Advanced company searchLink opens in new window

KNIGHTS HUME HOLDINGS LIMITED

Company number 10792878

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)
27 Feb 2024 AA01 Previous accounting period extended from 30 May 2023 to 30 September 2023
25 May 2023 CS01 Confirmation statement made on 11 May 2023 with updates
28 Feb 2023 AA Unaudited abridged accounts made up to 30 May 2022
30 Jun 2022 CS01 Confirmation statement made on 11 May 2022 with updates
28 Feb 2022 AA Unaudited abridged accounts made up to 30 May 2021
27 May 2021 AA Unaudited abridged accounts made up to 30 May 2020
12 May 2021 CS01 Confirmation statement made on 11 May 2021 with updates
18 Feb 2021 CH01 Director's details changed for Mrs Lisa Knights Hume on 18 February 2021
18 Feb 2021 CH01 Director's details changed for Mr Nicholas John Hume on 18 February 2021
18 Feb 2021 PSC04 Change of details for Mrs Lisa Knights Hume as a person with significant control on 18 February 2021
18 Feb 2021 PSC04 Change of details for Mr Nicholas John Hume as a person with significant control on 18 February 2021
28 May 2020 AA Total exemption full accounts made up to 31 May 2019
11 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
28 Feb 2020 AA01 Previous accounting period shortened from 31 May 2019 to 30 May 2019
12 Jan 2020 CS01 Confirmation statement made on 29 May 2019 with no updates
02 Oct 2019 MR01 Registration of a charge with Charles court order to extend. Charge code 107928780002, created on 25 February 2019
21 Mar 2019 MR01 Registration of charge 107928780001, created on 19 March 2019
28 Feb 2019 AD01 Registered office address changed from 31 Elliston Road Redland Bristol BS6 6QQ to 2 Manor Cottages Abbots Leigh Road Abbots Leigh Bristol BS8 3QG on 28 February 2019
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
31 May 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
07 Feb 2018 AD01 Registered office address changed from Hollingdale Pooley Brandon House, 23 Westfield Park Clifton Bristol BS6 6LT United Kingdom to 31 Elliston Road Redland Bristol BS6 6QQ on 7 February 2018
30 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-30
  • GBP 10