Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES |
2022-10-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY SARIN |
2021-02-07 |
delete address ARLINGTON HOUSE 19A TURK STREET ALTON HAMPSHIRE GU34 1AG |
2021-02-07 |
insert address 54 ORCHARD CLOSE FETCHAM LEATHERHEAD ENGLAND KT22 9JB |
2021-02-07 |
update reg_address_care_of CASTLEKEYES => null |
2021-02-07 |
update registered_address |
2021-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES |
2021-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2021 FROM
C/O CASTLEKEYES
ARLINGTON HOUSE 19A TURK STREET
ALTON
HAMPSHIRE
GU34 1AG |
2021-01-21 |
update statutory_documents SECRETARY APPOINTED MRS SARAH JAYNE ROBERTSON |
2021-01-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAMELA WILDING |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-08-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-01 |
update statutory_documents DIRECTOR APPOINTED MRS DIANE SCHADENBERG |
2020-05-18 |
update statutory_documents DIRECTOR APPOINTED MR JOHN MOONEY |
2020-03-07 |
delete company_previous_name KNELLOR PLACE MANAGEMENT COMPANY LIMITED |
2019-12-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2018-12-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES |
2017-10-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDA ANDERSON |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2016-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-09 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-02-09 |
update returns_last_madeup_date 2014-12-21 => 2015-12-21 |
2016-02-09 |
update returns_next_due_date 2016-01-18 => 2017-01-18 |
2016-01-11 |
update statutory_documents 21/12/15 FULL LIST |
2015-11-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHARINE JOHNSON |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-23 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2013-12-21 => 2014-12-21 |
2015-02-07 |
update returns_next_due_date 2015-01-18 => 2016-01-18 |
2015-01-13 |
update statutory_documents 21/12/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-29 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address ARLINGTON HOUSE 19A TURK STREET ALTON HAMPSHIRE ENGLAND GU34 1AG |
2014-02-07 |
insert address ARLINGTON HOUSE 19A TURK STREET ALTON HAMPSHIRE GU34 1AG |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-21 => 2013-12-21 |
2014-02-07 |
update returns_next_due_date 2014-01-18 => 2015-01-18 |
2014-01-08 |
update statutory_documents 21/12/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-24 |
update returns_last_madeup_date 2011-12-21 => 2012-12-21 |
2013-06-24 |
update returns_next_due_date 2013-01-18 => 2014-01-18 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-09 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-01-14 |
update statutory_documents 21/12/12 FULL LIST |
2012-06-10 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-17 |
update statutory_documents 21/12/11 FULL LIST |
2011-09-19 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-02-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR KATHARINE ANN JOHNSON / 25/02/2011 |
2011-01-11 |
update statutory_documents 21/12/10 FULL LIST |
2010-06-09 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-03-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2010 FROM
61A HIGH STREET
ALTON
HAMPSHIRE
GU34 1AB |
2010-01-18 |
update statutory_documents 21/12/09 FULL LIST |
2010-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL SARIN / 18/01/2010 |
2010-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR KATHARINE ANN JOHNSON / 18/01/2010 |
2010-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LINDA JANE ANDERSON / 18/01/2010 |
2009-05-18 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2009-03-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE JOHNSON / 31/03/2009 |
2009-01-07 |
update statutory_documents RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS |
2008-11-11 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY DAVID WILDING |
2008-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE PAYNE / 04/10/2008 |
2008-09-09 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2008-03-11 |
update statutory_documents DIRECTOR APPOINTED DR KATHERINE ANN PAYNE |
2008-03-11 |
update statutory_documents DIRECTOR APPOINTED LINDA JANE ANDERSON |
2008-01-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-01-02 |
update statutory_documents RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS |
2007-08-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-05-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-23 |
update statutory_documents RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS |
2006-11-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-03-08 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-24 |
update statutory_documents RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS |
2005-10-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
2005-04-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-03-18 |
update statutory_documents RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS |
2004-07-12 |
update statutory_documents RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS |
2004-02-02 |
update statutory_documents £ IC 6/5
07/01/04
£ SR 1@1=1 |
2004-02-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/04 FROM:
THE CORN EXCHANGE
BAFFINS LANE
CHICHESTER
WEST SUSSEX PO19 1GE |
2004-02-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-02-02 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-02 |
update statutory_documents SECRETARY RESIGNED |
2003-11-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-05-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/03 FROM:
LATOUR HOUSE
CHERTSEY BOULEVARD HANWORTH LANE
CHERTSEY
SURREY KT15 9JX |
2003-04-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/03 FROM:
THE CORN EXCHANGE
BAFFINS LANE
CHICHESTER
WEST SUSSEX PO19 1GE |
2003-02-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-12 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-09 |
update statutory_documents RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS |
2002-11-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/02 FROM:
5 EAST PALLANT
CHICHESTER
WEST SUSSEX PO19 1TS |
2002-11-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2002-11-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-04 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-06-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-17 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2002-01-10 |
update statutory_documents RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS |
2001-11-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-01-19 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
2001-01-19 |
update statutory_documents RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS |
2000-10-10 |
update statutory_documents S366A DISP HOLDING AGM 19/09/00 |
2000-03-02 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-03-02 |
update statutory_documents ALTER MEM AND ARTS 23/02/00 |
2000-02-04 |
update statutory_documents COMPANY NAME CHANGED
KNELLOR PLACE MANAGEMENT COMPANY
LIMITED
CERTIFICATE ISSUED ON 07/02/00 |
1999-12-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |