KNIGHTON DEVELOPMENTS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 Compulsory strike-off action has been discontinued

View Document

28/01/2528 January 2025 Compulsory strike-off action has been discontinued

View Document

25/01/2525 January 2025 Total exemption full accounts made up to 2023-06-30

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

17/08/2417 August 2024 Confirmation statement made on 2024-07-17 with updates

View Document

29/11/2329 November 2023 Cessation of Harshminder Kaur Ghuman as a person with significant control on 2022-06-01

View Document

29/11/2329 November 2023 Notification of Parminder Singh Ghuman as a person with significant control on 2016-04-06

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-17 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-02-12 with updates

View Document

24/09/2224 September 2022 Compulsory strike-off action has been discontinued

View Document

24/09/2224 September 2022 Compulsory strike-off action has been discontinued

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/12/2123 December 2021 Previous accounting period extended from 2020-12-31 to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

31/12/2031 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

22/11/1822 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 DISS40 (DISS40(SOAD))

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/05/1727 May 2017 DISS40 (DISS40(SOAD))

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

16/05/1716 May 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

28/06/1628 June 2016 DISS40 (DISS40(SOAD))

View Document

27/06/1627 June 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

10/05/1610 May 2016 FIRST GAZETTE

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR PARMINDER SINGH GHUMAN

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR RANJIT KAUR

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM C/O GRANT THORNTON UK LLP REGENT HOUSE 80 REGENT ROAD LEICESTER LE1 7NH

View Document

24/04/1524 April 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/02/1414 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

04/02/144 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, SECRETARY MUKHTA PATEL

View Document

04/02/144 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/05/1331 May 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

31/05/1331 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS RANJIT KAUR / 12/02/2013

View Document

14/05/1314 May 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2013

View Document

14/05/1314 May 2013 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100453,PR003193

View Document

22/04/1322 April 2013 PREVEXT FROM 31/07/2012 TO 31/01/2013

View Document

09/10/129 October 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

15/09/1215 September 2012 DISS40 (DISS40(SOAD))

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

19/04/1219 April 2012 REGISTERED OFFICE CHANGED ON 19/04/2012 FROM ALLEN HOUSE NEWARKE STREET LEICESTER LE1 5SG

View Document

19/04/1219 April 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/02/1124 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS RANJIT KAUR / 01/09/2010

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/02/1025 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MUKHTA HARISH PATEL / 12/02/2010

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/04/093 April 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 July 2007

View Document

08/05/088 May 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 RETURN MADE UP TO 12/02/07; NO CHANGE OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

22/08/0622 August 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/07/06

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0528 February 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

30/10/0430 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 COMPANY NAME CHANGED EURO CASUALWEAR LIMITED CERTIFICATE ISSUED ON 22/04/03

View Document

17/02/0317 February 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

03/04/023 April 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

28/03/0128 March 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

21/03/0021 March 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 NEW SECRETARY APPOINTED

View Document

23/06/9923 June 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 REGISTERED OFFICE CHANGED ON 23/06/99 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

22/02/9922 February 1999 DIRECTOR RESIGNED

View Document

22/02/9922 February 1999 SECRETARY RESIGNED

View Document

12/02/9912 February 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