KNIGHT JAMES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-20 insert person Dane Bailey
2023-10-20 update person_title Nan Atichatpong: Architect; Partner => Architect
2023-09-17 update person_title Mary-Anne Canlas-Fairlie: Accounts Manager => Accounts Manager / PA to Ben Wilson
2023-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-06-07 update accounts_next_due_date 2023-03-31 => 2023-12-31
2023-04-28 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-03-31
2023-04-07 update num_mort_charges 0 => 1
2023-04-07 update num_mort_outstanding 0 => 1
2023-03-31 update person_description Jacob Pitsialis => Jacob Pitsialis
2023-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/23, WITH UPDATES
2022-12-26 delete person Liam Coldwell
2022-12-26 delete person Paul Duncan
2022-12-26 insert person Jacob Pitsialis
2022-12-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 091294240001
2022-05-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN WILSON
2022-05-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHLEEN WILSON
2022-05-19 delete source_ip 185.193.216.133
2022-05-19 insert source_ip 139.59.182.123
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/22, WITH UPDATES
2022-03-29 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-10-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BEN JAMES KNIGHT WILSON / 22/10/2021
2021-10-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BEN JAMES KNIGHT WILSON / 22/10/2021
2021-10-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BEN JAMES KNIGHT WILSON / 22/10/2021
2021-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BEN JAMES KNIGHT WILSON / 22/10/2021
2021-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BEN JAMES KNIGHT WILSON / 22/10/2021
2021-04-12 insert person Mary-Anne Canlas-Fairlie
2021-04-12 insert person Paul Duncan
2021-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES
2021-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-07-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-17 delete address Level 5, 9 Hatton Street London NW8 8PL
2021-01-17 delete alias Knight James Properties LLP
2021-01-17 insert address 39 Hendon Lane Finchley N3 1RY
2021-01-17 insert address and its associated companies - 39 Hendon Lane, London, N3 1RY
2021-01-17 insert alias The Knight James Group Limited
2021-01-17 insert alias The Knight James Group Ltd
2021-01-17 insert phone +44 (0)20 8142 9177
2021-01-17 insert registration_number 09129424
2021-01-17 update person_description Ben Wilson => Ben Wilson
2021-01-17 update primary_contact Level 5, 9 Hatton Street London NW8 8PL => 39 Hendon Lane Finchley N3 1RY
2021-01-13 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-12-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BEN JAMES KNIGHT WILSON / 17/04/2020
2020-12-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BEN JAMES KNIGHT WILSON / 17/04/2020
2020-12-14 update statutory_documents CESSATION OF BEN JAMES KNIGHT WILSON AS A PSC
2020-12-14 update statutory_documents CESSATION OF JOHN KNIGHT WILSON AS A PSC
2020-12-14 update statutory_documents CESSATION OF KATHLEEN IRENE WILSON AS A PSC
2020-12-07 insert company_previous_name KNIGHT JAMES DEVELOPMENTS LIMITED
2020-12-07 update name KNIGHT JAMES DEVELOPMENTS LIMITED => THE KNIGHT JAMES GROUP LIMITED
2020-10-30 delete address 36D WALTERTON ROAD MAIDA VALE LONDON ENGLAND W9 3PL
2020-10-30 insert address 39 HENDON LANE FINCHLEY LONDON N3 1RY
2020-10-30 update registered_address
2020-10-27 update statutory_documents COMPANY NAME CHANGED KNIGHT JAMES DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 27/10/20
2020-10-08 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-10-03 insert person Liam Coldwell
2020-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2020 FROM 36D WALTERTON ROAD MAIDA VALE LONDON W9 3PL ENGLAND
2020-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-07 update account_ref_month 7 => 3
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-12-31
2020-04-26 update robots_txt_status www.knightjames.co.uk: 404 => 200
2020-04-03 update statutory_documents PREVSHO FROM 31/07/2020 TO 31/03/2020
2020-04-02 update statutory_documents 31/07/19 UNAUDITED ABRIDGED
2019-11-24 delete person Mary-Anne Canlas
2019-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES
2019-06-25 delete phone +44 (0) 7471 470 470
2019-06-25 insert phone +44 (0)20 3603 3161
2019-05-26 update person_description Mary-Anne Canlas => Mary-Anne Canlas
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-27 update statutory_documents 31/07/18 UNAUDITED ABRIDGED
2019-04-26 update website_status FlippedRobots => OK
2019-04-26 delete source_ip 46.32.240.37
2019-04-26 insert source_ip 185.193.216.133
2019-04-26 update robots_txt_status www.knightjames.co.uk: 0 => 404
2019-04-19 update website_status OK => FlippedRobots
2019-04-07 delete address 39 HENDON LANE FINCHLEY LONDON ENGLAND N3 1RY
2019-04-07 insert address 36D WALTERTON ROAD MAIDA VALE LONDON ENGLAND W9 3PL
2019-04-07 update registered_address
2019-03-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BEN JAMES KNIGHT WILSON / 28/02/2019
2019-03-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BEN JAMES KNIGHT WILSON / 28/02/2019
2019-03-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 39 HENDON LANE FINCHLEY LONDON N3 1RY ENGLAND
2018-10-17 update statutory_documents DISS40 (DISS40(SOAD))
2018-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES
2018-10-09 update statutory_documents FIRST GAZETTE
2018-09-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN KNIGHT WILSON / 06/07/2018
2018-09-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KATHLEEN IRENE WILSON / 06/07/2018
2018-09-04 update statutory_documents CESSATION OF KATHLEEN IRENE WILSON AS A PSC
2018-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN IRENE WILSON / 25/07/2018
2018-09-03 update statutory_documents CESSATION OF JOHN KNIGHT WILSON AS A PSC
2018-07-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN KNIGHT WILSON / 20/02/2018
2018-07-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN KNIGHT WILSON / 25/07/2018
2018-07-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KATHLEEN IRENE WILSON / 20/02/2018
2018-07-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KATHLEEN IRENE WILSON / 25/07/2018
2018-07-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KATHLEEN IRENE WILSON / 25/07/2018
2018-07-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KNIGHT WILSON / 20/02/2018
2018-07-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KNIGHT WILSON / 25/07/2018
2018-07-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN IRENE WILSON / 20/02/2018
2018-07-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN IRENE WILSON / 25/07/2018
2018-05-09 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-05-09 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-09 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-28 update statutory_documents 31/07/17 UNAUDITED ABRIDGED
2017-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES
2017-08-07 delete address 1B HALLOWELL ROAD NORTHWOOD MIDDLESEX HA6 1DR
2017-08-07 insert address 39 HENDON LANE FINCHLEY LONDON ENGLAND N3 1RY
2017-08-07 update registered_address
2017-07-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2017 FROM 1B HALLOWELL ROAD NORTHWOOD MIDDLESEX HA6 1DR
2017-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BEN JAMES KNIGHT WILSON / 20/07/2017
2017-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BEN JAMES KNIGHT WILSON / 20/07/2017
2017-07-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BEN JAMES KNIGHT WILSON / 20/07/2017
2017-07-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BEN JAMES KNIGHT WILSON / 20/07/2017
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-27 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BEN JAMES KNIGHT WILSON / 21/12/2016
2016-11-16 update statutory_documents CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MRS KATHLEEN IRENE WILSON
2016-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-09-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN IRENE WILSON / 01/06/2016
2016-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BEN JAMES KNIGHT WILSON / 01/06/2016
2016-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KNIGHT WILSON / 01/06/2016
2016-05-13 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-05-13 update accounts_last_madeup_date null => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-14 => 2017-04-30
2016-04-13 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KAHTLEEN IRENE WILSON / 06/04/2016
2015-10-07 delete address 1B HALLOWELL ROAD NORTHWOOD MIDDLESEX UNITED KINGDOM HA6 1DR
2015-10-07 insert address 1B HALLOWELL ROAD NORTHWOOD MIDDLESEX HA6 1DR
2015-10-07 insert sic_code 68100 - Buying and selling of own real estate
2015-10-07 update registered_address
2015-10-07 update returns_last_madeup_date null => 2015-07-14
2015-10-07 update returns_next_due_date 2015-08-11 => 2016-08-11
2015-09-23 update statutory_documents 14/07/15 FULL LIST
2015-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BEN JAMES KNIGHT WILSON / 08/08/2014
2015-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KNIGHT WILSON / 01/08/2014
2015-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KAHTLEEN IRENE WILSON / 01/08/2014
2014-07-28 update statutory_documents COMPANY NAME CHANGED KNIGHT JAMES DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 28/07/14
2014-07-28 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-07-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION