KNIGHT DEVELOPMENTS (2010) LIMITED

Company Documents

DateDescription
31/03/1531 March 2015 SECOND FILING WITH MUD 09/03/15 FOR FORM AR01

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED MISS PELA SIAN ANTHONY

View Document

10/03/1510 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

23/01/1523 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14

View Document

03/09/143 September 2014 SHARE PREMIUM ACCOUNT REDUCED 13/06/2014

View Document

03/09/143 September 2014 STATEMENT BY DIRECTORS

View Document

03/09/143 September 2014 03/09/14 STATEMENT OF CAPITAL GBP 970

View Document

03/09/143 September 2014 SOLVENCY STATEMENT DATED 13/06/14

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MARY ANN LOUISE ANTHONY

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED SAM WILLIAM FEATHERSTONE

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED ARABELLA FEATHERSTONE

View Document

17/03/1417 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13

View Document

12/03/1412 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

11/03/1311 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD ANTHONY / 04/03/2013

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER FEATHERSTONE / 04/03/2013

View Document

14/01/1314 January 2013 ADOPT ARTICLES 31/10/2012

View Document

11/01/1311 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12

View Document

09/03/129 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

13/12/1113 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11

View Document

10/03/1110 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

16/12/1016 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/10/1018 October 2010 RE SUBDIVISION 07/10/2010

View Document

18/10/1018 October 2010 SUB-DIVISION 07/10/10

View Document

02/07/102 July 2010 CURREXT FROM 31/03/2011 TO 31/07/2011

View Document

08/04/108 April 2010 DIRECTOR APPOINTED SANDRA ANN FEATHERSTONE

View Document

08/04/108 April 2010 DIRECTOR APPOINTED CAROLINE LOUISE ANTHONY

View Document

30/03/1030 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/03/1010 March 2010 REGISTERED OFFICE CHANGED ON 10/03/2010 FROM MID-DAY COURT 20-24 BRIGHTON ROAD SUTTON SM2 5BN ENGLAND

View Document

09/03/109 March 2010 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