- Company Overview for KNIGHT DRAGON INVESTMENTS LIMITED (06231628)
- Filing history for KNIGHT DRAGON INVESTMENTS LIMITED (06231628)
- People for KNIGHT DRAGON INVESTMENTS LIMITED (06231628)
- Charges for KNIGHT DRAGON INVESTMENTS LIMITED (06231628)
- More for KNIGHT DRAGON INVESTMENTS LIMITED (06231628)
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) |
---|---|---|---|
09 Dec 2014 | MR01 | Registration of charge 062316280003, created on 28 November 2014 | |
09 Dec 2014 | MR01 | Registration of charge 062316280002, created on 28 November 2014 | |
09 Dec 2014 | MR01 | Registration of charge 062316280004, created on 28 November 2014 | |
09 Dec 2014 | MR01 | Registration of charge 062316280005, created on 28 November 2014 | |
08 Dec 2014 | MR01 | Registration of charge 062316280001, created on 28 November 2014 | |
06 Oct 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
03 Apr 2014 | AP01 | Appointment of Penelope Ann Hylton Elliott as a director | |
05 Dec 2013 | TM02 | Termination of appointment of Sandra Odell as a secretary | |
27 Nov 2013 | CERTNM |
Company name changed greenwich peninsula regeneration LIMITED\certificate issued on 27/11/13
|
|
27 Nov 2013 | CONNOT | Change of name notice | |
25 Nov 2013 | AP01 | Appointment of Mr Robert Thomas Jonathan Rann as a director | |
25 Nov 2013 | AP01 | Appointment of Richard Paul Margree as a director | |
22 Nov 2013 | AD01 | Registered office address changed from 16 Grosvenor Street London W1K 4QF United Kingdom on 22 November 2013 | |
22 Nov 2013 | TM01 | Termination of appointment of Richard Stearn as a director | |
22 Nov 2013 | TM01 | Termination of appointment of Maxwell James as a director | |
04 Jul 2013 | CH01 | Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 | |
04 Jul 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
20 Jun 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
28 May 2013 | AP03 | Appointment of Sandra Judith Odell as a secretary | |
18 Jan 2013 | TM02 | Termination of appointment of Susan Dixon as a secretary | |
12 Oct 2012 | TM01 | Termination of appointment of Rebecca Worthington as a director | |
12 Oct 2012 | AP01 | Appointment of Mr Richard James Stearn as a director | |
12 Oct 2012 | TM01 | Termination of appointment of Robin Arnold as a director | |
21 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 27 July 2012
|