KNIGHT & CO. (SERVICES) LIMITED: Filings - Page 2
Overview
Company Name | KNIGHT & CO. (SERVICES) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00617618 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for KNIGHT & CO. (SERVICES) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Peel Property (No.2) Limited as a person with significant control on Jan 30, 2020 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Oct 12, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Director's details changed for Mrs Susan Moss on Aug 22, 2017 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Susan Moss on Aug 22, 2017 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Oct 12, 2016 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Neil Lees on May 11, 2016 | 3 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on Mar 15, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 12, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Termination of appointment of John Whittaker as a director on Feb 16, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Susan Moss as a director on Feb 16, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven Underwood as a director on Feb 16, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter John Hosker as a director on Feb 16, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Susan Moss as a secretary on Feb 16, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Paul Philip Wainscott as a director on Feb 16, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Neil Lees as a secretary on Feb 16, 2015 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Steven Underwood on Dec 01, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Peter John Hosker on Sep 01, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Oct 12, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0