Advanced company searchLink opens in new window

KNIGHTS PROPERTY (SOUTH EAST) LIMITED

Company number 07474068

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)
31 Oct 2023 CS01 Confirmation statement made on 31 October 2023 with updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
18 Jan 2023 CS01 Confirmation statement made on 20 December 2022 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
04 Aug 2022 CH01 Director's details changed for Mr Mark Dominic Halsey on 4 August 2022
04 Aug 2022 PSC04 Change of details for Mr Mark Dominic Halsey as a person with significant control on 4 August 2022
17 Feb 2022 CS01 Confirmation statement made on 20 December 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
07 Jan 2021 CS01 Confirmation statement made on 20 December 2020 with no updates
09 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
07 Jan 2020 CS01 Confirmation statement made on 20 December 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
13 May 2019 TM02 Termination of appointment of Bernard Halsey as a secretary on 1 May 2019
21 Jan 2019 CS01 Confirmation statement made on 20 December 2018 with no updates
21 Jan 2019 PSC07 Cessation of Ross Gardner as a person with significant control on 5 December 2018
04 Dec 2018 PSC04 Change of details for Mr Ross Gardner as a person with significant control on 4 December 2018
04 Dec 2018 PSC04 Change of details for Mr Mark Dominic Halsey as a person with significant control on 1 July 2017
04 Dec 2018 AP01 Appointment of Mr Ross Gardner as a director on 1 July 2017
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
17 Jan 2018 CS01 Confirmation statement made on 20 December 2017 with updates
17 Jan 2018 PSC01 Notification of Ross Gardner as a person with significant control on 5 July 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
17 Jul 2017 SH01 Statement of capital following an allotment of shares on 1 July 2017
  • GBP 100
12 Jan 2017 CS01 Confirmation statement made on 20 December 2016 with updates
11 Jan 2017 AD01 Registered office address changed from First Floor 16 Massetts Road Horley Surrey RH6 7DE to The Cottage, 2 Castlefield Road Reigate RH2 0SH on 11 January 2017