- Company Overview for KNOX HOUSE TRUSTEES (UK) LIMITED (12699597)
- Filing history for KNOX HOUSE TRUSTEES (UK) LIMITED (12699597)
- People for KNOX HOUSE TRUSTEES (UK) LIMITED (12699597)
- More for KNOX HOUSE TRUSTEES (UK) LIMITED (12699597)
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
|