Advanced company searchLink opens in new window

KNIGHTS HOUSE COMMERCIAL LTD

Company number 11529027

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)
16 Feb 2024 AD01 Registered office address changed from 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX United Kingdom to 9 Dunlin Court 3 Teal Close Enfield EN3 5TL on 16 February 2024
14 Nov 2023 RM01 Appointment of receiver or manager
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
27 Oct 2023 AD01 Registered office address changed from 6 Midland Drive Midland Drive Sutton Coldfield B72 1TX England to 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 27 October 2023
16 Oct 2023 TM01 Termination of appointment of Nicholas James Sellman as a director on 1 October 2023
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 Oct 2023 PSC05 Change of details for Res Capitis Holdings Limited as a person with significant control on 1 March 2023
05 Oct 2023 AD01 Registered office address changed from 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 6 Midland Drive Midland Drive Sutton Coldfield B72 1TX on 5 October 2023
01 Sep 2023 CS01 Confirmation statement made on 7 August 2023 with updates
20 Apr 2023 PSC07 Cessation of Arctic Developments 1 Limited as a person with significant control on 1 March 2023
20 Apr 2023 TM01 Termination of appointment of Adam Stuart Faulkner as a director on 1 March 2023
03 Apr 2023 TM01 Termination of appointment of James Paul Sellman as a director on 5 October 2022
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
23 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
14 Oct 2021 MR01 Registration of charge 115290270002, created on 1 October 2021
14 Oct 2021 MR01 Registration of charge 115290270001, created on 1 October 2021
02 Sep 2021 AP01 Appointment of Mr Adam Stuart Faulkner as a director on 7 August 2021
01 Sep 2021 CS01 Confirmation statement made on 7 August 2021 with updates
01 Sep 2021 PSC05 Change of details for Res Capitis Holdings Limited as a person with significant control on 7 August 2021
01 Sep 2021 PSC02 Notification of Arctic Developments 1 Limited as a person with significant control on 7 August 2021
06 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with updates
06 Aug 2021 TM01 Termination of appointment of Kevin Patrick Sharkey as a director on 1 August 2021
07 May 2021 AA01 Previous accounting period extended from 30 September 2020 to 31 January 2021
11 Jan 2021 CS01 Confirmation statement made on 10 December 2020 with no updates