KNIGHTLEY SEARCH AND SELECTION LIMITED

Company Documents

DateDescription
01/12/141 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/12/136 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/12/1211 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/12/1121 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/01/1128 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/11/0930 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBIAS JOHN KNIGHTLEY-DAY / 30/11/2009

View Document

30/11/0930 November 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARJORIE KNIGHTLEY DAY / 30/11/2009

View Document

30/11/0930 November 2009 SAIL ADDRESS CREATED

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE FRANCES FAIRWEATHER / 03/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE FRANCES FAIRWEATHER / 02/11/2009

View Document

02/11/092 November 2009 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE FRANCES FAIRWEATHER / 02/11/2009

View Document

08/12/088 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/08 FROM: GISTERED OFFICE CHANGED ON 18/08/2008 FROM NEW COURT 1 BARNES WALLIS ROAD FAREHAM HAMPSHIRE PO15 5UA

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

03/12/073 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

25/02/0525 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0410 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0317 July 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

05/12/025 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 LOCATION OF REGISTER OF MEMBERS

View Document

09/04/029 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

04/12/004 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 30/06/00

View Document

04/05/004 May 2000 S366A DISP HOLDING AGM 28/04/00

View Document

04/05/004 May 2000 EXEMPTION FROM APPOINTING AUDITORS 28/04/00

View Document

18/04/0018 April 2000 SECRETARY RESIGNED

View Document

18/04/0018 April 2000 DIRECTOR RESIGNED

View Document

06/03/006 March 2000 NEW SECRETARY APPOINTED

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 ADOPTARTICLES03/02/00

View Document

08/02/008 February 2000 COMPANY NAME CHANGED BLAKEDEW 200 LIMITED CERTIFICATE ISSUED ON 09/02/00

View Document

30/11/9930 November 1999 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