AMELIA KNIGHT HOLDINGS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-08-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK SALMON
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
2023-01-26 update statutory_documents CESSATION OF DAVID BRINLEY SALMON AS A PSC
2023-01-26 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 26/01/2023
2023-01-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/22, NO UPDATES
2022-04-07 update num_mort_charges 4 => 5
2022-04-07 update num_mort_outstanding 4 => 5
2022-03-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088030220005
2022-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/21, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES
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
2020-09-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-02-07 update num_mort_charges 3 => 4
2020-02-07 update num_mort_outstanding 3 => 4
2020-01-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088030220004
2020-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES
2020-01-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BRINLEY SALMON
2020-01-06 update statutory_documents CESSATION OF DANIEL EDWARD SALMON AS A PSC
2019-12-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL EDWARD SALMON
2019-12-19 update statutory_documents CESSATION OF DAVID BRINLEY SALMON AS A PSC
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-10-07 update num_mort_charges 2 => 3
2019-10-07 update num_mort_outstanding 2 => 3
2019-09-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088030220003
2019-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS TIFFANY LYNN SALMON / 05/02/2018
2018-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL EDWARD SALMON / 05/02/2018
2018-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRINLEY SALMON / 05/02/2018
2018-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WINSTON SALMON / 05/02/2018
2018-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES SALMON / 05/02/2018
2018-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN SALMON / 05/02/2018
2018-02-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LYNN SALMON / 05/02/2018
2018-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-12-19 update account_category SMALL => GROUP
2016-12-19 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-19 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2016-05-04 update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2016-02-07 update returns_last_madeup_date 2014-12-05 => 2015-12-05
2016-02-07 update returns_next_due_date 2016-01-02 => 2017-01-02
2016-01-27 update statutory_documents 05/12/15 FULL LIST
2015-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-10-07 update accounts_last_madeup_date null => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-05 => 2016-09-30
2015-09-04 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 delete address THE PAVILIONS KNUTSFORD BUSINESS PARK MOBBERLEY ROAD KNUTSFORD CHESHIRE ENGLAND WA16 8ZR
2015-01-07 insert address THE PAVILIONS KNUTSFORD BUSINESS PARK MOBBERLEY ROAD KNUTSFORD CHESHIRE WA16 8ZR
2015-01-07 insert sic_code 46450 - Wholesale of perfume and cosmetics
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date null => 2014-12-05
2015-01-07 update returns_next_due_date 2015-01-02 => 2016-01-02
2014-12-17 update statutory_documents 05/12/14 FULL LIST
2014-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS TIFFANY LYNN SALMON / 01/12/2014
2014-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL EDWARD SALMON / 01/12/2014
2014-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRINLEY SALMON / 01/12/2014
2014-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WINSTON SALMON / 01/12/2014
2014-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES SALMON / 01/12/2014
2014-04-07 delete address SHACTER COHEN & BOR LLP 31 SACKVILLE STREET MANCHESTER ENGLAND M1 3LZ
2014-04-07 insert address THE PAVILIONS KNUTSFORD BUSINESS PARK MOBBERLEY ROAD KNUTSFORD CHESHIRE ENGLAND WA16 8ZR
2014-04-07 update registered_address
2014-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2014 FROM SHACTER COHEN & BOR LLP 31 SACKVILLE STREET MANCHESTER M1 3LZ ENGLAND
2014-03-07 update num_mort_charges 1 => 2
2014-03-07 update num_mort_outstanding 1 => 2
2014-02-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088030220002
2014-02-07 update num_mort_charges 0 => 1
2014-02-07 update num_mort_outstanding 0 => 1
2014-01-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088030220001
2013-12-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION