Advanced company searchLink opens in new window

KNEESTAND LIMITED

Company number 03006973

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)
25 Feb 2008 288a Director appointed myhome international PLC
25 Feb 2008 288b Appointment Terminated Director simon ritchie
20 Feb 2008 363a Return made up to 06/01/08; full list of members
18 Feb 2008 190 Location of debenture register
18 Feb 2008 353 Location of register of members
11 Dec 2007 395 Particulars of mortgage/charge
26 Nov 2007 395 Particulars of mortgage/charge
20 Sep 2007 225 Accounting reference date shortened from 30/06/08 to 30/09/07
25 Jul 2007 288a New director appointed
25 Jul 2007 288b Director resigned
22 Jul 2007 AA Total exemption full accounts made up to 30 June 2007
09 Jul 2007 288a New secretary appointed
04 Jul 2007 287 Registered office changed on 04/07/07 from: 15 windmill avenue woolpit business park woolpit bury st edmunds suffolk IP30 9UP
04 Jul 2007 288b Secretary resigned
22 Feb 2007 363a Return made up to 06/01/07; full list of members
16 Jan 2007 AA Total exemption small company accounts made up to 30 June 2006
05 Dec 2006 288b Director resigned
21 Nov 2006 288b Director resigned
13 Nov 2006 288b Director resigned
03 May 2006 AA Total exemption small company accounts made up to 30 June 2005
26 Jan 2006 363a Return made up to 06/01/06; full list of members
04 May 2005 AA Total exemption small company accounts made up to 30 June 2004
17 Jan 2005 363s Return made up to 06/01/05; full list of members
27 Apr 2004 AA Total exemption small company accounts made up to 30 June 2003
14 Jan 2004 363s Return made up to 06/01/04; full list of members