Advanced company searchLink opens in new window

KNOWL COURT FLAT MANAGEMENT LIMITED

Company number 02087713

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)
25 Mar 2024 AA Micro company accounts made up to 31 December 2023
03 Jul 2023 AA Micro company accounts made up to 31 December 2022
31 May 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
20 Feb 2023 AD01 Registered office address changed from C/O Walter Dawson & Son St Peters Building Primitive Street Huddersfield HD1 1RA England to C/O Walter Dawson & Son First Floor, Unit 12, Pennine Business Park Longbow Close, Bradley Huddersfield West Yorkshire HD2 1GQ on 20 February 2023
30 May 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
19 Apr 2022 AA Micro company accounts made up to 31 December 2021
18 Jun 2021 CS01 Confirmation statement made on 23 May 2021 with updates
18 Jun 2021 TM01 Termination of appointment of John Michael Walker as a director on 17 September 2020
22 Mar 2021 AA Micro company accounts made up to 31 December 2020
28 May 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
13 Mar 2020 AA Micro company accounts made up to 31 December 2019
23 May 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
08 Feb 2019 AA Micro company accounts made up to 31 December 2018
29 May 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
15 Mar 2018 AA Micro company accounts made up to 31 December 2017
30 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
19 May 2017 AA Micro company accounts made up to 31 December 2016
14 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 120
14 Jun 2016 AD01 Registered office address changed from C/O Walter Dawson & Son Saint Peters Chambers Primitive Street Huddersfield West Yorkshire HD1 1RA England to C/O Walter Dawson & Son St Peters Building Primitive Street Huddersfield HD1 1RA on 14 June 2016
13 Jun 2016 TM01 Termination of appointment of June Hiley as a director on 4 February 2016
06 Apr 2016 AD01 Registered office address changed from Revenue Chambers C/O Walter Dawson and Son Revenue Chambers St Peters Street Huddersfield HD1 1DL to C/O Walter Dawson & Son Saint Peters Chambers Primitive Street Huddersfield West Yorkshire HD1 1RA on 6 April 2016
15 Mar 2016 AA Micro company accounts made up to 31 December 2015
27 May 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 120
19 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
27 May 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 120