Advanced company searchLink opens in new window

KNIGHT VALETING LIMITED

Company number 05215262

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)
16 Nov 2015 AD03 Register(s) moved to registered inspection location 9 King Street Newcastle-Under-Lyme Staffordshire ST5 1EH
16 Nov 2015 AD02 Register inspection address has been changed to 9 King Street Newcastle-Under-Lyme Staffordshire ST5 1EH
13 Nov 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 10,000
18 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Sep 2015 AP01 Appointment of Thomas Nau as a director on 27 August 2015
17 Sep 2015 AP01 Appointment of Dr David Gabrysch as a director on 27 August 2015
17 Sep 2015 AD01 Registered office address changed from 9 King Street Newcastle Under Lyme Staffordshire ST5 1EH to St Bride’S House, 10 Salisbury Square London EC4Y 8EH on 17 September 2015
17 Sep 2015 TM01 Termination of appointment of Mauro Andrea Biagioni as a director on 27 August 2015
17 Jun 2015 SH02 Statement of capital on 30 January 2014
  • GBP 10,000.00
17 Jun 2015 SH02 Statement of capital on 30 October 2013
  • GBP 260,000.00
17 Jun 2015 SH02 Statement of capital on 31 July 2013
  • GBP 510,000.00
17 Jun 2015 SH02 Statement of capital on 24 June 2013
  • GBP 635,000.00
17 Jun 2015 SH02 Statement of capital on 28 March 2013
  • GBP 760,000.00
17 Jun 2015 SH02 Statement of capital on 30 January 2013
  • GBP 885,000.00
17 Jun 2015 SH02 Statement of capital on 27 July 2012
  • GBP 1,010,000.00
17 Jun 2015 SH02 Statement of capital on 6 July 2012
  • GBP 1,135,000.00
17 Jun 2015 SH02 Statement of capital on 9 May 2012
  • GBP 1,260,000.00
17 Jun 2015 SH02 Statement of capital on 24 October 2011
  • GBP 1,385,000.00
12 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 September 2014
10 May 2015 MR04 Satisfaction of charge 1 in full
04 Feb 2015 MR05 All of the property or undertaking has been released from charge 1
19 Dec 2014 AA Full accounts made up to 1 August 2014
29 Oct 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 510,000
  • ANNOTATION Clarification a second filed AR01 was registered on 12/06/2015
07 Nov 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 510,000
08 Oct 2013 AA Group of companies' accounts made up to 2 August 2013