THE ROGER KNIGHT PARTNERSHIP LIMITED

Company Documents

DateDescription
26/07/2526 July 2025 NewFinal Gazette dissolved following liquidation

View Document

26/07/2526 July 2025 NewFinal Gazette dissolved following liquidation

View Document

26/04/2526 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

01/03/241 March 2024 Appointment of a voluntary liquidator

View Document

01/03/241 March 2024 Resolutions

View Document

01/03/241 March 2024 Resolutions

View Document

01/03/241 March 2024 Statement of affairs

View Document

01/03/241 March 2024 Registered office address changed from The Mill, Pury Hill Business Park Alderton Road Paulerspury Towcester NN12 7LS England to Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ on 2024-03-01

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/02/222 February 2022 Change of details for Louise Knight as a person with significant control on 2022-02-01

View Document

01/02/221 February 2022 Change of details for Louise Knight as a person with significant control on 2022-02-01

View Document

01/02/221 February 2022 Director's details changed for Miss Laura Michelle Bowden Knight on 2022-02-01

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

11/01/2111 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM SEEBECK HOUSE ONE SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/10/1911 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, SECRETARY IAN ZANT BOER

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/10/188 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

26/07/1726 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE KNIGHT

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/07/1612 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MISS LAURA KNIGHT

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/06/1530 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

26/06/1426 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/07/1312 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/07/1211 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/07/111 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/07/1014 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / IAN ZANT BOER / 01/10/2009

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

24/07/0824 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/07/0720 July 2007 REGISTERED OFFICE CHANGED ON 20/07/07 FROM: ELEANOR HOUSE QUEENSWOOD OFFICE PARK NORTHAMPTON NORTHAMPTONSHIRE NN4 7JJ

View Document

14/07/0714 July 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

16/01/0316 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

15/11/0215 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/03/0229 March 2002 CONVERT 500 SHARES 14/03/02

View Document

29/03/0229 March 2002 CONVE 14/03/02

View Document

28/08/0128 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

18/07/0118 July 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS

View Document

11/01/9911 January 1999 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

17/11/9817 November 1998 DIRECTOR RESIGNED

View Document

20/08/9820 August 1998 RETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS

View Document

23/02/9823 February 1998 £ NC 100/50000 12/02/98

View Document

23/02/9823 February 1998 NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/02/98

View Document

23/02/9823 February 1998 NC INC ALREADY ADJUSTED 12/02/98

View Document

03/12/973 December 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

29/08/9729 August 1997 S369(4) SHT NOTICE MEET 15/06/97

View Document

20/07/9720 July 1997 RETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS

View Document

03/03/973 March 1997 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

08/08/968 August 1996 RETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS

View Document

14/03/9614 March 1996 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 15/06/95; FULL LIST OF MEMBERS

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

21/12/9421 December 1994 DIRECTOR RESIGNED

View Document

09/11/949 November 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

30/09/9430 September 1994 REGISTERED OFFICE CHANGED ON 30/09/94 FROM: 8 ST GILES TERRACE NORTHAMPTON NN1 2BN

View Document

20/09/9420 September 1994 RETURN MADE UP TO 15/06/94; FULL LIST OF MEMBERS

View Document

20/09/9420 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9317 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9318 October 1993 NEW DIRECTOR APPOINTED

View Document

10/09/9310 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/931 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

01/09/931 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/09/931 September 1993 REGISTERED OFFICE CHANGED ON 01/09/93 FROM: ELEANOR HOUSE QUEENSWOOD OFFICE PARK NORTHAMPTON NN4 OJJ

View Document

16/07/9316 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/9316 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/07/937 July 1993 COMPANY NAME CHANGED MASTERUN LIMITED CERTIFICATE ISSUED ON 08/07/93

View Document

07/07/937 July 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/07/93

View Document

02/07/932 July 1993 REGISTERED OFFICE CHANGED ON 02/07/93 FROM: 5 HOLYWELL HILL ST ALBANS HERTS AL1 1EU

View Document

15/06/9315 June 1993 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