Advanced company searchLink opens in new window

KNIGHT STRATEGIC LAND LIMITED

Company number 06829769

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)
11 Mar 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-03-03
11 Mar 2020 CONNOT Change of name notice
04 Mar 2020 AP03 Appointment of Tracy Marina Warren as a secretary on 1 March 2020
27 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
14 Oct 2019 TM01 Termination of appointment of Graham Stewart Cherry as a director on 30 September 2019
09 Aug 2019 CH01 Director's details changed for Gary Neville Whitaker on 2 August 2019
05 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
28 Jun 2019 AP01 Appointment of Gary Neville Whitaker as a director on 28 June 2019
06 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
27 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
06 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
07 Jul 2017 AA Total exemption full accounts made up to 30 September 2016
07 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
26 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Oct 2016 AA01 Previous accounting period extended from 31 July 2016 to 30 September 2016
03 Oct 2016 AD01 Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to Countryside House the Drive Great Warley Brentwood Essex CM13 3AT on 3 October 2016
03 Oct 2016 AP01 Appointment of Christopher Richard Bladon as a director on 3 October 2016
03 Oct 2016 TM01 Termination of appointment of Christopher Peter Featherstone as a director on 3 October 2016
03 Oct 2016 TM01 Termination of appointment of William Edward Anthony as a director on 3 October 2016
03 Oct 2016 AP01 Appointment of Mr Graham Stewart Cherry as a director on 3 October 2016
11 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 752
24 Feb 2016 AA Accounts for a small company made up to 31 July 2015
20 May 2015 AD01 Registered office address changed from C/O Chantrey Vellacott Dfk Llp Russell Square House 10 - 12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 20 May 2015
25 Feb 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 752
30 Sep 2014 AA Accounts for a dormant company made up to 31 July 2014