KNOWLE COURT PROPERTY MANAGEMENT LIMITED
Company number 07310645
- Company Overview for KNOWLE COURT PROPERTY MANAGEMENT LIMITED (07310645)
- Filing history for KNOWLE COURT PROPERTY MANAGEMENT LIMITED (07310645)
- People for KNOWLE COURT PROPERTY MANAGEMENT LIMITED (07310645)
- More for KNOWLE COURT PROPERTY MANAGEMENT LIMITED (07310645)
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 |