KNOCKHOLT PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-04-27 with updates

View Document

23/12/2423 December 2024 Notice of ceasing to act as receiver or manager

View Document

02/11/242 November 2024 Micro company accounts made up to 2024-01-31

View Document

01/08/241 August 2024 Appointment of Ms Shaikha Hamood Salim Al-Harthi as a director on 2024-06-28

View Document

30/07/2430 July 2024 Termination of appointment of Shaikha Hamood Salim Al-Harthi as a director on 2024-07-26

View Document

30/07/2430 July 2024 Cessation of Daniel-George Marcu as a person with significant control on 2024-07-26

View Document

30/07/2430 July 2024 Notification of Shaikha Hamood Salim Al-Harthi as a person with significant control on 2024-07-26

View Document

27/06/2427 June 2024 Receiver's abstract of receipts and payments to 2024-06-25

View Document

27/06/2427 June 2024 Notice of ceasing to act as receiver or manager

View Document

27/06/2427 June 2024 Receiver's abstract of receipts and payments to 2024-06-25

View Document

27/06/2427 June 2024 Receiver's abstract of receipts and payments to 2024-06-25

View Document

22/06/2422 June 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

21/06/2421 June 2024 Appointment of Mr Daniel-George Marcu as a director on 2024-06-04

View Document

21/06/2421 June 2024 Notification of Daniel-George Marcu as a person with significant control on 2024-06-04

View Document

21/06/2421 June 2024 Cessation of David Richard Barker as a person with significant control on 2024-06-03

View Document

21/06/2421 June 2024 Cessation of Kim Wood as a person with significant control on 2024-06-03

View Document

21/06/2421 June 2024 Termination of appointment of David Richard Barker as a director on 2024-06-03

View Document

21/06/2421 June 2024 Termination of appointment of Kim Wood as a director on 2024-06-03

View Document

05/06/245 June 2024 Receiver's abstract of receipts and payments to 2024-05-13

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/12/2311 December 2023 Receiver's abstract of receipts and payments to 2023-11-13

View Document

11/12/2311 December 2023 Receiver's abstract of receipts and payments to 2023-11-13

View Document

11/12/2311 December 2023 Receiver's abstract of receipts and payments to 2023-11-13

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2022-01-31

View Document

12/12/2212 December 2022 Appointment of receiver or manager

View Document

24/11/2224 November 2022 Registered office address changed from 8 Wolsey Mansions Main Avenue, Moor Park Northwood Middlesex HA6 2HL to Oaktree Farm London Road Halstead Sevenoaks Kent TN14 7AB on 2022-11-24

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/11/1922 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/12/187 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079052770004

View Document

19/10/1819 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, NO UPDATES

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/07/1611 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079052770002

View Document

11/07/1611 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079052770003

View Document

12/04/1612 April 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

05/04/165 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079052770001

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/03/1531 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

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

View Accounts

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

21/03/1421 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

05/03/135 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

02/03/122 March 2012 DIRECTOR APPOINTED MR DAVID RICHARD BARKER

View Document

02/03/122 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

02/03/122 March 2012 DIRECTOR APPOINTED MS KIM WOOD

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

11/01/1211 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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