THE KNOWSLEY DEVELOPMENT PARTNERSHIP LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewVoluntary strike-off action has been suspended

View Document

09/09/259 September 2025 NewVoluntary strike-off action has been suspended

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

14/07/2514 July 2025 Application to strike the company off the register

View Document

07/06/247 June 2024 Accounts for a dormant company made up to 2023-08-31

View Document

07/06/247 June 2024 Accounts for a dormant company made up to 2021-08-31

View Document

07/06/247 June 2024 Accounts for a dormant company made up to 2020-08-31

View Document

07/06/247 June 2024 Accounts for a dormant company made up to 2022-08-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2022-08-06 with no updates

View Document

29/05/2429 May 2024 Confirmation statement made on 2023-08-06 with no updates

View Document

29/05/2429 May 2024 Confirmation statement made on 2021-08-06 with no updates

View Document

23/05/2423 May 2024 Restoration by order of the court

View Document

19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

22/07/2122 July 2021 Application to strike the company off the register

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

23/01/2023 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

16/10/1816 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

08/05/188 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

02/11/162 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

24/11/1524 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CADDICK / 01/01/2015

View Document

24/08/1524 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

06/03/156 March 2015 SECRETARY APPOINTED MR PAUL ANDREW BULLER

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR PETER HIRST

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, SECRETARY PETER HIRST

View Document

06/03/156 March 2015 DIRECTOR APPOINTED MR PAUL ANDREW BULLERS

View Document

30/10/1430 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

18/08/1418 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

27/09/1327 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MYLES EDWARD HARTLEY / 05/11/2012

View Document

13/08/1313 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

01/11/121 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

04/09/124 September 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

16/11/1116 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

12/08/1112 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

19/10/1019 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

10/08/1010 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

14/09/0914 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

12/08/0912 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

06/08/086 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/08/086 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/067 April 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

10/08/0510 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0510 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

27/05/0527 May 2005 REGISTERED OFFICE CHANGED ON 27/05/05 FROM: CALDER GRANGE KNOTTINGLEY WEST YORKSHIRE WF11 8DA

View Document

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

View Document

05/07/045 July 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

24/05/0324 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0324 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0316 April 2003 AUDITOR'S RESIGNATION

View Document

18/12/0218 December 2002 AMENDED FULL ACCOUNTS MADE UP TO 31/08/01

View Document

21/08/0221 August 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

14/06/0214 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0214 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0214 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0214 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0214 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0214 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0214 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0214 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0214 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0214 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0214 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0214 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0214 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0212 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0118 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/015 September 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0113 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0127 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

22/02/0122 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0122 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0012 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0030 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0030 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0028 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0028 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0010 August 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/003 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

26/06/0026 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0019 May 2000 DIRECTOR RESIGNED

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

05/01/005 January 2000 DIRECTOR RESIGNED

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

19/11/9919 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9924 August 1999 RETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/9924 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

22/04/9922 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/999 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9824 November 1998 DIV S-DIV 20/10/98

View Document

03/11/983 November 1998 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/983 September 1998 RETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS

View Document

18/05/9818 May 1998 DIRECTOR RESIGNED

View Document

18/05/9818 May 1998 NEW DIRECTOR APPOINTED

View Document

18/05/9818 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/9818 May 1998 NEW DIRECTOR APPOINTED

View Document

18/05/9818 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/05/9811 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/988 May 1998 REGISTERED OFFICE CHANGED ON 08/05/98 FROM: TRAFALGAR HOUSE 29 PARK PLACE LEEDS LS1 2SP

View Document

07/05/987 May 1998 COMPANY NAME CHANGED READCO 169 LIMITED CERTIFICATE ISSUED ON 08/05/98

View Document

07/08/977 August 1997 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