THREE KNIGHTS DEVELOPMENTS LTD

Company Documents

DateDescription
23/04/2523 April 2025 Liquidators' statement of receipts and payments to 2025-02-20

View Document

17/02/2517 February 2025 Removal of liquidator by court order

View Document

17/02/2517 February 2025 Appointment of a voluntary liquidator

View Document

29/04/2429 April 2024 Liquidators' statement of receipts and payments to 2024-02-20

View Document

06/11/236 November 2023 Notice of ceasing to act as receiver or manager

View Document

03/05/233 May 2023 Liquidators' statement of receipts and payments to 2023-02-20

View Document

28/02/2228 February 2022 Resolutions

View Document

28/02/2228 February 2022 Appointment of a voluntary liquidator

View Document

28/02/2228 February 2022 Resolutions

View Document

28/02/2228 February 2022 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 2 Lace Market Square Nottingham NG1 1PB on 2022-02-28

View Document

24/11/2124 November 2021 Appointment of receiver or manager

View Document

04/11/214 November 2021 Change of details for Mr Alan Peter Christie as a person with significant control on 2021-04-01

View Document

02/11/212 November 2021 Registered office address changed from 3 Gough Way Cambridge CB3 9LN England to 71-75 Shelton Street London WC2H 9JQ on 2021-11-02

View Document

02/11/212 November 2021 Director's details changed for Mr Eduardo Antonio Prato Jaen on 2021-11-02

View Document

01/11/211 November 2021 Director's details changed for Mr Alan Peter Christie on 2021-04-01

View Document

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/01/2030 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107005370004

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

11/08/1911 August 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERTO MARTINEZ CASAS

View Document

11/08/1911 August 2019 CESSATION OF ROBERTO MARTINEZ CASAS AS A PSC

View Document

06/04/196 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM 16 THE NEST NORWICH NR1 1GH ENGLAND

View Document

31/01/1931 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107005370002

View Document

31/01/1931 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107005370003

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERTO MARTINEZ CASAS / 01/08/2018

View Document

15/08/1815 August 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERTO MARTINEZ CASAS / 01/03/2018

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDUARDO ANTONIO PRATO JAEN / 09/05/2018

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 16 16 THE NEST NORWICH NR1 1GH ENGLAND

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM 26 BROOM CLOSE TAVERHAM NORWICH NR8 6FS ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/08/1716 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107005370001

View Document

30/03/1730 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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