KNIGHTS FIELD MANAGEMENT (NO. 3) LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

21/11/2421 November 2024 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

09/01/249 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-07 with updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

20/01/2220 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

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

View Accounts

26/05/2126 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 APPOINTMENT TERMINATED, DIRECTOR CAROLE MILES

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

28/10/2028 October 2020 DIRECTOR APPOINTED MRS MARY TERESA HARRIS

View Document

14/10/2014 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLE LESLEY BODELL / 13/10/2020

View Document

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

View Accounts

14/09/2014 September 2020 DIRECTOR APPOINTED MR DAVID ERIC YOUNG

View Document

14/09/2014 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

28/07/2028 July 2020 APPOINTMENT TERMINATED, DIRECTOR MORAG HOWES

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

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

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

19/12/1819 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

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

15/02/1715 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

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

View Accounts

06/06/166 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/01/1614 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

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

View Accounts

10/04/1510 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/01/158 January 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/01/158 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/01/148 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR NITA MAELZER

View Document

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

View Accounts

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

View Document

15/01/1315 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

03/12/123 December 2012 DIRECTOR APPOINTED MISS CAROLE BODELL

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR JANE STEWART

View Document

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

View Accounts

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

View Document

16/01/1216 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM C/O BROADOAK MANAGEMENT LIMITED UNIT 8 HOCKLIFFE BUSINESS PARK HOCKLIFFE LEIGHTON BUZZARD BEDFORDSHIRE LU7 9NB

View Document

16/01/1216 January 2012 SAIL ADDRESS CHANGED FROM: UNIT 8 HOCKLIFFE BUSINESS PARK WATLING STREET HOCKLIFFE LEIGHTON BUZZARD BEDFORDSHIRE LU7 9NB UNITED KINGDOM

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED MRS MORAG HOWES

View Document

16/01/1216 January 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BROADOAK MANAGEMENT LIMITED / 07/01/2012

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR RODERIC STOTT

View Document

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

View Document

11/01/1111 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

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

View Document

10/01/1010 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

09/01/109 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODERIC MICHAEL STOTT / 07/01/2010

View Document

08/01/108 January 2010 SAIL ADDRESS CREATED

View Document

08/01/108 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BROADOAK MANAGEMENT LIMITED / 07/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NITA MAELZER / 07/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE LINDA STEWART / 07/01/2010

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, DIRECTOR JUAN-CARLOS POVEA

View Document

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

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR VICTORIA STEWART

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED SECRETARY COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED SECRETARY JANE STEWART

View Document

10/02/0910 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUAN-CARLOS GALEANO / 07/01/2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

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

View Document

23/06/0823 June 2008 SECRETARY APPOINTED BROADOAK MANAGEMENT LIMITED

View Document

16/06/0816 June 2008 REGISTERED OFFICE CHANGED ON 16/06/2008 FROM 79 NEW CAVENDISH STREET LONDON W1W 6XB

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED NITA MAELZER

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED JUAN-CARLOS GALEANO

View Document

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

View Document

21/01/0821 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

26/06/0726 June 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 NEW SECRETARY APPOINTED

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

27/11/0627 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 REGISTERED OFFICE CHANGED ON 16/02/06 FROM: BLR PROPERTY MANAGEMENT HYDE HOUSE THE HYDE COLINDALE LONDON W9 6LH

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

21/04/0521 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

11/04/0511 April 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

17/05/0417 May 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 REGISTERED OFFICE CHANGED ON 21/01/04 FROM: CPM HOUSE WORKS ROAD LETCHWORTH HERTFORDSHIRE SG6 1LB

View Document

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

View Document

16/01/0316 January 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

26/01/0126 January 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 DIRECTOR RESIGNED

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

16/03/0016 March 2000 RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

01/12/991 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

10/09/9910 September 1999 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 30/09/99

View Document

30/03/9930 March 1999 REGISTERED OFFICE CHANGED ON 30/03/99 FROM: 3 MARKET PLACE HERTFORD HERTFORDSHIRE SG14 1DE

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 RETURN MADE UP TO 07/01/99; FULL LIST OF MEMBERS

View Document

20/11/9820 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

05/02/985 February 1998 RETURN MADE UP TO 07/01/98; FULL LIST OF MEMBERS

View Document

01/12/971 December 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

30/01/9730 January 1997 RETURN MADE UP TO 07/01/97; CHANGE OF MEMBERS

View Document

02/12/962 December 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

15/07/9615 July 1996 DIRECTOR RESIGNED

View Document

08/07/968 July 1996 REGISTERED OFFICE CHANGED ON 08/07/96 FROM: 1-3 EVRON PLACE HERTFORD HERTFORDSHIRE SS14 1PA

View Document

29/02/9629 February 1996 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

31/01/9631 January 1996 RETURN MADE UP TO 07/01/96; FULL LIST OF MEMBERS

View Document

23/06/9523 June 1995 REGISTERED OFFICE CHANGED ON 23/06/95 FROM: 33 LONDON ROAD REIGATE SURREY RH2 9HZ

View Document

12/06/9512 June 1995 NEW DIRECTOR APPOINTED

View Document

12/06/9512 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9512 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

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

View Document

20/03/9520 March 1995 RETURN MADE UP TO 07/01/95; CHANGE OF MEMBERS

View Document

14/07/9414 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

01/03/941 March 1994 RETURN MADE UP TO 07/01/94; FULL LIST OF MEMBERS

View Document

01/03/941 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/941 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/938 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/93

View Document

13/10/9313 October 1993 NC INC ALREADY ADJUSTED 30/09/93

View Document

13/10/9313 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/9313 October 1993 £ NC 330/350 30/09/93

View Document

24/02/9324 February 1993 RETURN MADE UP TO 07/01/93; FULL LIST OF MEMBERS

View Document

24/02/9324 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9210 November 1992 EXEMPTION FROM APPOINTING AUDITORS 03/11/92

View Document

10/11/9210 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/92

View Document

12/08/9212 August 1992 RETURN MADE UP TO 07/01/92; FULL LIST OF MEMBERS

View Document

12/08/9212 August 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

24/07/9224 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/06/9230 June 1992 FIRST GAZETTE

View Document

24/09/9124 September 1991 ALTER MEM AND ARTS 19/09/91

View Document

24/09/9124 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/03/9126 March 1991 NEW DIRECTOR APPOINTED

View Document

07/01/917 January 1991 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