THE KNOWLE SALCOMBE MANAGEMENT LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

23/06/2323 June 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/08/2110 August 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/04/208 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

01/07/191 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

12/09/1812 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM PO BOX 8 TRAFALGAR HOUSE 110 MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 1NX

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM DYSON / 06/04/2016

View Document

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / MS LUCINDA JANE BULL / 06/04/2016

View Document

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / MRS RITA DOROTHY DE MASSEY / 06/04/2016

View Document

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / MRS JUDITH ANNE DYSON / 06/04/2016

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES DE MASSEY / 14/08/2014

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/09/151 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/08/1422 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

19/06/1419 June 2014 PREVEXT FROM 30/09/2013 TO 31/12/2013

View Document

19/08/1319 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/10/1230 October 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM HIGH CROFT SOUTH DOWNS DRIVE HALE ALTRINCHAM CHESHIRE WA14 3HR

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/11/114 November 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/01/1111 January 2011 DISS40 (DISS40(SOAD))

View Document

10/01/1110 January 2011 Annual return made up to 10 August 2010 with full list of shareholders

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/11/096 November 2009 Annual return made up to 10 August 2009 with full list of shareholders

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/03/0916 March 2009 RETURN MADE UP TO 10/08/08; NO CHANGE OF MEMBERS

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED DIRECTOR BRENDA BENNETT

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT DYSON

View Document

04/07/084 July 2008 DIRECTOR APPOINTED JUDITH DYSON

View Document

07/12/077 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0711 September 2007 RETURN MADE UP TO 10/08/07; NO CHANGE OF MEMBERS

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

18/08/9818 August 1998 RETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

15/09/9715 September 1997 RETURN MADE UP TO 10/08/97; NO CHANGE OF MEMBERS

View Document

25/07/9725 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

18/09/9618 September 1996 RETURN MADE UP TO 10/08/96; FULL LIST OF MEMBERS

View Document

20/08/9620 August 1996 REGISTERED OFFICE CHANGED ON 20/08/96 FROM: P O BOX 8 FAIRBANK HOUSE 27 ASHLEY ROAD ALTRINCHAM CHESHIRE. WA14 2DJ

View Document

16/07/9616 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

16/11/9516 November 1995 RETURN MADE UP TO 10/08/95; CHANGE OF MEMBERS

View Document

08/03/958 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

10/11/9410 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/9414 September 1994 RETURN MADE UP TO 10/08/94; NO CHANGE OF MEMBERS

View Document

20/02/9420 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

22/09/9322 September 1993 RETURN MADE UP TO 10/08/93; FULL LIST OF MEMBERS

View Document

26/03/9326 March 1993 NEW DIRECTOR APPOINTED

View Document

30/09/9230 September 1992 NEW DIRECTOR APPOINTED

View Document

09/09/929 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

03/09/923 September 1992 REGISTERED OFFICE CHANGED ON 03/09/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

03/09/923 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/09/923 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/08/9210 August 1992 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