KNOWLES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2024-04-07 update accounts_next_due_date 2023-10-28 => 2024-07-30
2024-03-07 delete address Lancelot Place, SW7 construction Chepstow Place, W2
2024-03-07 delete address Second Floor, 32 Queensway, London, W2 3RX
2024-03-07 delete phone + (44) 207 313 4169
2024-03-07 insert address 12th Floor, Capital House, 25 Chapel Street, London, NW1 5DH
2024-03-07 insert address Avenue Road, NW8 construction AVENUE ROAD, NW8
2024-03-07 insert phone + (44) 203 988 7994
2024-03-07 update primary_contact Second Floor, 32 Queensway, London, W2 3RX => 12th Floor, Capital House, 25 Chapel Street, London, NW1 5DH
2023-10-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/22
2023-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/23, NO UPDATES
2023-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PETER NIXON / 01/09/2023
2023-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MEGAN ELISE MACDONALD JOHNSTON / 03/09/2023
2023-09-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / KNOWLES HOLDINGS LIMITED / 19/07/2023
2023-08-07 delete address 2ND FLOOR 32 QUEENSWAY LONDON UNITED KINGDOM W2 3RX
2023-08-07 insert address 12TH FLOOR, CAPITAL HOUSE 25 CHAPEL STREET LONDON ENGLAND NW1 5DH
2023-08-07 update account_ref_day 31 => 30
2023-08-07 update accounts_next_due_date 2023-07-31 => 2023-10-28
2023-08-07 update registered_address
2023-07-28 update statutory_documents PREVSHO FROM 31/10/2022 TO 30/10/2022
2023-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2023 FROM 2ND FLOOR 32 QUEENSWAY LONDON W2 3RX UNITED KINGDOM
2023-05-20 delete email ai..@knowles.uk.com
2023-05-20 delete email me..@knowles.uk.com
2023-05-20 delete email mi..@knowles.uk.com
2023-05-20 delete email pa..@knowles.uk.com
2023-05-20 delete email ro..@knowles.uk.com
2023-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-07-31
2023-03-29 update statutory_documents DIRECTOR APPOINTED MR ALAN PETER NIXON
2023-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH KILBANE / 01/03/2023
2022-12-06 update founded_year 2010 => null
2022-10-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/21
2022-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/22, WITH UPDATES
2022-07-07 update accounts_next_due_date 2022-07-31 => 2022-10-31
2022-06-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDERSON
2022-05-01 delete cfo Richard Anderson
2022-05-01 delete address Pembridge Place, W11 structures Chepstow Place, W2
2022-05-01 delete email ri..@knowles.uk.com
2022-05-01 delete person Richard Anderson
2022-05-01 insert address Lancelot Place, SW7 construction Chepstow Place, W2
2021-12-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-07-31
2021-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MEGAN STEELE-KNOWLES / 17/11/2021
2021-10-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/20
2021-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/21, NO UPDATES
2021-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MEGAN STEELE-KNOWLES / 08/09/2021
2021-08-07 update accounts_next_due_date 2021-07-31 => 2021-10-31
2021-07-07 update num_mort_outstanding 11 => 1
2021-07-07 update num_mort_satisfied 0 => 10
2021-07-03 insert address Second Floor, 32 Queensway, London, W2 3RX
2021-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH KILBANE / 02/07/2021
2021-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN EDWARD KNOWLES / 02/07/2021
2021-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE DENISE KNOWLES / 02/07/2021
2021-07-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE DENISE KNOWLES / 02/07/2021
2021-06-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073988480001
2021-06-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073988480002
2021-06-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073988480003
2021-06-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073988480004
2021-06-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073988480005
2021-06-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073988480006
2021-06-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073988480007
2021-06-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073988480008
2021-06-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073988480009
2021-06-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073988480010
2021-05-07 delete address 105 OLYMPIA MEWS QUEENWAY BAYSWATER LONDON ENGLAND W2 3SA
2021-05-07 insert address 2ND FLOOR 32 QUEENSWAY LONDON UNITED KINGDOM W2 3RX
2021-05-07 update registered_address
2021-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2021 FROM 105 OLYMPIA MEWS QUEENWAY BAYSWATER LONDON W2 3SA ENGLAND
2021-04-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / KNOWLES HOLDINGS LIMITED / 30/04/2021
2021-04-25 delete address Pembridge Place, W11 structures St Marks Coptic Church, W8
2021-04-25 insert address Pembridge Place, W11 structures Chepstow Place, W2
2021-02-04 delete source_ip 79.170.40.163
2021-02-04 insert source_ip 185.199.220.34
2021-01-05 update statutory_documents DIRECTOR APPOINTED MS MEGAN STEELE-KNOWLES
2020-11-05 update statutory_documents DIRECTOR APPOINTED MR AIDAN MORTIMER
2020-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES
2020-07-07 update account_category GROUP => FULL
2020-07-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-07-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-06-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/19
2020-01-06 update statutory_documents DIRECTOR APPOINTED MR RICHARD ROBERT ANDERSON
2019-10-26 update statutory_documents DIRECTORS HAVE PROPOSED FOR APPROVAL BY WAY OF ORDINARY THAT THE COMPANY MAKE A DIVIDEND 09/10/2019
2019-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES
2019-09-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KNOWLES HOLDINGS LIMITED
2019-09-16 update statutory_documents CESSATION OF MICHELLE DENISE KNOWLES AS A PSC
2019-09-16 update statutory_documents CESSATION OF ROBIN EDWARD KNOWLES AS A PSC
2019-08-11 delete about_pages_linkeddomain molokini.co.uk
2019-08-11 delete address 3 Kitsmead Lane, Longcross, Chertsey, Surrey KT16 0EF
2019-08-11 delete contact_pages_linkeddomain molokini.co.uk
2019-08-11 delete index_pages_linkeddomain molokini.co.uk
2019-08-11 delete portfolio_pages_linkeddomain molokini.co.uk
2019-08-11 delete source_ip 84.18.207.55
2019-08-11 delete terms_pages_linkeddomain molokini.co.uk
2019-08-11 insert address Suite 105, 1 Olympia Mews London W2 3SA
2019-08-11 insert source_ip 79.170.40.163
2019-08-11 update website_status FlippedRobots => OK
2019-08-07 insert company_previous_name KNOWLES & ASSOCIATES LTD
2019-08-07 update account_category FULL => GROUP
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-08-07 update name KNOWLES & ASSOCIATES LTD => KNOWLES CONSTRUCTION LTD
2019-07-29 update website_status OK => FlippedRobots
2019-07-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18
2019-07-17 update statutory_documents COMPANY NAME CHANGED KNOWLES & ASSOCIATES LTD CERTIFICATE ISSUED ON 17/07/19
2019-05-23 delete chiefcommercialofficer Patrick Kilbane
2019-05-23 delete coo Alan Everett
2019-05-23 delete about_pages_linkeddomain asuc.org.uk
2019-05-23 delete about_pages_linkeddomain ccscheme.org.uk
2019-05-23 delete person Alan Everett
2019-05-23 delete person Patrick Kilbane
2019-05-23 update person_description Robin Knowles => Robin Knowles
2019-04-07 delete address 3 KITSMEAD LANE LONGCROSS CHERTSEY SURREY KT16 0EF
2019-04-07 insert address 105 OLYMPIA MEWS QUEENWAY BAYSWATER LONDON ENGLAND W2 3SA
2019-04-07 update registered_address
2019-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE DENISE KNOWLES / 08/03/2019
2019-03-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE DENISE KNOWLES / 08/03/2019
2019-03-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2019 FROM OLYMPIA MEWS BAYSWATER ROAD LONDON W2 3SA ENGLAND
2019-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH KILBANE / 08/03/2019
2019-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN EDWARD KNOWLES / 08/03/2019
2019-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 3 KITSMEAD LANE LONGCROSS CHERTSEY SURREY KT16 0EF
2019-02-04 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-02-04 update statutory_documents 21/12/18 STATEMENT OF CAPITAL GBP 100.00
2019-02-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN EVERETT
2019-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN EDWARD KNOWLES / 31/12/2018
2019-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE DENISE KNOWLES / 31/12/2018
2018-11-22 update statutory_documents ADOPT ARTICLES 25/10/2018
2018-11-16 update statutory_documents 25/10/18 STATEMENT OF CAPITAL GBP 109
2018-11-07 update statutory_documents 25/10/2018
2018-11-07 update statutory_documents SUB-DIVISION 25/10/18
2018-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES
2018-08-15 delete address Unit 2, Silwood Park Business Centre Buckhurst Road, Ascot SL5 7PY
2018-08-15 delete phone 01344 886 898
2018-08-08 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-08 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/17
2018-03-16 delete index_pages_linkeddomain magicbreakfast.com
2018-03-16 delete index_pages_linkeddomain nscc.org.uk
2018-03-16 delete source_ip 84.40.2.225
2018-03-16 insert source_ip 84.18.207.55
2017-12-08 update num_mort_charges 10 => 11
2017-12-08 update num_mort_outstanding 10 => 11
2017-11-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073988480011
2017-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES
2017-09-03 delete address Unit 2, Silwood Park Business Centre, Buckhurst Road, Ascot SL5 7PY
2017-09-03 insert address 105 Olympia Mews, London W2 3SA
2017-09-03 update primary_contact Unit 2, Silwood Park Business Centre, Buckhurst Road, Ascot SL5 7PY => 105 Olympia Mews, London W2 3SA
2017-06-07 update account_category MEDIUM => FULL
2017-06-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-06-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-05-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/16
2016-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-09-07 update account_category TOTAL EXEMPTION SMALL => MEDIUM
2016-09-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-09-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-08-05 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/15
2016-04-01 update robots_txt_status www.knowles.uk.com: 404 => 200
2015-12-07 update num_mort_charges 6 => 10
2015-12-07 update num_mort_outstanding 6 => 10
2015-11-08 update returns_last_madeup_date 2014-10-06 => 2015-10-06
2015-11-08 update returns_next_due_date 2015-11-03 => 2016-11-03
2015-10-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073988480007
2015-10-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073988480008
2015-10-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073988480009
2015-10-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073988480010
2015-10-28 update statutory_documents DIRECTOR APPOINTED PATRICK JOSEPH KILBANE
2015-10-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID EVERETT / 07/10/2015
2015-10-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN EDWARD KNOWLES / 07/10/2015
2015-10-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE DENISE KNOWLES / 07/10/2015
2015-10-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE DENISE KNOWLES / 28/10/2015
2015-10-20 update statutory_documents 06/10/15 FULL LIST
2015-08-10 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-10 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-28 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-07-13 insert address Unit 2, Silwood Park Business Centre, Buckhurst Road, Ascot SL5 7PY
2015-07-13 update primary_contact null => Unit 2, Silwood Park Business Centre, Buckhurst Road, Ascot SL5 7PY
2014-12-07 update num_mort_charges 0 => 6
2014-12-07 update num_mort_outstanding 0 => 6
2014-12-07 update returns_last_madeup_date 2013-10-06 => 2014-10-06
2014-12-07 update returns_next_due_date 2014-11-03 => 2015-11-03
2014-11-07 delete email ro..@knowles.uk.com
2014-11-07 insert index_pages_linkeddomain asuc.org.uk
2014-11-07 insert index_pages_linkeddomain ccscheme.org.uk
2014-11-07 insert index_pages_linkeddomain magicbreakfast.com
2014-11-07 insert index_pages_linkeddomain molokini.co.uk
2014-11-07 insert index_pages_linkeddomain nscc.org.uk
2014-11-07 update statutory_documents 06/10/14 FULL LIST
2014-11-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073988480001
2014-11-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073988480002
2014-11-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073988480003
2014-11-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073988480004
2014-11-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073988480005
2014-11-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073988480006
2014-06-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-06-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-05-22 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN EDWARD KNOWLES / 27/01/2014
2014-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE DENISE KNOWLES / 27/01/2014
2014-01-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE DENISE KNOWLES / 27/01/2014
2013-11-24 insert contact_pages_linkeddomain wufoo.com
2013-11-07 update returns_last_madeup_date 2012-10-06 => 2013-10-06
2013-11-07 update returns_next_due_date 2013-11-03 => 2014-11-03
2013-10-18 update statutory_documents 06/10/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-26 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-06 => 2012-10-06
2013-06-23 update returns_next_due_date 2012-11-03 => 2013-11-03
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-06 => 2013-07-31
2012-10-09 update statutory_documents 06/10/12 FULL LIST
2012-07-06 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-11-09 update statutory_documents 06/10/11 FULL LIST
2011-11-04 update statutory_documents DIRECTOR APPOINTED MR ALAN DAVID EVERETT
2011-11-04 update statutory_documents 01/04/11 STATEMENT OF CAPITAL GBP 100
2011-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN EDWARD KNOWLES / 01/04/2011
2011-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE DENISE KNOWLES / 01/04/2011
2011-11-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE DENISE KNOWLES / 01/04/2011
2010-11-08 update statutory_documents COMPANY NAME CHANGED ROBB TEN-TEN LTD CERTIFICATE ISSUED ON 08/11/10
2010-10-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION