KNIGHT FARM MACHINERY LIMITED
Status | ACTIVE |
Company No. | 01761489 |
Category | Private Limited Company |
Incorporated | 14 Oct 1983 |
Age | 40 years, 6 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
KNIGHT FARM MACHINERY LIMITED is an active private limited company with number 01761489. It was incorporated 40 years, 6 months, 14 days ago, on 14 October 1983. The company address is Wireless Hill, South Luffenham Wireless Hill, South Luffenham, Rutland, LE15 8NF.
Company Fillings
Accounts with accounts type total exemption full
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 12 May 2023
Action Date: 12 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-12
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination director company with name termination date
Date: 12 May 2022
Action Date: 03 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Main
Termination date: 2022-05-03
Documents
Confirmation statement with updates
Date: 12 May 2022
Action Date: 12 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-12
Documents
Termination director company with name termination date
Date: 24 Feb 2022
Action Date: 20 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ronald George Knight
Termination date: 2022-01-20
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2021
Action Date: 27 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-27
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 Nov 2020
Action Date: 27 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-27
Documents
Confirmation statement with no updates
Date: 27 Nov 2019
Action Date: 27 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-27
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2018
Action Date: 27 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-27
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 04 Dec 2017
Action Date: 28 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-28
Officer name: Clare Louise Slane
Documents
Confirmation statement with updates
Date: 29 Nov 2017
Action Date: 27 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-27
Documents
Appoint person director company with name date
Date: 01 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-01
Officer name: Mr Darren Bentley
Documents
Appoint person director company with name date
Date: 01 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Main
Appointment date: 2017-06-01
Documents
Capital name of class of shares
Date: 06 Mar 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 03 Feb 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 19 Jan 2017
Action Date: 16 Jan 2017
Category: Capital
Type: SH01
Capital : 510,306 GBP
Date: 2017-01-16
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 27 Nov 2016
Action Date: 27 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-27
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2015
Action Date: 27 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-27
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type small
Date: 16 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2014
Action Date: 27 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-27
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2013
Action Date: 27 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-27
Documents
Accounts with accounts type small
Date: 06 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Mortgage satisfy charge full
Date: 09 Aug 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 017614890001
Documents
Mortgage create with deed with charge number
Date: 09 Aug 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 017614890002
Documents
Mortgage create with deed with charge number
Date: 07 Aug 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 017614890001
Documents
Accounts with accounts type small
Date: 03 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2012
Action Date: 27 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-27
Documents
Move registers to sail company
Date: 20 Nov 2012
Category: Address
Type: AD03
Documents
Appoint person director company with name
Date: 01 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Clare Louise Slane
Documents
Accounts with accounts type small
Date: 22 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2011
Action Date: 27 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-27
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2010
Action Date: 27 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-27
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2009
Action Date: 27 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-27
Documents
Accounts with accounts type small
Date: 18 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 27 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 28 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/07; full list of members
Documents
Legacy
Date: 29 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 29/03/07 from: rutland house minerva business park lynch wood peterborough PE2 6PZ
Documents
Legacy
Date: 29 Mar 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 27 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/06; full list of members
Documents
Accounts with accounts type small
Date: 17 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 29 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/05; full list of members
Documents
Legacy
Date: 29 Nov 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 27 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 03 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 03 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 04 Dec 2003
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/03; full list of members
Documents
Accounts with accounts type medium
Date: 13 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 16 Nov 2002
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/02; full list of members
Documents
Legacy
Date: 06 Dec 2001
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/01; full list of members
Documents
Legacy
Date: 28 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 28/10/01 from: the grey house 3 broad street stamford lincs PE9 1PB
Documents
Accounts with accounts type medium
Date: 29 Aug 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Accounts with accounts type medium
Date: 28 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 22 Nov 2000
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/00; full list of members
Documents
Legacy
Date: 07 Mar 2000
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/99; full list of members
Documents
Accounts with accounts type medium
Date: 01 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 10 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/98; no change of members
Documents
Accounts with accounts type medium
Date: 25 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 09 Mar 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type small
Date: 26 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 23 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/97; full list of members
Documents
Resolution
Date: 15 Apr 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Apr 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Apr 1997
Category: Capital
Type: 88(2)R
Description: Ad 24/03/97--------- £ si 500000@1=500000 £ ic 100/500100
Documents
Legacy
Date: 14 Apr 1997
Category: Capital
Type: 123
Description: £ nc 100/500100 24/03/97
Documents
Accounts with accounts type small
Date: 28 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 28 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/96; no change of members
Documents
Accounts with accounts type small
Date: 05 Feb 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 25 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/95; full list of members
Documents
Accounts with accounts type small
Date: 04 Feb 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 20 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/94; no change of members
Documents
Accounts with accounts type small
Date: 06 Feb 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 05 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/93; no change of members
Documents
Legacy
Date: 24 Feb 1993
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 05/04 to 31/03
Documents
Accounts with accounts type small
Date: 12 Feb 1993
Action Date: 05 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-05
Documents
Legacy
Date: 10 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/92; full list of members
Documents
Accounts with accounts type small
Date: 13 Feb 1992
Action Date: 05 Apr 1991
Category: Accounts
Type: AA
Made up date: 1991-04-05
Documents
Legacy
Date: 13 Dec 1991
Category: Annual-return
Type: 363b
Description: Return made up to 27/11/91; no change of members
Documents
Accounts with accounts type small
Date: 15 Mar 1991
Action Date: 05 Apr 1990
Category: Accounts
Type: AA
Made up date: 1990-04-05
Documents
Legacy
Date: 12 Feb 1991
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/90; no change of members
Documents
Accounts with accounts type small
Date: 31 Jan 1990
Action Date: 05 Apr 1989
Category: Accounts
Type: AA
Made up date: 1989-04-05
Documents
Legacy
Date: 31 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 27/11/89; full list of members
Documents
Accounts with accounts type small
Date: 27 Feb 1989
Action Date: 05 Apr 1988
Category: Accounts
Type: AA
Made up date: 1988-04-05
Documents
Legacy
Date: 09 Jan 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/08/88; full list of members
Documents
Accounts with accounts type small
Date: 09 Mar 1988
Action Date: 05 Apr 1987
Category: Accounts
Type: AA
Made up date: 1987-04-05
Documents
Legacy
Date: 06 Aug 1987
Category: Annual-return
Type: 363
Description: Return made up to 11/06/87; full list of members
Documents
Some Companies
5 CROSSHILL ROAD,GLASGOW,G64 2PZ
Number: | SC165978 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHASE SIDE INVESTMENTS LIMITED
SUITE 101 LUMINA BUSINESS CENTRE,ENFIELD,EN1 1FS
Number: | 10843807 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ELM COURT,STRATFORD-UPON-AVON,CV37 6PA
Number: | 08974570 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 BROOMFIELD HOUSE BROOMFIELD ROAD,COLCHESTER,CO7 7FD
Number: | 05000869 |
Status: | ACTIVE |
Category: | Private Limited Company |
181 WHITTON AVENUE EAST,GREENFORD,UB6 0QF
Number: | 10742635 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ST ASAPH COURT (9-16) RTM COMPANY LTD
349 ROYAL COLLEGE STREET,LONDON,NW1 9QS
Number: | 07224322 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |