KNIGHTS FIELD MANAGEMENT (NO. 1) LIMITED
Status | ACTIVE |
Company No. | 02287536 |
Category | Private Limited Company |
Incorporated | 17 Aug 1988 |
Age | 35 years, 9 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
KNIGHTS FIELD MANAGEMENT (NO. 1) LIMITED is an active private limited company with number 02287536. It was incorporated 35 years, 9 months, 21 days ago, on 17 August 1988. The company address is Unit 4 Oxen Industrial Estate Unit 4 Oxen Industrial Estate, Luton, LU2 0DX, England.
Company Fillings
Accounts with accounts type dormant
Date: 11 Apr 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Termination director company with name termination date
Date: 16 Aug 2023
Action Date: 16 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-16
Officer name: Lisa Burrows
Documents
Confirmation statement with no updates
Date: 16 Aug 2023
Action Date: 16 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-16
Documents
Accounts with accounts type dormant
Date: 21 Jul 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Termination director company with name termination date
Date: 20 Mar 2023
Action Date: 20 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-20
Officer name: Jeanette Patricia Mullen
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2023
Action Date: 10 Jan 2023
Category: Address
Type: AD01
Old address: 70-78 Collingdon Street Luton LU1 1RX England
New address: Unit 4 Oxen Industrial Estate Oxen Road Luton LU2 0DX
Change date: 2023-01-10
Documents
Termination director company with name termination date
Date: 12 Sep 2022
Action Date: 30 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tina Pancha
Termination date: 2022-08-30
Documents
Confirmation statement with no updates
Date: 16 Aug 2022
Action Date: 16 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-16
Documents
Appoint person director company with name date
Date: 17 Jan 2022
Action Date: 14 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Debbie Taylor
Appointment date: 2022-01-14
Documents
Appoint person director company with name date
Date: 14 Jan 2022
Action Date: 14 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-14
Officer name: Ms Lisa Burrows
Documents
Termination director company with name termination date
Date: 14 Jan 2022
Action Date: 14 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammad Farooq Chohan
Termination date: 2022-01-14
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2021
Action Date: 06 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-06
Old address: 760/78 Collingdon Street Collingdon Street Luton LU1 1RX England
New address: 70-78 Collingdon Street Luton LU1 1RX
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2021
Action Date: 30 Nov 2021
Category: Address
Type: AD01
New address: 760/78 Collingdon Street Collingdon Street Luton LU1 1RX
Old address: Saxon House 6a St. Andrew Street Hertford SG14 1JA England
Change date: 2021-11-30
Documents
Termination secretary company with name termination date
Date: 30 Nov 2021
Action Date: 10 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Management Secretaries Limited
Termination date: 2021-10-10
Documents
Accounts with accounts type dormant
Date: 10 Nov 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 17 Aug 2021
Action Date: 16 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-16
Documents
Accounts with accounts type dormant
Date: 08 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 17 Aug 2020
Action Date: 16 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-16
Documents
Appoint person director company with name date
Date: 20 Feb 2020
Action Date: 20 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs June Alicia Newton
Appointment date: 2020-02-20
Documents
Accounts with accounts type dormant
Date: 15 Jan 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 20 Aug 2019
Action Date: 16 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-16
Documents
Appoint person director company with name date
Date: 21 May 2019
Action Date: 21 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammad Farooq Chohan
Appointment date: 2019-05-21
Documents
Accounts with accounts type dormant
Date: 28 Dec 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 22 Aug 2018
Action Date: 16 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-16
Documents
Appoint person director company with name date
Date: 08 Mar 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-28
Officer name: Miss Tina Pancha
Documents
Termination director company with name termination date
Date: 07 Mar 2018
Action Date: 06 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-06
Officer name: Lisa Marion Burrows
Documents
Appoint corporate secretary company with name date
Date: 17 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Management Secretaries Limited
Appointment date: 2018-01-01
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2018
Action Date: 04 Jan 2018
Category: Address
Type: AD01
New address: Saxon House 6a St. Andrew Street Hertford SG14 1JA
Change date: 2018-01-04
Old address: C/O Broadoak Management Limited Unit 7 Hockliffe Business Park Watling Street Hockliffe Leighton Buzzard Bedfordshire LU7 9NB
Documents
Termination secretary company with name termination date
Date: 03 Jan 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-12-31
Officer name: Broadoak Management Limited
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 16 Aug 2017
Action Date: 16 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-16
Documents
Termination director company with name termination date
Date: 05 Jul 2017
Action Date: 03 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-03
Officer name: Nadia Sara Deadman
Documents
Termination director company with name termination date
Date: 28 Jun 2017
Action Date: 26 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-26
Officer name: Dominic Dias
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Appoint person director company with name date
Date: 23 Nov 2016
Action Date: 10 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-10
Officer name: Miss Lisa Marion Burrows
Documents
Confirmation statement with updates
Date: 18 Aug 2016
Action Date: 17 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-17
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Appoint person director company with name date
Date: 23 Sep 2015
Action Date: 16 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-16
Officer name: Mrs Jeanette Patricia Mullen
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2015
Action Date: 17 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-17
Documents
Change corporate secretary company with change date
Date: 24 Aug 2015
Action Date: 24 Aug 2015
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Broadoak Management Limited
Change date: 2015-08-24
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2015
Action Date: 24 Aug 2015
Category: Address
Type: AD01
Old address: Unit 8 Hockliffe Business Park Watling Street Hockliffe Leighton Buzzard Bedfordshire LU7 9NB
Change date: 2015-08-24
New address: C/O Broadoak Management Limited Unit 7 Hockliffe Business Park Watling Street Hockliffe Leighton Buzzard Bedfordshire LU7 9NB
Documents
Accounts with accounts type dormant
Date: 04 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Appoint person director company with name date
Date: 24 Feb 2015
Action Date: 24 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-24
Officer name: Miss Nadia Sara Deadman
Documents
Termination director company with name termination date
Date: 09 Oct 2014
Action Date: 08 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cynthia Dora Cartwright
Termination date: 2014-10-08
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2014
Action Date: 17 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-17
Documents
Accounts with accounts type dormant
Date: 09 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Termination director company with name
Date: 20 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Francis Gardiner
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2013
Action Date: 17 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-17
Documents
Accounts with accounts type dormant
Date: 03 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Appoint person director company with name
Date: 11 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Francis Robert Gardiner
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2012
Action Date: 17 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-17
Documents
Change registered office address company with date old address
Date: 29 Aug 2012
Action Date: 29 Aug 2012
Category: Address
Type: AD01
Old address: Broadoak Management Limited Unit 7 Hockliffe Business Park Watling Street Hockliffe Leighton Buzzard LU7 9NB
Change date: 2012-08-29
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2011
Action Date: 17 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-17
Documents
Change registered office address company with date old address
Date: 19 Aug 2011
Action Date: 19 Aug 2011
Category: Address
Type: AD01
Old address: Unit 8, Hockliffe Business Park Watling Street Hockliffe Leighton Buzzard Bedfordshire LU7 9NB United Kingdom
Change date: 2011-08-19
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2010
Action Date: 17 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-17
Documents
Change corporate secretary company with change date
Date: 01 Sep 2010
Action Date: 17 Aug 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-08-17
Officer name: Broadoak Management Limited
Documents
Change person director company with change date
Date: 01 Sep 2010
Action Date: 17 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-17
Officer name: Cynthia Dora Cartwright
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 19 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 20 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/08; full list of members
Documents
Legacy
Date: 20 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 20/08/2008 from c/o broadoak management LIMITED unit 8 hockliffe business park hockliffe leighton buzzard bedfordshire LU7 9NB
Documents
Legacy
Date: 20 Aug 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 20 Aug 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 19 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary county estate management secretarial services LIMITED
Documents
Legacy
Date: 29 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed broadoak management LIMITED
Documents
Legacy
Date: 24 Jul 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / county estate management secretarial services LIMITED / 20/05/2008
Documents
Legacy
Date: 18 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 18/07/2008 from 79 new cavendish street london W1W 6XB
Documents
Accounts with accounts type total exemption full
Date: 02 May 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 21 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 30 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 30/04/07 from: mackenzie house coach & horses passage the pantiles tunbridge wells kent TN2 5NP
Documents
Legacy
Date: 29 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 16 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 16/02/06 from: c/o basicland registrars LTD hyde house the hyde london NW9 6LH
Documents
Legacy
Date: 03 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/05; full list of members
Documents
Legacy
Date: 12 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/04; full list of members
Documents
Legacy
Date: 09 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 09/06/05 from: c/o om management services LTD marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 07 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 26 May 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 10 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/03; full list of members
Documents
Legacy
Date: 08 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 03 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/02; full list of members
Documents
Legacy
Date: 27 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Some Companies
15 GREEN WALK,LONDON,NW4 2AL
Number: | 10950779 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKER & SONS ROOFING LIMITED
70 HIGH STREET,CHISLEHURST,BR7 5AQ
Number: | 08158042 |
Status: | ACTIVE |
Category: | Private Limited Company |
11A WOODLAWN STREET,KENT,CT5 1HQ
Number: | 06503071 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ALTON COURT,LONDON,
Number: | 11718862 |
Status: | ACTIVE |
Category: | Private Limited Company |
JESSOP HOUSE,CHELTENHAM,GL50 3WG
Number: | 04197230 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 ELM ROAD,GRAYS,RM17 6LD
Number: | 07987998 |
Status: | LIQUIDATION |
Category: | Private Limited Company |