KNIGHTS FIELD MANAGEMENT (NO 4) LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

14/05/2514 May 2025 Accounts for a dormant company made up to 2024-09-30

View Document

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

View Accounts

25/06/2425 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

04/01/244 January 2024 Registered office address changed from Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-01-04

View Document

12/12/2312 December 2023 Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07

View Document

12/12/2312 December 2023 Termination of appointment of Firstport Secretarial Limited as a secretary on 2023-12-07

View Document

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

View Accounts

26/06/2326 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

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

View Accounts

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

View Accounts

16/06/2116 June 2021 CONFIRMATION STATEMENT MADE ON 07/06/21, NO UPDATES

View Document

16/06/2116 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

08/03/218 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA RAMIREZ / 08/03/2021

View Document

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

View Accounts

14/08/2014 August 2020 APPOINTMENT TERMINATED, DIRECTOR VIC LITAUNIEKS

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

12/06/2012 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

14/02/2014 February 2020 DIRECTOR APPOINTED MISS LAURA RAMIREZ

View Document

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

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

04/06/194 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

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

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

24/06/1824 June 2018 NOTIFICATION OF PSC STATEMENT ON 07/06/2018

View Document

24/06/1824 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/06/2018

View Document

09/04/189 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

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

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

21/02/1721 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

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

View Accounts

09/06/169 June 2016 07/06/16 NO MEMBER LIST

View Document

27/01/1627 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM C/O OM PROPERTY MANAGEMENT LIMITED MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON LU2 9EX

View Document

27/01/1627 January 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEVEREL SECRETARIAL LIMITED / 06/11/2015

View Document

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

View Accounts

23/06/1523 June 2015 07/06/15 NO MEMBER LIST

View Document

03/12/143 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

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

View Accounts

11/06/1411 June 2014 07/06/14 NO MEMBER LIST

View Document

24/12/1324 December 2013 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

10/06/1310 June 2013 07/06/13 NO MEMBER LIST

View Document

29/05/1329 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

05/10/125 October 2012 CORPORATE SECRETARY APPOINTED PEVEREL SECRETARIAL LIMITED

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, SECRETARY OM PROPERTY MANAGEMENT LIMITED

View Document

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

View Accounts

11/06/1211 June 2012 07/06/12 NO MEMBER LIST

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM STATION HOUSE 9-13 SWISS TERRACE SWISS COTTAGE NW6 4RR

View Document

10/06/1110 June 2011 07/06/11 NO MEMBER LIST

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, SECRETARY PEVEREL OM LIMITED

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / VIC LITAUNIEKS / 06/06/2011

View Document

10/06/1110 June 2011 CORPORATE SECRETARY APPOINTED OM PROPERTY MANAGEMENT LIMITED

View Document

21/02/1121 February 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

02/07/102 July 2010 07/06/10 NO MEMBER LIST

View Document

20/01/1020 January 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED DIRECTOR DOROTA UJMA

View Document

10/06/0910 June 2009 ANNUAL RETURN MADE UP TO 07/06/09

View Document

26/02/0926 February 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON BEDFORDSHIRE LU2 9EX

View Document

05/08/085 August 2008 ANNUAL RETURN MADE UP TO 07/06/08

View Document

13/05/0813 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

15/06/0715 June 2007 ANNUAL RETURN MADE UP TO 07/06/07

View Document

08/05/078 May 2007 DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 ANNUAL RETURN MADE UP TO 07/06/06

View Document

15/03/0615 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

20/09/0520 September 2005 ANNUAL RETURN MADE UP TO 07/06/05

View Document

04/03/054 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

16/07/0416 July 2004 ANNUAL RETURN MADE UP TO 07/06/04

View Document

11/06/0411 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

24/08/0324 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

08/08/038 August 2003 ANNUAL RETURN MADE UP TO 07/06/03

View Document

30/07/0330 July 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 ANNUAL RETURN MADE UP TO 07/06/02

View Document

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

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

16/06/0116 June 2001 ANNUAL RETURN MADE UP TO 07/06/01

View Document

19/02/0119 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

12/09/0012 September 2000 SECRETARY'S PARTICULARS CHANGED

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 ANNUAL RETURN MADE UP TO 07/06/00

View Document

12/07/9912 July 1999 ANNUAL RETURN MADE UP TO 07/06/99

View Document

01/06/991 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

07/07/987 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

07/07/987 July 1998 ANNUAL RETURN MADE UP TO 07/06/98

View Document

08/05/988 May 1998 NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998 NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998 DIRECTOR RESIGNED

View Document

08/05/988 May 1998 NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998 DIRECTOR RESIGNED

View Document

04/07/974 July 1997 ANNUAL RETURN MADE UP TO 07/06/97

View Document

08/04/978 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

28/06/9628 June 1996 ANNUAL RETURN MADE UP TO 07/06/96

View Document

06/03/966 March 1996 REGISTERED OFFICE CHANGED ON 06/03/96 FROM: P O BOX 63 668 HITCHIN ROAD LUTON. BEDS. LU2 7XL

View Document

06/03/966 March 1996 NEW SECRETARY APPOINTED

View Document

06/03/966 March 1996 SECRETARY RESIGNED

View Document

18/02/9618 February 1996 NEW DIRECTOR APPOINTED

View Document

18/02/9618 February 1996 DIRECTOR RESIGNED

View Document

26/09/9526 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

28/06/9528 June 1995 SECRETARY RESIGNED

View Document

07/06/957 June 1995 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