THE KNOWL HILL FOUNDATION

Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

17/01/2517 January 2025 Accounts for a small company made up to 2024-07-31

View Document

24/10/2424 October 2024 Appointment of Mrs Nora Angela Leggett as a director on 2024-10-24

View Document

24/10/2424 October 2024 Appointment of Mr John Botham as a director on 2024-10-23

View Document

19/07/2419 July 2024 Resolutions

View Document

08/05/248 May 2024 Registration of charge 022741660005, created on 2024-04-30

View Document

01/05/241 May 2024 Registration of charge 022741660003, created on 2024-04-30

View Document

01/05/241 May 2024 Registration of charge 022741660004, created on 2024-04-30

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

02/03/242 March 2024 Resolutions

View Document

02/03/242 March 2024 Resolutions

View Document

27/02/2427 February 2024 Statement of company's objects

View Document

31/12/2331 December 2023 Accounts for a small company made up to 2023-07-31

View Document

06/11/236 November 2023 Appointment of Mrs Anna Marie Rhodes as a secretary on 2023-11-06

View Document

06/11/236 November 2023 Termination of appointment of Karen Rowland-Doyle as a director on 2023-10-10

View Document

30/10/2330 October 2023 Termination of appointment of Karen Rowland-Doyle as a secretary on 2023-10-10

View Document

22/06/2322 June 2023 Appointment of Mr Russell Keith Law as a director on 2023-06-15

View Document

22/06/2322 June 2023 Termination of appointment of Rosemary Hay Wallis as a director on 2023-03-28

View Document

13/06/2313 June 2023 Accounts for a small company made up to 2022-07-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

02/02/232 February 2023 Termination of appointment of Norma Todd as a director on 2023-01-31

View Document

11/01/2311 January 2023 Satisfaction of charge 1 in full

View Document

11/01/2311 January 2023 Satisfaction of charge 2 in full

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

20/01/2220 January 2022 Accounts for a small company made up to 2021-07-31

View Document

23/11/2123 November 2021 Termination of appointment of Rosemary Hay Wallis as a secretary on 2021-11-09

View Document

23/11/2123 November 2021 Appointment of Mr James Creighton Cooke as a director on 2021-11-09

View Document

23/11/2123 November 2021 Appointment of Mrs Karen Rowland-Doyle as a secretary on 2021-11-09

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Memorandum and Articles of Association

View Document

11/10/2111 October 2021 Memorandum and Articles of Association

View Document

11/10/2111 October 2021 Resolutions

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

10/02/2010 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

08/04/198 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MRS EVELYN MAUREEN SPENCER

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR CARLA ROGERS

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

18/01/1818 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

12/01/1712 January 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MRS ANNA MARIE RHODES

View Document

29/03/1629 March 2016 22/03/16 NO MEMBER LIST

View Document

26/02/1626 February 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MRS CARLA PATRICIA ROGERS

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR ELEANOR DOWLEN

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL TONKS

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR RONALD MILLINGTON

View Document

10/04/1510 April 2015 22/03/15 NO MEMBER LIST

View Document

19/03/1519 March 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MRS KAREN ROWLAND-DOYLE

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR RONALD GORDON MILLINGTON

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW HUNT

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR JENNIFER CAPITO

View Document

19/05/1419 May 2014 SECRETARY APPOINTED MRS ROSEMARY HAY WALLIS

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, SECRETARY JAMES DOW-GRANT

View Document

26/03/1426 March 2014 22/03/14 NO MEMBER LIST

View Document

31/01/1431 January 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

11/04/1311 April 2013 22/03/13 NO MEMBER LIST

View Document

25/01/1325 January 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

04/04/124 April 2012 22/03/12 NO MEMBER LIST

View Document

09/02/129 February 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED ELEANOR ANNE DOWLEN

View Document

28/03/1128 March 2011 22/03/11 NO MEMBER LIST

View Document

11/02/1111 February 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JANE BAREFORD / 22/03/2010

View Document

06/05/106 May 2010 22/03/10 NO MEMBER LIST

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP HUNT / 22/03/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY TONKS / 22/03/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMA TODD / 22/03/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY HAY WALLIS / 22/03/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARY CAPITO / 22/03/2010

View Document

09/02/109 February 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

12/05/0912 May 2009 ANNUAL RETURN MADE UP TO 22/03/09

View Document

10/02/0910 February 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

25/06/0825 June 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

30/05/0830 May 2008 SECRETARY APPOINTED JAMES WILLIAM DOW-GRANT

View Document

03/04/083 April 2008 ANNUAL RETURN MADE UP TO 22/03/08

View Document

02/04/082 April 2008 REGISTERED OFFICE CHANGED ON 02/04/2008 FROM SCHOOL LANE PITBRIGHT WOKING SURREY GU24 0JN

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR PETER DELF

View Document

13/12/0713 December 2007 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 SECRETARY RESIGNED

View Document

14/11/0714 November 2007 AUDITOR'S RESIGNATION

View Document

02/08/072 August 2007 ANNUAL RETURN MADE UP TO 22/03/07

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

05/03/075 March 2007 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 ANNUAL RETURN MADE UP TO 22/03/06

View Document

01/03/061 March 2006 ANNUAL RETURN MADE UP TO 22/03/05

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/058 April 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

19/05/0419 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

19/05/0419 May 2004 ANNUAL RETURN MADE UP TO 22/03/04

View Document

19/05/0419 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

28/04/0428 April 2004 ANNUAL RETURN MADE UP TO 22/03/03

View Document

24/03/0424 March 2004 REGISTERED OFFICE CHANGED ON 24/03/04 FROM: GREENWOOD HOUSE 4/7 SALISBURY COURT LONDON EC4Y 8BT

View Document

27/08/0327 August 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

29/08/0229 August 2002 ANNUAL RETURN MADE UP TO 22/03/02

View Document

31/05/0231 May 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

09/05/029 May 2002 NEW SECRETARY APPOINTED

View Document

29/05/0129 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

14/05/0114 May 2001 ANNUAL RETURN MADE UP TO 22/03/01

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

22/05/0022 May 2000 ANNUAL RETURN MADE UP TO 22/03/00

View Document

26/10/9926 October 1999 AUDITOR'S RESIGNATION

View Document

11/05/9911 May 1999 ANNUAL RETURN MADE UP TO 22/03/99

View Document

27/04/9927 April 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

16/06/9816 June 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

16/06/9816 June 1998 ANNUAL RETURN MADE UP TO 22/03/98

View Document

19/01/9819 January 1998 NEW DIRECTOR APPOINTED

View Document

22/04/9722 April 1997 ANNUAL RETURN MADE UP TO 22/03/97

View Document

22/04/9722 April 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

27/06/9627 June 1996 REGISTERED OFFICE CHANGED ON 27/06/96 FROM: WATERMAN HOUSE 101/107 CHERTSEY ROAD WOKING SURREY GU21 1LJ

View Document

26/05/9626 May 1996 ANNUAL RETURN MADE UP TO 22/03/96

View Document

29/01/9629 January 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

02/05/952 May 1995 ANNUAL RETURN MADE UP TO 22/03/95

View Document

07/01/957 January 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

07/01/957 January 1995

View Document

07/01/957 January 1995 Full accounts made up to 1994-07-31

View Document

07/01/957 January 1995 NEW DIRECTOR APPOINTED

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 mortgage documents registered before 1 January 1995

View Document

31/05/9431 May 1994

View Document

31/05/9431 May 1994 NEW DIRECTOR APPOINTED

View Document

26/04/9426 April 1994

View Document

26/04/9426 April 1994 DIRECTOR RESIGNED

View Document

26/04/9426 April 1994 ANNUAL RETURN MADE UP TO 22/03/94

View Document

24/01/9424 January 1994 Full accounts made up to 1993-07-31

View Document

24/01/9424 January 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

04/05/934 May 1993

View Document

04/05/934 May 1993 ANNUAL RETURN MADE UP TO 22/03/93

View Document

04/05/934 May 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

05/01/935 January 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

05/01/935 January 1993 Full accounts made up to 1992-07-31

View Document

01/04/921 April 1992 ANNUAL RETURN MADE UP TO 22/03/92

View Document

01/04/921 April 1992

View Document

18/02/9218 February 1992 DIRECTOR RESIGNED

View Document

18/02/9218 February 1992

View Document

18/02/9218 February 1992 DIRECTOR RESIGNED

View Document

18/02/9218 February 1992 NEW DIRECTOR APPOINTED

View Document

27/11/9127 November 1991 Full accounts made up to 1991-07-31

View Document

27/11/9127 November 1991 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

06/11/916 November 1991

View Document

06/11/916 November 1991 NEW DIRECTOR APPOINTED

View Document

13/09/9113 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9113 September 1991

View Document

27/08/9127 August 1991 Resolutions

View Document

27/08/9127 August 1991 FIXED CHARGE 08/08/91

View Document

29/07/9129 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9129 July 1991

View Document

19/04/9119 April 1991 NEW DIRECTOR APPOINTED

View Document

19/04/9119 April 1991

View Document

16/04/9116 April 1991

View Document

16/04/9116 April 1991 ANNUAL RETURN MADE UP TO 05/02/91

View Document

26/03/9126 March 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

19/04/9019 April 1990 NEW DIRECTOR APPOINTED

View Document

19/04/9019 April 1990

View Document

19/04/9019 April 1990 ANNUAL RETURN MADE UP TO 22/03/90

View Document

19/04/9019 April 1990 Full accounts made up to 1989-07-31

View Document

19/04/9019 April 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

19/04/9019 April 1990

View Document

19/02/9019 February 1990

View Document

19/02/9019 February 1990 REGISTERED OFFICE CHANGED ON 19/02/90 FROM: 66 LINCOLN'S INN FIELDS LONDON WC2A 3JX

View Document

15/05/8915 May 1989

View Document

15/05/8915 May 1989 DIRECTOR RESIGNED

View Document

09/08/889 August 1988

View Document

09/08/889 August 1988

View Document

09/08/889 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/08/889 August 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

05/07/885 July 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/885 July 1988 Incorporation

View Document

05/07/885 July 1988 Incorporation

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