THE ROGER KNIGHTS CREATIVE PARTNERSHIP LIMITED

Company Documents

DateDescription
29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/05/1412 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/05/1320 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

09/05/129 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/05/116 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JONATHAN KNIGHTS / 10/10/2009

View Document

21/06/1021 June 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

21/06/1021 June 2010 SAIL ADDRESS CREATED

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 REGISTERED OFFICE CHANGED ON 09/05/09 FROM: GISTERED OFFICE CHANGED ON 09/05/2009 FROM 48A MONMOUTH STREET LONDON WC2H 9EP

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

20/05/0820 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROGER KNIGHTS / 06/05/2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 SECRETARY'S CHANGE OF PARTICULARS / ROSAMUND HOBSON / 06/05/2008

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM: G OFFICE CHANGED 16/08/07 GREEN TREE HOUSE LONG STREET EASINGWOLD YORK NORTH YORKSHIRE YO61 3JA

View Document

16/08/0716 August 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 NEW SECRETARY APPOINTED

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: G OFFICE CHANGED 10/03/05 ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT D146NE

View Document

31/12/0431 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0420 December 2004 COMPANY NAME CHANGED LETTERMEN PUBLISHING LIMITED CERTIFICATE ISSUED ON 20/12/04

View Document

10/11/0410 November 2004 SECRETARY RESIGNED

View Document

26/07/0426 July 2004 REGISTERED OFFICE CHANGED ON 26/07/04 FROM: G OFFICE CHANGED 26/07/04 160 LONG STREET EASINGWOLD YORK YO61 3JA

View Document

26/07/0426 July 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/07/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

01/09/031 September 2003 REGISTERED OFFICE CHANGED ON 01/09/03 FROM: G OFFICE CHANGED 01/09/03 48A MONMOUTH STREET LONDON WC2H 9ED

View Document

11/07/0311 July 2003 RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 SECRETARY RESIGNED

View Document

18/04/0318 April 2003 REGISTERED OFFICE CHANGED ON 18/04/03 FROM: G OFFICE CHANGED 18/04/03 UNIT 12B TALISMAN BUSINESS CENTRE TALISMAN ROAD BICESTER OXFORDSHIRE OX26 6HR

View Document

18/04/0318 April 2003 NEW SECRETARY APPOINTED

View Document

05/04/035 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

17/01/0317 January 2003 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

20/06/0120 June 2001 RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

27/07/0027 July 2000 RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

11/01/0011 January 2000 REGISTERED OFFICE CHANGED ON 11/01/00 FROM: G OFFICE CHANGED 11/01/00 SHERWOOD HOUSE BICESTER ROAD LAUNTON BICESTER OXFORDSHIRE OX6 0DP

View Document

14/05/9914 May 1999 RETURN MADE UP TO 06/05/99; NO CHANGE OF MEMBERS

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

14/05/9814 May 1998 RETURN MADE UP TO 06/05/98; NO CHANGE OF MEMBERS

View Document

27/03/9827 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

29/05/9729 May 1997 RETURN MADE UP TO 06/05/97; FULL LIST OF MEMBERS

View Document

04/04/974 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

25/07/9625 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/961 July 1996 RETURN MADE UP TO 06/05/96; CHANGE OF MEMBERS

View Document

25/04/9625 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

25/07/9525 July 1995 NC INC ALREADY ADJUSTED 15/05/95

View Document

25/07/9525 July 1995 � NC 100/15000 15/05/95

View Document

23/05/9523 May 1995 RETURN MADE UP TO 06/05/95; NO CHANGE OF MEMBERS

View Document

03/03/953 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

08/06/948 June 1994 RETURN MADE UP TO 06/05/94; FULL LIST OF MEMBERS

View Document

08/06/948 June 1994 NEW DIRECTOR APPOINTED

View Document

08/06/948 June 1994 REGISTERED OFFICE CHANGED ON 08/06/94 FROM: G OFFICE CHANGED 08/06/94 KIRK.BELL & CO, 35-37, GROSVENOR GARDENS, LONDON. SW1

View Document

14/06/9314 June 1993 REGISTERED OFFICE CHANGED ON 14/06/93 FROM: G OFFICE CHANGED 14/06/93 SHERWOOD HOUSE, BICESTER ROAD, LAUNTON, BICESTER, OXON. OX6 0DP

View Document

14/06/9314 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

14/06/9314 June 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/06/9314 June 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/938 June 1993 REGISTERED OFFICE CHANGED ON 08/06/93 FROM: G OFFICE CHANGED 08/06/93 TANYARD HOUSE CUCKFIELD HAYWARDS HEATH WEST SUSSEX RH17 5JJ

View Document

06/05/936 May 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