KNOWLE LODGE MANAGEMENT CO. LTD

Company Documents

DateDescription
05/06/255 June 2025 Micro company accounts made up to 2025-03-24

View Document

24/03/2524 March 2025 Annual accounts for year ending 24 Mar 2025

View Accounts

25/02/2525 February 2025 Registered office address changed from Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF England to Dickinson Egerton Block Management Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF on 2025-02-25

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

24/03/2424 March 2024 Annual accounts for year ending 24 Mar 2024

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

05/09/235 September 2023 Appointment of Mr Joshua Parkins as a director on 2023-09-01

View Document

05/09/235 September 2023 Termination of appointment of Timothy Dickinson as a director on 2023-09-01

View Document

14/08/2314 August 2023 Micro company accounts made up to 2023-03-24

View Document

27/07/2327 July 2023 Termination of appointment of Catherine Margaret Clink as a director on 2023-07-27

View Document

27/07/2327 July 2023 Appointment of Mr Timothy Dickinson as a director on 2023-07-26

View Document

09/05/239 May 2023 Secretary's details changed for Dickinson Harrison (Rbm) Limited on 2023-04-19

View Document

18/04/2318 April 2023 Registered office address changed from Unit 5 Old Power Way Lowfields Business Park Elland HX5 9DE England to Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF on 2023-04-18

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

03/08/213 August 2021 Micro company accounts made up to 2021-03-24

View Document

24/03/2124 March 2021 Annual accounts for year ending 24 Mar 2021

View Accounts

24/03/2024 March 2020 Annual accounts for year ending 24 Mar 2020

View Accounts

02/09/192 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/19

View Document

24/07/1924 July 2019 PREVEXT FROM 30/11/2018 TO 24/03/2019

View Document

24/03/1924 March 2019 Annual accounts for year ending 24 Mar 2019

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

05/09/185 September 2018 NOTIFICATION OF PSC STATEMENT ON 05/09/2018

View Document

06/08/186 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MRS CATHERINE MARGARET CLINK

View Document

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM NAIRN HOUSE 1174 STRATFORD ROAD HALL GREEN BIRMINGHAM B28 8AQ ENGLAND

View Document

25/01/1825 January 2018 REGISTERED OFFICE CHANGED ON 25/01/2018 FROM 75 NEWTON ROAD KNOWLE SOLIHULL WEST MIDLANDS B93 9HN

View Document

24/01/1824 January 2018 SECRETARY APPOINTED DICKINSON HARRISON (RBM) LTD

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTINE PEARSON

View Document

24/01/1824 January 2018 CESSATION OF DAVID ALAN PEARSON AS A PSC

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID PEARSON

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

19/11/1719 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

26/11/1626 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

22/11/1522 November 2015 14/11/15 NO MEMBER LIST

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

15/11/1415 November 2014 14/11/14 NO MEMBER LIST

View Document

31/05/1431 May 2014 SECRETARY APPOINTED MRS CHRISTINE MARIE PEARSON

View Document

31/05/1431 May 2014 DIRECTOR APPOINTED MR DAVID ALAN PEARSON

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CAMERON

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, SECRETARY JOAN CAMERON

View Document

28/11/1328 November 2013 14/11/13 NO MEMBER LIST

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

23/11/1223 November 2012 14/11/12 NO MEMBER LIST

View Document

02/02/122 February 2012 SECRETARY APPOINTED JOAN MARY CAMERON

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM 79 KNOWLE LODGE NEWTON ROAD KNOWLE SOLIHULL WEST MIDLANDS B93 9HN

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, SECRETARY CATHERINE CLINK

View Document

23/01/1223 January 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

28/11/1128 November 2011 14/11/11

View Document

15/02/1115 February 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

16/11/1016 November 2010 09/11/10

View Document

06/10/106 October 2010 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE MARGARET LEWIS / 25/09/2010

View Document

25/03/1025 March 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

16/11/0916 November 2009 09/11/09

View Document

18/03/0918 March 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

18/11/0818 November 2008 ANNUAL RETURN MADE UP TO 08/11/08

View Document

19/03/0819 March 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

13/11/0713 November 2007 ANNUAL RETURN MADE UP TO 08/11/07

View Document

15/04/0715 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

24/11/0624 November 2006 ANNUAL RETURN MADE UP TO 08/11/06

View Document

21/03/0621 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

02/12/052 December 2005 ANNUAL RETURN MADE UP TO 08/11/05

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 NEW SECRETARY APPOINTED

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 SECRETARY RESIGNED

View Document

10/12/0410 December 2004 REGISTERED OFFICE CHANGED ON 10/12/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

08/11/048 November 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