KNOLE PROPERTY DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
22/02/2522 February 2025 | Final Gazette dissolved following liquidation |
22/02/2522 February 2025 | Final Gazette dissolved following liquidation |
22/11/2422 November 2024 | Return of final meeting in a creditors' voluntary winding up |
01/02/241 February 2024 | Resolutions |
01/02/241 February 2024 | Resolutions |
01/02/241 February 2024 | Appointment of a voluntary liquidator |
01/02/241 February 2024 | Statement of affairs |
01/02/241 February 2024 | Resolutions |
31/01/2431 January 2024 | Registered office address changed from 41 High Street Green Street Green Orpington BR6 6BG England to C/O Augusta Kent Limited the Clocktower, Clocktower Square St. Georges Street Canterbury Kent CT1 2LE on 2024-01-31 |
11/07/2311 July 2023 | Change of details for Mr Mark Christopher Rogers as a person with significant control on 2023-05-15 |
11/07/2311 July 2023 | Confirmation statement made on 2023-06-16 with updates |
10/07/2310 July 2023 | Director's details changed for Mr Mark Christopher Rogers on 2023-05-15 |
07/07/237 July 2023 | Registered office address changed from 41 High Street Green Street Green Orpington BR6 6BG England to 41 High Street Green Street Green Orpington BR6 6BG on 2023-07-07 |
06/07/236 July 2023 | Cessation of Graham Henry Lloyd Rogers as a person with significant control on 2023-06-15 |
06/07/236 July 2023 | Change of details for Mr Mark Christopher Rogers as a person with significant control on 2023-06-15 |
06/07/236 July 2023 | Director's details changed for Mr Mark Christopher Rogers on 2023-06-15 |
06/07/236 July 2023 | Registered office address changed from 4 Riverhead House Worships Hill Sevenoaks Kent TN13 2AP England to 41 High Street Green Street Green Orpington BR6 6BG on 2023-07-06 |
06/07/236 July 2023 | Termination of appointment of Graham Henry Lloyd Rogers as a secretary on 2023-06-15 |
15/06/2315 June 2023 | Current accounting period extended from 2023-05-30 to 2023-11-29 |
01/11/221 November 2022 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
07/02/227 February 2022 | Micro company accounts made up to 2021-05-31 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-16 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
22/03/2122 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES |
17/07/2017 July 2020 | PSC'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER ROGERS / 17/07/2020 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/10/1918 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
07/11/187 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/10/1831 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CHRISTOPHER ROGERS |
31/10/1831 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM HENRY LLOYD ROGERS |
05/09/185 September 2018 | DISS40 (DISS40(SOAD)) |
04/09/184 September 2018 | FIRST GAZETTE |
29/08/1829 August 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
24/07/1724 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/08/1631 August 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
03/09/153 September 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
17/07/1417 July 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
03/03/143 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
28/02/1428 February 2014 | PREVSHO FROM 31/05/2013 TO 30/05/2013 |
25/11/1325 November 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
24/10/1324 October 2013 | DISS REQUEST WITHDRAWN |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
24/07/1324 July 2013 | VOLUNTARY STRIKE OFF SUSPENDED |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
14/05/1314 May 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
03/05/133 May 2013 | APPLICATION FOR STRIKING-OFF |
25/06/1225 June 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
06/06/126 June 2012 | APPOINTMENT TERMINATED, DIRECTOR KAREN LEWIS |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
17/05/1217 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / GRAHAM HENRY LLOYD ROGERS / 17/05/2012 |
19/04/1219 April 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
23/06/1123 June 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
09/12/109 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
23/08/1023 August 2010 | Annual return made up to 16 June 2010 with full list of shareholders |
18/03/1018 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
18/08/0918 August 2009 | REGISTERED OFFICE CHANGED ON 18/08/2009 FROM, KINGS ACCOUNTING LIMITED, 114 CLOONMORE AVE, ORPINGTON, KENT, BR6 9LW |
04/08/094 August 2009 | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS |
27/10/0827 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
24/06/0824 June 2008 | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS |
23/06/0823 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ROGERS / 20/05/2008 |
28/05/0828 May 2008 | DIRECTOR APPOINTED KAREN MARIENE LEWIS |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
05/10/075 October 2007 | RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS |
26/06/0726 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
22/06/0722 June 2007 | REGISTERED OFFICE CHANGED ON 22/06/07 FROM: KINGS ACCOUNTING SERVICES, HOLMSHAW FARM LAYHAMS ROAD, KESTON, KENT BR2 6AR |
13/11/0613 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
08/08/068 August 2006 | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS |
15/05/0615 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
27/01/0627 January 2006 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/05/05 |
26/07/0526 July 2005 | RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS |
21/01/0521 January 2005 | REGISTERED OFFICE CHANGED ON 21/01/05 FROM: NEW MILLS SEA MILLS, ST ISSEY, WADEBRIDGE, CORNWALL PL27 7QH |
05/08/045 August 2004 | REGISTERED OFFICE CHANGED ON 05/08/04 FROM: BAGLEY HSE, KINGS CROSS PROJECT, YORK WAY, LONDON N1 0UZ |
15/07/0415 July 2004 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05 |
15/07/0415 July 2004 | NEW SECRETARY APPOINTED |
15/07/0415 July 2004 | NEW DIRECTOR APPOINTED |
15/07/0415 July 2004 | REGISTERED OFFICE CHANGED ON 15/07/04 FROM: C/O BLYTH AND CO SENTAL HOUSE, 66 WALDECK ROAD, LONDON, W4 3NU |
28/06/0428 June 2004 | NEW DIRECTOR APPOINTED |
28/06/0428 June 2004 | REGISTERED OFFICE CHANGED ON 28/06/04 FROM: BAGLEY HOUSE, KINGS CROSS PROJECT YORK WAY, LONDON, N1 0UZ |
28/06/0428 June 2004 | NEW SECRETARY APPOINTED |
23/06/0423 June 2004 | DIRECTOR RESIGNED |
23/06/0423 June 2004 | SECRETARY RESIGNED |
23/06/0423 June 2004 | REGISTERED OFFICE CHANGED ON 23/06/04 FROM: THE STUDIO, ST NICHOLAS CLOSE, ELSTREE, HERTS., WD6 3EW |
16/06/0416 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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