KNAVESMIRE DEVELOPMENTS LIMITED

Company Documents

DateDescription
29/03/1529 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/03/1424 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/02/1327 February 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

08/05/128 May 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW BELL

View Document

21/03/1121 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

28/03/1028 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

27/03/1027 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALAN BELL / 27/03/2010

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

23/05/0823 May 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

06/03/046 March 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

01/03/031 March 2003 RETURN MADE UP TO 23/02/03; CHANGE OF MEMBERS

View Document

31/01/0331 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/025 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

14/03/0214 March 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0116 March 2001 NEW SECRETARY APPOINTED

View Document

16/03/0116 March 2001 NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 REGISTERED OFFICE CHANGED ON 16/03/01 FROM: G OFFICE CHANGED 16/03/01 62 FAR GOLDEN SMITHIES SWINTON ROTHERHAM S64 8DE

View Document

28/02/0128 February 2001 DIRECTOR RESIGNED

View Document

28/02/0128 February 2001 SECRETARY RESIGNED

View Document

23/02/0123 February 2001 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