KNIGHT COURT DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | Confirmation statement made on 2025-10-09 with no updates |
| 22/08/2522 August 2025 | Micro company accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 04/11/244 November 2024 | Confirmation statement made on 2024-10-09 with no updates |
| 05/10/245 October 2024 | Micro company accounts made up to 2023-12-31 |
| 18/05/2418 May 2024 | Compulsory strike-off action has been discontinued |
| 18/05/2418 May 2024 | Compulsory strike-off action has been discontinued |
| 17/05/2417 May 2024 | Total exemption full accounts made up to 2022-12-31 |
| 14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
| 14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 10/11/2310 November 2023 | Confirmation statement made on 2023-10-09 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 28/10/2228 October 2022 | Confirmation statement made on 2022-10-09 with no updates |
| 27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 26/01/2226 January 2022 | Registered office address changed from 1B Oscar House Fairfield Road Brentwood Essex CM14 4LR England to Riverside Court, Office 1 Hill Allen (Wickford) Ltd 24 Lower Southend Road Wickford Essex SS11 8AW on 2022-01-26 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 23/11/2123 November 2021 | Registered office address changed from 57 Commercial Street London E1 6BD to 1B Oscar House Fairfield Road Brentwood Essex CM14 4LR on 2021-11-23 |
| 23/11/2123 November 2021 | Confirmation statement made on 2021-10-09 with no updates |
| 19/07/2119 July 2021 | Confirmation statement made on 2020-10-09 with updates |
| 19/07/2119 July 2021 | Change of details for Blueprint Acquisitions Limited as a person with significant control on 2019-11-19 |
| 19/07/2119 July 2021 | Cessation of Excel Demolition & Groundworks Limited as a person with significant control on 2019-11-19 |
| 19/07/2119 July 2021 | Cessation of Elliot Leigh Property Management Limited as a person with significant control on 2019-11-19 |
| 12/03/2112 March 2021 | DISS40 (DISS40(SOAD)) |
| 11/03/2111 March 2021 | 31/12/19 TOTAL EXEMPTION FULL |
| 11/03/2111 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 26/01/2126 January 2021 | FIRST GAZETTE |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
| 03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
| 16/06/1816 June 2018 | DISS40 (DISS40(SOAD)) |
| 14/06/1814 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 29/05/1829 May 2018 | FIRST GAZETTE |
| 09/01/189 January 2018 | DISS40 (DISS40(SOAD)) |
| 08/01/188 January 2018 | 31/12/16 TOTAL EXEMPTION FULL |
| 05/12/175 December 2017 | FIRST GAZETTE |
| 23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
| 12/10/1612 October 2016 | CURREXT FROM 30/11/2016 TO 31/12/2016 |
| 14/04/1614 April 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
| 12/10/1512 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
| 12/10/1512 October 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
| 12/10/1512 October 2015 | SAIL ADDRESS CREATED |
| 09/10/159 October 2015 | REGISTERED OFFICE CHANGED ON 09/10/2015 FROM 57 COMMERCIAL STREET COMMERCIAL STREET LONDON E1 6BD UNITED KINGDOM |
| 22/06/1522 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 093210680001 |
| 22/06/1522 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 093210680002 |
| 20/11/1420 November 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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