KNIGHTLAND ESTATES LTD

Company Documents

DateDescription
20/10/2520 October 2025 NewAccounts for a dormant company made up to 2025-01-26

View Document

30/09/2530 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/09/2522 September 2025 NewApplication to strike the company off the register

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

26/01/2526 January 2025 Annual accounts for year ending 26 Jan 2025

View Accounts

05/07/245 July 2024 Accounts for a dormant company made up to 2024-01-26

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

26/01/2426 January 2024 Annual accounts for year ending 26 Jan 2024

View Accounts

24/10/2324 October 2023 Accounts for a dormant company made up to 2023-01-26

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

26/01/2326 January 2023 Annual accounts for year ending 26 Jan 2023

View Accounts

20/09/2220 September 2022 Accounts for a dormant company made up to 2022-01-26

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

26/01/2226 January 2022 Annual accounts for year ending 26 Jan 2022

View Accounts

18/10/2118 October 2021 Accounts for a dormant company made up to 2021-01-26

View Document

26/01/2126 January 2021 Annual accounts for year ending 26 Jan 2021

View Accounts

15/01/2115 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/01/20

View Document

17/11/2017 November 2020 REGISTERED OFFICE CHANGED ON 17/11/2020 FROM C/O MARTIN & HELLER 5 NORTH END ROAD LONDON NW11 7RJ

View Document

25/02/2025 February 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

26/01/2026 January 2020 Annual accounts for year ending 26 Jan 2020

View Accounts

24/01/2024 January 2020 PREVSHO FROM 27/01/2019 TO 26/01/2019

View Document

31/12/1931 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090320190002

View Document

31/12/1931 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090320190003

View Document

31/12/1931 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090320190001

View Document

24/10/1924 October 2019 PREVSHO FROM 28/01/2019 TO 27/01/2019

View Document

20/02/1920 February 2019 CESSATION OF BELLVIEW CHARITABLE TRUST AS A PSC

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

20/02/1920 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOB FRIEDMAN

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/01/1925 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

26/10/1826 October 2018 PREVSHO FROM 29/01/2018 TO 28/01/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB FRIEDMAN / 09/05/2014

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

06/12/176 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB FREEDMAN / 09/05/2014

View Document

26/10/1726 October 2017 PREVSHO FROM 30/01/2017 TO 29/01/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/10/1631 October 2016 PREVSHO FROM 31/01/2016 TO 30/01/2016

View Document

07/07/167 July 2016 PREVSHO FROM 31/05/2016 TO 31/01/2016

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/02/1612 February 2016 PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE CODE 090320190005

View Document

11/02/1611 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090320190004

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/01/1626 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090320190003

View Document

26/01/1626 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090320190002

View Document

26/01/1626 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090320190001

View Document

04/12/154 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/05/149 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information