Advanced company searchLink opens in new window

KNIGHTS BERKHAMSTED LIMITED

Company number 04461626

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)
27 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2016 DS01 Application to strike the company off the register
20 Apr 2016 CH01 Director's details changed for Mr Vito Antonio Iannelli on 15 April 2016
15 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
15 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
19 Mar 2015 TM01 Termination of appointment of Lisa Georgiou as a director on 12 February 2015
18 Mar 2015 AA01 Current accounting period extended from 30 June 2015 to 30 September 2015
18 Mar 2015 AD01 Registered office address changed from 29 Mount Pleasant Barnet Hertfordshire EN4 9ES to Belfry House Bell Lane Hertford Hertfordshire SG14 1BP on 18 March 2015
18 Mar 2015 AP01 Appointment of Mr Vito Antonio Iannelli as a director on 12 February 2015
17 Feb 2015 TM02 Termination of appointment of Stewarts Company Secretary Limited as a secretary on 12 February 2015
13 Feb 2015 AA Total exemption full accounts made up to 30 June 2014
11 Nov 2014 CERTNM Company name changed lss property LIMITED\certificate issued on 11/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-11
23 Jun 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
14 Mar 2014 AA Total exemption full accounts made up to 30 June 2013
12 Feb 2014 CH01 Director's details changed for Lisa Georgiou on 11 February 2014
12 Feb 2014 AD01 Registered office address changed from 3 Bevan Road Cockfosters Enfield EN4 9DZ on 12 February 2014
17 Jun 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
21 Jan 2013 AA Total exemption full accounts made up to 30 June 2012
18 Jun 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
26 Mar 2012 AA Total exemption full accounts made up to 30 June 2011
30 Jun 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
25 Mar 2011 AA Total exemption full accounts made up to 30 June 2010
01 Jul 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
01 Jul 2010 CH04 Secretary's details changed for Stewarts Company Secretary Limited on 13 June 2010