Advanced company searchLink opens in new window

KNOWLE LODGE MANAGEMENT CO. LTD

Company number 05280364

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)
20 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
05 Sep 2023 TM01 Termination of appointment of Timothy Dickinson as a director on 1 September 2023
05 Sep 2023 AP01 Appointment of Mr Joshua Parkins as a director on 1 September 2023
14 Aug 2023 AA Micro company accounts made up to 24 March 2023
27 Jul 2023 AP01 Appointment of Mr Timothy Dickinson as a director on 26 July 2023
27 Jul 2023 TM01 Termination of appointment of Catherine Margaret Clink as a director on 27 July 2023
09 May 2023 CH04 Secretary's details changed for Dickinson Harrison (Rbm) Limited on 19 April 2023
18 Apr 2023 AD01 Registered office address changed from Unit 5 Old Power Way Lowfields Business Park Elland HX5 9DE England to Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF on 18 April 2023
09 Dec 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
07 Jul 2022 AA Micro company accounts made up to 24 March 2022
20 Dec 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
03 Aug 2021 AA Micro company accounts made up to 24 March 2021
26 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
24 Jun 2020 AA Micro company accounts made up to 24 March 2020
21 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
02 Sep 2019 AA Micro company accounts made up to 24 March 2019
24 Jul 2019 AA01 Previous accounting period extended from 30 November 2018 to 24 March 2019
05 Dec 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
05 Sep 2018 PSC08 Notification of a person with significant control statement
06 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
26 Jan 2018 AD01 Registered office address changed from Nairn House 1174 Stratford Road Hall Green Birmingham B28 8AQ England to Unit 5 Old Power Way Lowfields Business Park Elland HX5 9DE on 26 January 2018
26 Jan 2018 AP01 Appointment of Mrs Catherine Margaret Clink as a director on 1 December 2017
25 Jan 2018 AD01 Registered office address changed from 75 Newton Road Knowle Solihull West Midlands B93 9HN to Nairn House 1174 Stratford Road Hall Green Birmingham B28 8AQ on 25 January 2018
24 Jan 2018 AP03 Appointment of Dickinson Harrison (Rbm) Ltd as a secretary on 1 December 2017
24 Jan 2018 PSC07 Cessation of David Alan Pearson as a person with significant control on 1 December 2017