WHITE KNIGHT DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

25/06/2525 June 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/07/2424 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

11/08/2011 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

06/08/196 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

01/08/181 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

02/11/172 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOLLY ANNE EVANS

View Document

02/11/172 November 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID PETER EVANS / 27/10/2017

View Document

02/11/172 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOLLY ANNE EVANS

View Document

02/11/172 November 2017 PSC'S CHANGE OF PARTICULARS / MRS PAMELA NANCY EVANS / 27/10/2017

View Document

02/11/172 November 2017 CESSATION OF MOLLY ANNE EVANS AS A PSC

View Document

02/11/172 November 2017 27/10/17 STATEMENT OF CAPITAL GBP 3

View Document

20/07/1720 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082498880004

View Document

20/07/1720 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/07/1720 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082498880003

View Document

07/07/177 July 2017 DIRECTOR APPOINTED MRS PAMELA NANCY EVANS

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAMELA NANCY EVANS

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/09/1612 September 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER PAYNE

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/06/1620 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/09/1523 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082498880001

View Document

23/09/1523 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082498880002

View Document

22/09/1522 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082498880004

View Document

22/09/1522 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082498880003

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/06/1530 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/07/1416 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082498880001

View Document

16/07/1416 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082498880002

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/06/1423 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

20/06/1420 June 2014 DIRECTOR APPOINTED MR ROGER STANLEY PAYNE

View Document

20/06/1420 June 2014 20/06/14 STATEMENT OF CAPITAL GBP 2

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/10/1316 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

16/10/1316 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID EVANS / 10/10/2013

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER EVANS / 10/10/2013

View Document

11/10/1211 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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