/09/2013

View Document

12/06/1312 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

22/06/1222 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

10/07/1110 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

24/06/1024 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 REGISTERED OFFICE CHANGED ON 17/03/04 FROM: 1 DUKES PASSAGE BRIGHTON EAST SUSSEX BN1 1BS

View Document

15/03/0415 March 2004 NEW SECRETARY APPOINTED

View Document

15/03/0415 March 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 05/04/04

View Document

15/03/0415 March 2004 DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 SECRETARY RESIGNED

View Document

15/03/0415 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/02/0427 February 2004 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/07/036 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

25/09/0125 September 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 AUDITOR'S RESIGNATION

View Document

10/05/0110 May 2001 AUDITOR'S RESIGNATION

View Document

04/05/014 May 2001 NEW SECRETARY APPOINTED

View Document

01/05/011 May 2001 REGISTERED OFFICE CHANGED ON 01/05/01 FROM: 30/32 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 DIRECTOR RESIGNED

View Document

24/04/0124 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0024 October 2000 SECRETARY RESIGNED

View Document

05/10/005 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/10/003 October 2000 NEW SECRETARY APPOINTED

View Document

07/08/007 August 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/07/9919 July 1999 RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 NEW DIRECTOR APPOINTED

View Document

16/04/9916 April 1999 NEW SECRETARY APPOINTED

View Document

16/04/9916 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9916 April 1999 SECRETARY RESIGNED

View Document

13/04/9913 April 1999 SECRETARY RESIGNED

View Document

13/04/9913 April 1999 NEW SECRETARY APPOINTED

View Document

10/12/9810 December 1998 SECRETARY'S PARTICULARS CHANGED

View Document

16/11/9816 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/07/9813 July 1998 RETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS

View Document

07/01/987 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

21/07/9721 July 1997 RETURN MADE UP TO 12/06/97; NO CHANGE OF MEMBERS

View Document

21/02/9721 February 1997 NEW SECRETARY APPOINTED

View Document

21/02/9721 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/11/961 November 1996 DIRECTOR RESIGNED

View Document

01/11/961 November 1996 NEW DIRECTOR APPOINTED

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/06/9625 June 1996 RETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

22/06/9522 June 1995 RETURN MADE UP TO 12/06/95; NO CHANGE OF MEMBERS

View Document

06/06/956 June 1995 ACCOUNTING REF. DATE EXT FROM 05/10 TO 31/12

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

09/06/949 June 1994 RETURN MADE UP TO 12/06/94; CHANGE OF MEMBERS

View Document

17/05/9417 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/9417 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9414 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/10/93

View Document

20/01/9420 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/932 July 1993 RETURN MADE UP TO 12/06/93; FULL LIST OF MEMBERS

View Document

03/03/933 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/10/92

View Document

25/06/9225 June 1992 RETURN MADE UP TO 12/06/92; NO CHANGE OF MEMBERS

View Document

04/06/924 June 1992 S386 DISP APP AUDS 14/05/92

View Document

29/04/9229 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/10/91

View Document

26/02/9226 February 1992 REGISTERED OFFICE CHANGED ON 26/02/92 FROM: NILE HOUSE NILE STREET BRIGHTON EAST SUSSEX BN11 1PH

View Document

17/09/9117 September 1991 FULL ACCOUNTS MADE UP TO 05/10/90

View Document

21/06/9121 June 1991 RETURN MADE UP TO 12/06/91; FULL LIST OF MEMBERS

View Document

20/06/9020 June 1990 RETURN MADE UP TO 12/06/90; NO CHANGE OF MEMBERS

View Document

11/06/9011 June 1990 FULL ACCOUNTS MADE UP TO 05/10/89

View Document

24/11/8924 November 1989 RETURN MADE UP TO 19/07/89; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 REGISTERED OFFICE CHANGED ON 13/07/89 FROM: 52-53 OLD STEING BRIGHTON EAST SUSSEX BN1 1PH

View Document

05/06/895 June 1989 FULL ACCOUNTS MADE UP TO 05/10/88

View Document

16/05/8816 May 1988 RETURN MADE UP TO 03/05/88; NO CHANGE OF MEMBERS

View Document

16/05/8816 May 1988 FULL ACCOUNTS MADE UP TO 05/10/87

View Document

08/04/878 April 1987 RETURN MADE UP TO 13/03/87; FULL LIST OF MEMBERS

View Document

30/03/8730 March 1987 FULL ACCOUNTS MADE UP TO 05/10/86

View Document

30/05/7930 May 1979 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