Advanced company searchLink opens in new window

KNOWLES CONSTRUCTION LTD

Company number 07398848

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)
23 Jun 2021 MR04 Satisfaction of charge 073988480009 in full
23 Jun 2021 MR04 Satisfaction of charge 073988480006 in full
23 Jun 2021 MR04 Satisfaction of charge 073988480004 in full
23 Jun 2021 MR04 Satisfaction of charge 073988480003 in full
23 Jun 2021 MR04 Satisfaction of charge 073988480005 in full
30 Apr 2021 PSC05 Change of details for Knowles Holdings Limited as a person with significant control on 30 April 2021
30 Apr 2021 AD01 Registered office address changed from 105 Olympia Mews Queenway Bayswater London W2 3SA England to 2nd Floor 32 Queensway London W2 3RX on 30 April 2021
05 Jan 2021 AP01 Appointment of Ms Megan Steele-Knowles as a director on 1 January 2021
05 Nov 2020 AP01 Appointment of Mr Aidan Mortimer as a director on 1 November 2020
22 Sep 2020 CS01 Confirmation statement made on 22 September 2020 with no updates
23 Jun 2020 AA Full accounts made up to 31 October 2019
06 Jan 2020 AP01 Appointment of Mr Richard Robert Anderson as a director on 6 January 2020
26 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Directors have proposed for approval by way of ordinary that the company make a dividend 09/10/2019
23 Sep 2019 CS01 Confirmation statement made on 22 September 2019 with updates
16 Sep 2019 PSC07 Cessation of Robin Edward Knowles as a person with significant control on 4 September 2019
16 Sep 2019 PSC02 Notification of Knowles Holdings Limited as a person with significant control on 4 September 2019
16 Sep 2019 PSC07 Cessation of Michelle Denise Knowles as a person with significant control on 4 September 2019
23 Jul 2019 AA Group of companies' accounts made up to 31 October 2018
17 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-10
11 Mar 2019 CH01 Director's details changed for Mrs Michelle Denise Knowles on 8 March 2019
11 Mar 2019 CH03 Secretary's details changed for Mrs Michelle Denise Knowles on 8 March 2019
08 Mar 2019 CH01 Director's details changed for Mr Patrick Joseph Kilbane on 8 March 2019
08 Mar 2019 CH01 Director's details changed for Mr Robin Edward Knowles on 8 March 2019
08 Mar 2019 AD01 Registered office address changed from Olympia Mews Bayswater Road London W2 3SA England to 105 Olympia Mews Queenway Bayswater London W2 3SA on 8 March 2019
04 Mar 2019 AD01 Registered office address changed from 3 Kitsmead Lane Longcross Chertsey Surrey KT16 0EF to Olympia Mews Bayswater Road London W2 3SA on 4 March 2019