MARK KNIGHT PROPERTY MANAGEMENT (ON THE FYLDE COAST) LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

19/02/2519 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

29/05/2429 May 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

12/07/2312 July 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES

View Document

23/05/2023 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM 4/6 DICKSON ROAD BLACKPOOL LANCASHIRE FY1 2AE

View Document

10/07/1810 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/08/179 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

08/03/168 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

08/07/158 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/03/159 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

15/07/1415 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

15/02/1315 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/03/126 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/02/1121 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE WEBER / 11/02/2010

View Document

15/02/1015 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK WEBER / 11/02/2010

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARDS

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE WEBER / 01/10/2009

View Document

20/09/0920 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

07/03/087 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARDS / 09/09/2007

View Document

07/03/087 March 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 SECRETARY RESIGNED

View Document

23/05/0723 May 2007 NEW SECRETARY APPOINTED

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 SECRETARY RESIGNED

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

21/09/0521 September 2005 NEW SECRETARY APPOINTED

View Document

21/09/0521 September 2005 SECRETARY RESIGNED

View Document

22/02/0522 February 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 NEW SECRETARY APPOINTED

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

20/02/0320 February 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

15/02/0215 February 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

19/02/0119 February 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0018 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

17/07/0017 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0012 July 2000 SECRETARY RESIGNED

View Document

12/07/0012 July 2000 NEW SECRETARY APPOINTED

View Document

17/02/0017 February 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

14/03/9914 March 1999 RETURN MADE UP TO 11/02/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 SECRETARY RESIGNED

View Document

16/02/9916 February 1999 DIRECTOR RESIGNED

View Document

16/02/9916 February 1999 NEW SECRETARY APPOINTED

View Document

16/02/9916 February 1999 DIRECTOR RESIGNED

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

10/03/9810 March 1998 RETURN MADE UP TO 11/02/98; FULL LIST OF MEMBERS

View Document

25/03/9725 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/9725 March 1997 REGISTERED OFFICE CHANGED ON 25/03/97 FROM: 260 WHITEGATE DRIVE BLACKPOOL FY3 9JW

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 COMPANY NAME CHANGED MARK KNIGHT PROPERTY MANAGEMENT (FLYDE) LIMITED CERTIFICATE ISSUED ON 07/03/97

View Document

21/02/9721 February 1997 REGISTERED OFFICE CHANGED ON 21/02/97 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

21/02/9721 February 1997 DIRECTOR RESIGNED

View Document

21/02/9721 February 1997 SECRETARY RESIGNED

View Document

11/02/9711 February 1997 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