Advanced company searchLink opens in new window

KNIGHT'S PLACE (WINDSOR) RES. ASSOC. LTD

Company number 03254151

Filter by category

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)
29 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
05 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
23 Jan 2020 CH01 Director's details changed for Mrs Tricia Dawborne on 23 January 2020
23 Jan 2020 CH01 Director's details changed for Ms Lynne Marie Swift on 23 January 2020
24 Sep 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
18 Apr 2019 AA Total exemption full accounts made up to 30 September 2018
08 Oct 2018 AP04 Appointment of Pinnacle Property Management Limited as a secretary on 8 October 2018
08 Oct 2018 TM02 Termination of appointment of John Orland Humphreys as a secretary on 8 October 2018
08 Oct 2018 AD01 Registered office address changed from C/O John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE to Units 2 & 3 Beech Court Beech Court Hurst Reading RG10 0RQ on 8 October 2018
05 Oct 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
25 Jul 2018 AA Micro company accounts made up to 30 September 2017
08 Dec 2017 TM01 Termination of appointment of Harbhajan Singh Sahota as a director on 14 November 2017
11 Oct 2017 CS01 Confirmation statement made on 24 September 2017 with no updates
27 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
29 Dec 2016 AP01 Appointment of Ms Lynne Marie Swift as a director on 22 November 2016
29 Dec 2016 AP01 Appointment of Mrs Tricia Dawborne as a director on 22 November 2016
24 Nov 2016 TM01 Termination of appointment of Alfred John Armstrong as a director on 1 September 2016
24 Nov 2016 TM01 Termination of appointment of Gillian Hilary Hepsworth as a director on 30 June 2016
06 Oct 2016 CS01 Confirmation statement made on 24 September 2016 with updates
08 Apr 2016 AP01 Appointment of Mr Russell Desmond Bell Rooke as a director on 23 February 2016
31 Mar 2016 AP01 Appointment of Mr John Gerard Loughrey as a director on 23 February 2016
30 Mar 2016 TM01 Termination of appointment of Anthony William Robinson as a director on 22 March 2016
11 Mar 2016 TM01 Termination of appointment of Adrian Mcdonald as a director on 23 February 2016
11 Mar 2016 TM01 Termination of appointment of Janette Placquet as a director on 23 February 2016
09 Mar 2016 AA Total exemption full accounts made up to 30 September 2015