Advanced company searchLink opens in new window

OLD KNEBWORTH AMENITY COMPANY LIMITED

Company number 01950996

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 May 2018 AA Micro company accounts made up to 31 October 2017
10 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
10 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
03 Jan 2017 AP01 Appointment of Mr Robin David Hughes as a director on 21 December 2016
15 Sep 2016 AP01 Appointment of Mrs Nanda Bye as a director on 12 September 2016
15 Sep 2016 TM01 Termination of appointment of Robert Vernon Harwood Smith as a director on 12 September 2016
29 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
14 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
20 Jul 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
20 Jul 2015 AD03 Register(s) moved to registered inspection location C/O Crane & Staples Longcroft House Fretherne Road Welwyn Garden City Hertfordshire AL8 6TU
18 Jul 2015 AD02 Register inspection address has been changed to C/O Crane & Staples Longcroft House Fretherne Road Welwyn Garden City Hertfordshire AL8 6TU
04 Jun 2015 AP01 Appointment of Hon Henry Lytton Cobbold as a director on 15 April 2015
03 Jun 2015 TM01 Termination of appointment of David Antony Fromanteel Cobbold as a director on 15 April 2015
22 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
02 Mar 2015 CH01 Director's details changed for Mr Robert Vernon Harwood Smith on 1 March 2015
02 Mar 2015 CH01 Director's details changed for Mr Paul Anthony Wood on 1 March 2015
02 Mar 2015 CH01 Director's details changed for Mr Christopher Hillard on 1 March 2015
02 Mar 2015 CH01 Director's details changed for Lord David Antony Fromanteel Cobbold on 1 March 2015
02 Mar 2015 CH01 Director's details changed for Mr William Anderson on 1 March 2015
02 Mar 2015 CH03 Secretary's details changed for Mr Martin Allen on 1 March 2015
02 Mar 2015 CH01 Director's details changed for Mr Martin Allen on 1 March 2015
02 Mar 2015 AD01 Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015
09 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
23 May 2014 AA Total exemption small company accounts made up to 31 October 2013
26 Jul 2013 AD01 Registered office address changed from C/O Bwb Secretarial Limited 2-6 Cannon Street London EC4M 6YH England on 26 July 2013