Advanced company searchLink opens in new window

KNOX HOUSE TRUSTEES (UK) LIMITED

Company number 12699597

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)
20 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with updates
09 May 2023 AA Total exemption full accounts made up to 31 December 2022
10 Feb 2023 PSC01 Notification of Arthur John Lancaster as a person with significant control on 10 February 2023
10 Feb 2023 PSC07 Cessation of Douglas Alan Barrowman as a person with significant control on 10 February 2023
10 Feb 2023 TM01 Termination of appointment of Voirrey Claire Coole as a director on 10 February 2023
05 Oct 2022 TM01 Termination of appointment of Anthony Edward Page as a director on 30 September 2022
05 Oct 2022 AP01 Appointment of Mrs Voirrey Claire Coole as a director on 30 September 2022
21 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
18 May 2022 AA Total exemption full accounts made up to 31 December 2021
12 May 2022 AD01 Registered office address changed from 1st Floor, Blackfriars House 1st Floor, Blackfriars House Parsonage Manchester M3 2JA United Kingdom to 1st Floor, Blackfriars House Parsonage Manchester M3 2JA on 12 May 2022
12 May 2022 AD01 Registered office address changed from National House 2nd Floor 60-66 Wardour Street London W1F 0TA United Kingdom to 1st Floor, Blackfriars House 1st Floor, Blackfriars House Parsonage Manchester M3 2JA on 12 May 2022
28 Apr 2022 TM01 Termination of appointment of James Alexander Heathcote as a director on 28 April 2022
30 Nov 2021 AD01 Registered office address changed from National House 2nd Floor, National House 60-66 Wardour Street London W1F 0TA United Kingdom to National House 2nd Floor 60-66 Wardour Street London W1F 0TA on 30 November 2021
30 Nov 2021 AD01 Registered office address changed from 16 High Holborn London WC1V 6BX England to National House 2nd Floor, National House 60-66 Wardour Street London W1F 0TA on 30 November 2021
29 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
27 Jul 2021 AA01 Previous accounting period shortened from 30 June 2021 to 31 December 2020
02 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
20 May 2021 CH01 Director's details changed for Mr Arthur John Lancaster on 13 May 2021
02 Jul 2020 CH01 Director's details changed for Mr James Heathcote on 26 June 2020
26 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted