KNIGHTS FIELD MANAGEMENT (NO. 1) LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/08/2416 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

11/04/2411 April 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

16/08/2316 August 2023 Termination of appointment of Lisa Burrows as a director on 2023-08-16

View Document

21/07/2321 July 2023 Accounts for a dormant company made up to 2022-09-30

View Document

20/03/2320 March 2023 Termination of appointment of Jeanette Patricia Mullen as a director on 2023-03-20

View Document

10/01/2310 January 2023 Registered office address changed from 70-78 Collingdon Street Luton LU1 1RX England to Unit 4 Oxen Industrial Estate Oxen Road Luton LU2 0DX on 2023-01-10

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/01/2217 January 2022 Appointment of Ms Debbie Taylor as a director on 2022-01-14

View Document

14/01/2214 January 2022 Termination of appointment of Mohammad Farooq Chohan as a director on 2022-01-14

View Document

14/01/2214 January 2022 Appointment of Ms Lisa Burrows as a director on 2022-01-14

View Document

06/12/216 December 2021 Registered office address changed from 760/78 Collingdon Street Collingdon Street Luton LU1 1RX England to 70-78 Collingdon Street Luton LU1 1RX on 2021-12-06

View Document

30/11/2130 November 2021 Termination of appointment of Management Secretaries Limited as a secretary on 2021-10-10

View Document

30/11/2130 November 2021 Registered office address changed from Saxon House 6a St. Andrew Street Hertford SG14 1JA England to 760/78 Collingdon Street Collingdon Street Luton LU1 1RX on 2021-11-30

View Document

10/11/2110 November 2021 Accounts for a dormant company made up to 2021-09-30

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MRS JUNE ALICIA NEWTON

View Document

15/01/2015 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MR MOHAMMAD FAROOQ CHOHAN

View Document

28/12/1828 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MISS TINA PANCHA

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR LISA BURROWS

View Document

17/01/1817 January 2018 CORPORATE SECRETARY APPOINTED MANAGEMENT SECRETARIES LIMITED

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM C/O BROADOAK MANAGEMENT LIMITED UNIT 7 HOCKLIFFE BUSINESS PARK WATLING STREET HOCKLIFFE LEIGHTON BUZZARD BEDFORDSHIRE LU7 9NB

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, SECRETARY BROADOAK MANAGEMENT LIMITED

View Document

28/11/1728 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR NADIA DEADMAN

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR DOMINIC DIAS

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MISS LISA MARION BURROWS

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/09/1523 September 2015 DIRECTOR APPOINTED MRS JEANETTE PATRICIA MULLEN

View Document

24/08/1524 August 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BROADOAK MANAGEMENT LIMITED / 24/08/2015

View Document

24/08/1524 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM UNIT 8 HOCKLIFFE BUSINESS PARK WATLING STREET HOCKLIFFE LEIGHTON BUZZARD BEDFORDSHIRE LU7 9NB

View Document

04/06/154 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MISS NADIA SARA DEADMAN

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR CYNTHIA CARTWRIGHT

View Document

19/08/1419 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

09/05/149 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/09/1320 September 2013 APPOINTMENT TERMINATED, DIRECTOR FRANCIS GARDINER

View Document

27/08/1327 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

03/06/133 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/09/1211 September 2012 DIRECTOR APPOINTED FRANCIS ROBERT GARDINER

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM BROADOAK MANAGEMENT LIMITED UNIT 7 HOCKLIFFE BUSINESS PARK WATLING STREET HOCKLIFFE LEIGHTON BUZZARD LU7 9NB

View Document

29/08/1229 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/08/1122 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

19/08/1119 August 2011 REGISTERED OFFICE CHANGED ON 19/08/2011 FROM UNIT 8, HOCKLIFFE BUSINESS PARK WATLING STREET HOCKLIFFE LEIGHTON BUZZARD BEDFORDSHIRE LU7 9NB UNITED KINGDOM

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/09/102 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CYNTHIA DORA CARTWRIGHT / 17/08/2010

View Document

01/09/101 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BROADOAK MANAGEMENT LIMITED / 17/08/2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/2008 FROM C/O BROADOAK MANAGEMENT LIMITED UNIT 8 HOCKLIFFE BUSINESS PARK HOCKLIFFE LEIGHTON BUZZARD BEDFORDSHIRE LU7 9NB

View Document

20/08/0820 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED SECRETARY COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED

View Document

29/07/0829 July 2008 SECRETARY APPOINTED BROADOAK MANAGEMENT LIMITED

View Document

24/07/0824 July 2008 SECRETARY'S CHANGE OF PARTICULARS / COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED / 20/05/2008

View Document

18/07/0818 July 2008 REGISTERED OFFICE CHANGED ON 18/07/2008 FROM 79 NEW CAVENDISH STREET LONDON W1W 6XB

View Document

02/05/082 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

21/12/0721 December 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

30/04/0730 April 2007 REGISTERED OFFICE CHANGED ON 30/04/07 FROM: MACKENZIE HOUSE COACH & HORSES PASSAGE THE PANTILES TUNBRIDGE WELLS KENT TN2 5NP

View Document

29/03/0729 March 2007 NEW SECRETARY APPOINTED

View Document

11/11/0611 November 2006 SECRETARY RESIGNED

View Document

21/09/0621 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

16/02/0616 February 2006 NEW SECRETARY APPOINTED

View Document

16/02/0616 February 2006 REGISTERED OFFICE CHANGED ON 16/02/06 FROM: C/O BASICLAND REGISTRARS LTD HYDE HOUSE THE HYDE LONDON NW9 6LH

View Document

16/02/0616 February 2006 SECRETARY RESIGNED

View Document

03/10/053 October 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 NEW SECRETARY APPOINTED

View Document

09/06/059 June 2005 REGISTERED OFFICE CHANGED ON 09/06/05 FROM: C/O OM MANAGEMENT SERVICES LTD MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON BEDFORDSHIRE LU2 9EX

View Document

09/06/059 June 2005 SECRETARY RESIGNED

View Document

17/03/0517 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

26/05/0426 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

26/07/0326 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 DIRECTOR RESIGNED

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

21/09/0121 September 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

09/10/009 October 2000 DIRECTOR RESIGNED

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 ALTER ARTICLES 04/09/00

View Document

11/09/0011 September 2000 SECRETARY'S PARTICULARS CHANGED

View Document

11/09/0011 September 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

19/10/9919 October 1999 NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 1999 NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 DIRECTOR RESIGNED

View Document

21/09/9921 September 1999 RETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

02/10/982 October 1998 RETURN MADE UP TO 17/08/98; FULL LIST OF MEMBERS

View Document

22/09/9822 September 1998 DIRECTOR RESIGNED

View Document

21/07/9821 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

05/09/975 September 1997 RETURN MADE UP TO 17/08/97; CHANGE OF MEMBERS

View Document

28/05/9728 May 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

05/11/965 November 1996 REGISTERED OFFICE CHANGED ON 05/11/96 FROM: 1-3 EVRON PLACE HERTFORD HERTFORDSHIRE SG14 1PA

View Document

05/11/965 November 1996 NEW SECRETARY APPOINTED

View Document

17/10/9617 October 1996 DIRECTOR RESIGNED

View Document

09/10/969 October 1996 SECRETARY RESIGNED

View Document

17/09/9617 September 1996 DIRECTOR RESIGNED

View Document

16/09/9616 September 1996 RETURN MADE UP TO 17/08/96; CHANGE OF MEMBERS

View Document

29/02/9629 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/09/954 September 1995 DIRECTOR RESIGNED

View Document

04/09/954 September 1995 DIRECTOR RESIGNED

View Document

04/09/954 September 1995 RETURN MADE UP TO 17/08/95; FULL LIST OF MEMBERS

View Document

04/09/954 September 1995 NEW DIRECTOR APPOINTED

View Document

10/08/9510 August 1995 NEW DIRECTOR APPOINTED

View Document

01/08/951 August 1995 NEW DIRECTOR APPOINTED

View Document

01/08/951 August 1995 NEW DIRECTOR APPOINTED

View Document

01/08/951 August 1995 NEW DIRECTOR APPOINTED

View Document

30/06/9530 June 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

23/06/9523 June 1995 NEW SECRETARY APPOINTED

View Document

23/06/9523 June 1995 REGISTERED OFFICE CHANGED ON 23/06/95 FROM: 6 DUKES RIDE KNIGHTS FIELD LUTON BEDFORDSHIRE

View Document

07/06/957 June 1995 NEW DIRECTOR APPOINTED

View Document

23/05/9523 May 1995 SECRETARY RESIGNED

View Document

23/05/9523 May 1995 NEW DIRECTOR APPOINTED

View Document

12/05/9512 May 1995 MINUTES TO MEETING

View Document

31/03/9531 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/03/9531 March 1995 REGISTERED OFFICE CHANGED ON 31/03/95 FROM: UNIT HOUSE 33 LONDON ROAD REIGATE SURREY RH2 9HZ

View Document

31/03/9531 March 1995 DIRECTOR RESIGNED

View Document

31/03/9531 March 1995 DIRECTOR RESIGNED

View Document

28/03/9528 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/9429 September 1994 RETURN MADE UP TO 17/08/94; FULL LIST OF MEMBERS

View Document

15/07/9415 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/02/9413 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

19/08/9319 August 1993 RETURN MADE UP TO 17/08/93; FULL LIST OF MEMBERS

View Document

05/02/935 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

03/09/923 September 1992 RETURN MADE UP TO 17/08/92; FULL LIST OF MEMBERS

View Document

21/07/9221 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/03/9217 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

25/09/9125 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/9128 August 1991 REGISTERED OFFICE CHANGED ON 28/08/91

View Document

28/08/9128 August 1991 RETURN MADE UP TO 17/08/91; FULL LIST OF MEMBERS

View Document

22/05/9122 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

07/05/917 May 1991 EXEMPTION FROM APPOINTING AUDITORS 31/08/90

View Document

25/03/9125 March 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

14/03/9114 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/9027 November 1990 RETURN MADE UP TO 23/10/90; FULL LIST OF MEMBERS

View Document

02/11/902 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/11/8917 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/08/8924 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/8917 February 1989 ALTER MEM AND ARTS 230189

View Document

17/02/8917 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/08/8817 August 1988 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