KNIGHTS FIELD MANAGEMENT (NO. 2) LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Micro company accounts made up to 2024-09-30

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-09-07 with no updates

View Document

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

View Accounts

02/09/242 September 2024 Registered office address changed from 608 Jubilee Trading Estate Jubilee Road Letchworth Garden City SG6 1NE England to Unit 40, Devonshire Business Centre Works Road Letchworth Garden City SG6 1GJ on 2024-09-02

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-09-30

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

12/06/2312 June 2023 Micro company accounts made up to 2022-09-30

View Document

28/04/2328 April 2023 Director's details changed for Roger Charles Barton on 2023-04-28

View Document

28/04/2328 April 2023 Director's details changed for Ms Elizabeth Pressland on 2023-04-28

View Document

26/04/2326 April 2023 Appointment of Miss Elaine Nora Prendergast as a director on 2023-04-26

View Document

01/11/221 November 2022 Registered office address changed from Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH United Kingdom to 608 Jubilee Trading Estate Jubilee Road Letchworth Garden City SG6 1NE on 2022-11-01

View Document

01/11/221 November 2022 Appointment of Proactive Block Management Limited as a secretary on 2022-07-01

View Document

01/11/221 November 2022 Termination of appointment of Q1 Professional Services Limited as a secretary on 2022-07-01

View Document

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

View Accounts

19/05/2219 May 2022 Micro company accounts made up to 2021-09-30

View Document

03/11/213 November 2021 Termination of appointment of Russell Keith Bird as a director on 2021-11-03

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

23/03/2123 March 2021 CORPORATE SECRETARY APPOINTED Q1 PROFESSIONAL SERVICES LIMITED

View Document

23/03/2123 March 2021 APPOINTMENT TERMINATED, SECRETARY ROGER BARTON

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES

View Document

10/06/2010 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM GEM HOUSE DUNHAMS LANE LETCHWORTH GARDEN CITY HERTS SG6 1GL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

07/06/197 June 2019 DIRECTOR APPOINTED MR RUSSELL KEITH BIRD

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS

View Document

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

12/06/1712 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED MS ELIZABETH PRESSLAND

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR BRENDA FOLEY

View Document

12/02/1612 February 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

15/09/1515 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

24/04/1524 April 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MR JOHN LEONARD GEORGE WILLIAMS

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR JANE CLARK

View Document

11/09/1411 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

06/02/146 February 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

11/09/1311 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

02/05/132 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

20/09/1220 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

23/01/1223 January 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

04/10/114 October 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

08/02/118 February 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

07/09/107 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA MARGOT GILLIAN FOLEY / 06/09/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER CHARLES BARTON / 06/09/2010

View Document

22/01/1022 January 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

11/09/0911 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/2009 FROM 10 WORKS ROAD LETCHWORTH HERTFORDSHIRE SG6 1LB

View Document

06/03/096 March 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

09/10/089 October 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

20/09/0720 September 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

08/02/078 February 2007 NEW DIRECTOR APPOINTED

View Document

02/02/072 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 DIRECTOR RESIGNED

View Document

16/09/0216 September 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

18/03/0218 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0121 September 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

23/11/0023 November 2000 NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 RETURN MADE UP TO 06/09/00; CHANGE OF MEMBERS

View Document

04/09/004 September 2000 DIRECTOR RESIGNED

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 06/09/99; FULL LIST OF MEMBERS

View Document

24/04/9924 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

17/04/9917 April 1999 REGISTERED OFFICE CHANGED ON 17/04/99 FROM: 1-3 EVRON PLACE HERTFORD SG14 1PA

View Document

25/02/9925 February 1999 NEW DIRECTOR APPOINTED

View Document

02/10/982 October 1998 RETURN MADE UP TO 06/09/98; NO CHANGE OF MEMBERS

View Document

15/09/9815 September 1998 NEW SECRETARY APPOINTED

View Document

15/09/9815 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/03/9817 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

06/10/976 October 1997 RETURN MADE UP TO 06/09/97; FULL LIST OF MEMBERS

View Document

07/04/977 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/04/977 April 1997 NEW SECRETARY APPOINTED

View Document

07/04/977 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/03/9718 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

19/09/9619 September 1996 RETURN MADE UP TO 06/09/96; NO CHANGE OF MEMBERS

View Document

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

View Document

07/12/957 December 1995 RETURN MADE UP TO 06/09/95; NO CHANGE OF MEMBERS

View Document

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

View Document

27/04/9527 April 1995 REGISTERED OFFICE CHANGED ON 27/04/95 FROM: 11 GARTER COURT KNIGHTS FIELD LUTON BEDFORDSHIRE LU2 7LL

View Document

26/04/9526 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9526 April 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/9526 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/957 April 1995 REGISTERED OFFICE CHANGED ON 07/04/95 FROM: UNIT HOUSE 33 LONDON ROAD REIGATE SURREY RH2 9PY

View Document

06/04/956 April 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/959 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/9429 September 1994 RETURN MADE UP TO 06/09/94; FULL LIST OF MEMBERS

View Document

14/07/9414 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

22/09/9322 September 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9322 September 1993 RETURN MADE UP TO 06/09/93; FULL LIST OF MEMBERS

View Document

22/09/9322 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/9329 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/938 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

21/09/9221 September 1992 RETURN MADE UP TO 06/09/92; FULL LIST OF MEMBERS

View Document

20/07/9220 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

11/09/9111 September 1991 RETURN MADE UP TO 06/09/91; FULL LIST OF MEMBERS

View Document

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

View Document

08/05/918 May 1991 EXEMPTION FROM APPOINTING AUDITORS 31/08/90

View Document

05/04/915 April 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/02/915 February 1991 NEW DIRECTOR APPOINTED

View Document

26/11/9026 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

06/12/896 December 1989 DIRECTOR RESIGNED

View Document

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

View Document

07/03/897 March 1989 ALTER MEM AND ARTS 060289

View Document

07/03/897 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/09/886 September 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