Advanced company searchLink opens in new window

KNIGHT PROPERTY HOLDINGS LIMITED

Company number SC206144

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)
29 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
15 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 65,334
11 Dec 2014 MR01 Registration of charge SC2061440002, created on 10 December 2014
11 Sep 2014 CH01 Director's details changed for James Grieve Barrack on 1 June 2014
03 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
14 Apr 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 65,334
24 Oct 2013 AP01 Appointment of Mr Gordon Ian Middleton as a director
05 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
20 Apr 2013 MR01 Registration of charge 2061440001
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 0131 535 5847.
11 Apr 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
17 Aug 2012 AAMD Amended group of companies' accounts made up to 31 December 2011
03 Aug 2012 AA Group of companies' accounts made up to 31 December 2011
31 May 2012 AP01 Appointment of Mr Howard Gair Crawshaw as a director
13 Apr 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders
01 Jul 2011 AA Group of companies' accounts made up to 31 December 2010
21 Jun 2011 AUD Auditor's resignation
13 Apr 2011 AR01 Annual return made up to 11 April 2011 with full list of shareholders
08 Dec 2010 AP01 Appointment of Mr Robert David Anderson as a director
17 Nov 2010 AP03 Appointment of Pamela Jane Bryce as a secretary
03 Nov 2010 TM02 Termination of appointment of Brodies Secretarial Services Limited as a secretary
01 Jul 2010 AA Group of companies' accounts made up to 31 December 2009
10 May 2010 AR01 Annual return made up to 11 April 2010 with full list of shareholders
18 Dec 2009 TM01 Termination of appointment of a director
23 Jul 2009 AA Full accounts made up to 31 December 2008
06 May 2009 363a Return made up to 11/04/09; full list of members