Advanced company searchLink opens in new window

KNIGHTS HOUSE DEVELOPMENTS LTD

Company number 10285671

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)
19 Mar 2024 AA Micro company accounts made up to 31 January 2023
22 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with updates
16 Feb 2024 AD01 Registered office address changed from 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 9 Dunlin Court 3 Teal Close Enfield EN3 5TL on 16 February 2024
06 Dec 2023 TM01 Termination of appointment of Nicholas James Sellman as a director on 1 October 2023
24 Oct 2023 AA Total exemption full accounts made up to 31 January 2022
16 Oct 2023 AP02 Appointment of Res Capitis Holdings Limited as a director on 1 October 2023
16 Oct 2023 AP01 Appointment of Mr Peter James Steer as a director on 1 October 2023
16 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with updates
01 Aug 2023 OCRESCIND Order of court to rescind winding up
31 Jul 2023 AD01 Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP to 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 31 July 2023
20 Jul 2023 OCRESCIND Order of court to rescind winding up
15 Jun 2023 MR01 Registration of charge 102856710007, created on 12 June 2023
23 Mar 2023 WU04 Appointment of a liquidator
23 Mar 2023 AD01 Registered office address changed from 7 Trinity Place Midland Drive Sutton Coldfield B73 5BS England to 6th Floor 9 Appold Street London EC2A 2AP on 23 March 2023
01 Mar 2023 COCOMP Order of court to wind up
02 Feb 2023 AAMD Amended total exemption full accounts made up to 31 January 2021
12 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
24 May 2022 MR01 Registration of charge 102856710006, created on 16 May 2022
26 Jan 2022 AD01 Registered office address changed from 7 Midland Drive Sutton Coldfield B72 1TX England to 7 Trinity Place Midland Drive Sutton Coldfield B73 5BS on 26 January 2022
04 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
02 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
20 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with updates
18 Mar 2021 MR04 Satisfaction of charge 102856710005 in full
05 Feb 2021 AD01 Registered office address changed from Vincent Court Hubert Street Birmingham B6 4BA England to 7 Midland Drive Sutton Coldfield B72 1TX on 5 February 2021
25 Sep 2020 MR01 Registration of charge 102856710005, created on 23 September 2020