Advanced company searchLink opens in new window

KNOWLE COURT PROPERTY MANAGEMENT LIMITED

Company number 07310645

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)
13 Aug 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
23 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
03 Nov 2022 AP01 Appointment of Mrs Jacqueline Louise Davis as a director on 24 October 2022
03 Nov 2022 TM01 Termination of appointment of Derek Colin Wiggins as a director on 24 October 2022
03 Nov 2022 AP03 Appointment of Mr Nathan Blay as a secretary on 24 October 2022
03 Nov 2022 AD01 Registered office address changed from 20 Queen Street Exeter EX4 3SN England to The Milking Parlour Knowle Crediton EX17 5BX on 3 November 2022
31 Oct 2022 TM01 Termination of appointment of Michael Anthony Waltho as a director on 24 October 2022
31 Oct 2022 TM02 Termination of appointment of Whitton & Laing (South West) Llp as a secretary on 24 October 2022
14 Jul 2022 AA Accounts for a dormant company made up to 31 July 2021
12 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
09 Aug 2021 AD01 Registered office address changed from The Milking Parlour Knowle Crediton EX17 5BX England to 20 Queen Street Exeter EX4 3SN on 9 August 2021
13 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
01 Apr 2021 AD01 Registered office address changed from 20 Queen Street Exeter EX4 3SN England to The Milking Parlour Knowle Crediton EX17 5BX on 1 April 2021
01 Apr 2021 AP01 Appointment of Michael Anthony Waltho as a director on 1 April 2021
17 Feb 2021 AA Accounts for a dormant company made up to 31 July 2020
04 Aug 2020 AP01 Appointment of Mrs Kim Eva Clarke as a director on 12 May 2020
28 Jul 2020 AP01 Appointment of Mrs Margaret Ann Waltho as a director on 12 May 2020
23 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
12 Jun 2020 AP01 Appointment of Mr Derek Colin Wiggins as a director on 8 May 2020
20 May 2020 AP01 Appointment of Mrs Julie Ann Huntley as a director on 12 May 2020
29 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
01 Apr 2020 AP04 Appointment of Whitton & Laing (South West) Llp as a secretary on 1 February 2020
01 Apr 2020 AD01 Registered office address changed from No 3 Knowle Court Knowle Crediton Devon EX17 5BX to 20 Queen Street Exeter EX4 3SN on 1 April 2020
01 Sep 2019 PSC01 Notification of Nathan Blay as a person with significant control on 20 June 2019
01 Sep 2019 CS01 Confirmation statement made on 12 July 2019 with no updates