Date | Description |
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 |