KNIGHT'S PLACE (WINDSOR) RES. ASSOC. LTD
Company number 03254151
- Company Overview for KNIGHT'S PLACE (WINDSOR) RES. ASSOC. LTD (03254151)
- Filing history for KNIGHT'S PLACE (WINDSOR) RES. ASSOC. LTD (03254151)
- People for KNIGHT'S PLACE (WINDSOR) RES. ASSOC. LTD (03254151)
- More for KNIGHT'S PLACE (WINDSOR) RES. ASSOC. LTD (03254151)
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 |