PETER KNIGHT RECRUITMENT LTD
Company Documents
Date | Description |
---|---|
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
09/10/249 October 2024 | Confirmation statement made on 2024-09-19 with no updates |
05/06/245 June 2024 | Registered office address changed from Hoddesdon Enterprise Centre Pindar Road Hoddesdon, Broxbourne Herts EN11 0FJ England to Weston Business Centre Weston Business Centre Parsonage Road Takeley Bishops Stortford CM22 6PU on 2024-06-05 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/01/2415 January 2024 | Registered office address changed from Broxbourne Business Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ England to Hoddesdon Enterprise Centre Pindar Road Hoddesdon, Broxbourne Herts EN11 0FJ on 2024-01-15 |
27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-31 |
19/09/2319 September 2023 | Confirmation statement made on 2023-09-19 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
25/10/2225 October 2022 | Confirmation statement made on 2022-09-19 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES |
30/12/1730 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/09/1726 September 2017 | CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/03/1729 March 2017 | REGISTERED OFFICE CHANGED ON 29/03/2017 FROM FIRST FLOOR DYERS HALL 11-13 DOWGATE HILL LONDON EC4R 2ST |
15/02/1715 February 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
15/02/1715 February 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
09/02/179 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 049047530005 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/09/1620 September 2016 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/10/1514 October 2015 | Annual return made up to 19 September 2015 with full list of shareholders |
10/06/1510 June 2015 | PREVSHO FROM 31/05/2015 TO 31/03/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
07/10/147 October 2014 | Annual return made up to 19 September 2014 with full list of shareholders |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
18/11/1318 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
02/10/132 October 2013 | Annual return made up to 19 September 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
01/03/131 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
02/10/122 October 2012 | Annual return made up to 19 September 2012 with full list of shareholders |
25/09/1225 September 2012 | APPOINTMENT TERMINATED, SECRETARY PETER KNIGHT |
25/09/1225 September 2012 | APPOINTMENT TERMINATED, DIRECTOR CAROLE ROBERTS |
15/09/1215 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
06/09/126 September 2012 | PREVEXT FROM 31/03/2012 TO 31/05/2012 |
26/06/1226 June 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
26/06/1226 June 2012 | COMPANY NAME CHANGED ROBERTS KNIGHT LIMITED CERTIFICATE ISSUED ON 26/06/12 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/10/116 October 2011 | Annual return made up to 19 September 2011 with full list of shareholders |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
22/09/1022 September 2010 | Annual return made up to 19 September 2010 with full list of shareholders |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/11/093 November 2009 | Annual return made up to 19 September 2009 with full list of shareholders |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
07/10/087 October 2008 | RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS |
03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/11/0719 November 2007 | RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS |
15/10/0715 October 2007 | RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS |
23/02/0723 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
07/02/077 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
23/12/0523 December 2005 | RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS |
14/05/0514 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
04/02/054 February 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
09/12/049 December 2004 | RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS |
22/07/0422 July 2004 | ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04 |
07/07/047 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
05/10/035 October 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/09/0327 September 2003 | REGISTERED OFFICE CHANGED ON 27/09/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
27/09/0327 September 2003 | DIRECTOR RESIGNED |
27/09/0327 September 2003 | NEW DIRECTOR APPOINTED |
27/09/0327 September 2003 | SECRETARY RESIGNED |
19/09/0319 September 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PETER KNIGHT RECRUITMENT LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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