KNIGHT'S PLACE (WINDSOR) RES. ASSOC. LTD
Status | ACTIVE |
Company No. | 03254151 |
Category | |
Incorporated | 24 Sep 1996 |
Age | 27 years, 8 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
KNIGHT'S PLACE (WINDSOR) RES. ASSOC. LTD is an active with number 03254151. It was incorporated 27 years, 8 months, 11 days ago, on 24 September 1996. The company address is 119-120 High Street High Street 119-120 High Street High Street, Windsor, SL4 6AN, Berkshire, England.
Company Fillings
Termination director company with name termination date
Date: 26 Oct 2023
Action Date: 26 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-26
Officer name: Jing Rooke
Documents
Termination director company with name termination date
Date: 26 Oct 2023
Action Date: 26 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Romilly Chandler
Termination date: 2023-10-26
Documents
Termination director company with name termination date
Date: 26 Oct 2023
Action Date: 26 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-26
Officer name: Denise Armstrong
Documents
Confirmation statement with no updates
Date: 10 Oct 2023
Action Date: 10 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-10
Documents
Confirmation statement with no updates
Date: 10 Oct 2023
Action Date: 24 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-24
Documents
Appoint person director company with name date
Date: 20 Sep 2023
Action Date: 20 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-20
Officer name: Mr Yusef Mehmet Ali
Documents
Appoint person director company with name date
Date: 07 Sep 2023
Action Date: 07 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-07
Officer name: Mrs Karen Bird
Documents
Appoint person director company with name date
Date: 14 Aug 2023
Action Date: 10 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-10
Officer name: Mr Harbhajan Singh Sahota
Documents
Appoint person director company with name date
Date: 27 Jul 2023
Action Date: 20 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-20
Officer name: Mrs Denise Armstrong
Documents
Termination director company with name termination date
Date: 25 Jul 2023
Action Date: 25 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-25
Officer name: Russell Desmond Bell Rooke
Documents
Termination director company with name termination date
Date: 25 Jul 2023
Action Date: 25 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-25
Officer name: Barry James Langford
Documents
Appoint person director company with name date
Date: 04 Jul 2023
Action Date: 04 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jing Rooke
Appointment date: 2023-07-04
Documents
Appoint corporate secretary company with name date
Date: 19 Jun 2023
Action Date: 16 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2023-06-16
Officer name: Leete Secretarial Services Limited
Documents
Appoint person director company with name date
Date: 16 Jun 2023
Action Date: 16 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Robert Walker
Appointment date: 2023-06-16
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2023
Action Date: 16 Jun 2023
Category: Address
Type: AD01
New address: 119-120 High Street High Street Eton Windsor Berkshire SL4 6AN
Change date: 2023-06-16
Old address: Units 2 & 3 Beech Court Beech Court Hurst Reading RG10 0RQ England
Documents
Termination secretary company with name termination date
Date: 16 Jun 2023
Action Date: 16 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pinnacle Property Management Ltd
Termination date: 2023-06-16
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 07 Oct 2022
Action Date: 24 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-24
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Termination director company with name termination date
Date: 07 Feb 2022
Action Date: 14 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynne Marie Swift
Termination date: 2021-05-14
Documents
Confirmation statement with no updates
Date: 07 Oct 2021
Action Date: 24 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-24
Documents
Termination director company with name termination date
Date: 02 Jul 2021
Action Date: 02 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Charles Broadbridge
Termination date: 2021-07-02
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Appoint person director company with name date
Date: 26 Nov 2020
Action Date: 09 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-09
Officer name: Mr Paul David Phipps
Documents
Confirmation statement with no updates
Date: 29 Sep 2020
Action Date: 24 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-24
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change person director company with change date
Date: 23 Jan 2020
Action Date: 23 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Tricia Dawborne
Change date: 2020-01-23
Documents
Change person director company with change date
Date: 23 Jan 2020
Action Date: 23 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Lynne Marie Swift
Change date: 2020-01-23
Documents
Confirmation statement with no updates
Date: 24 Sep 2019
Action Date: 24 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-24
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Appoint corporate secretary company with name date
Date: 08 Oct 2018
Action Date: 08 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Pinnacle Property Management Limited
Appointment date: 2018-10-08
Documents
Termination secretary company with name termination date
Date: 08 Oct 2018
Action Date: 08 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-10-08
Officer name: John Orland Humphreys
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2018
Action Date: 08 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-08
New address: Units 2 & 3 Beech Court Beech Court Hurst Reading RG10 0RQ
Old address: C/O John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE
Documents
Confirmation statement with no updates
Date: 05 Oct 2018
Action Date: 24 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-24
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Termination director company with name termination date
Date: 08 Dec 2017
Action Date: 14 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harbhajan Singh Sahota
Termination date: 2017-11-14
Documents
Confirmation statement with no updates
Date: 11 Oct 2017
Action Date: 24 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-24
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 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: 29 Dec 2016
Action Date: 22 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lynne Marie Swift
Appointment date: 2016-11-22
Documents
Appoint person director company with name date
Date: 29 Dec 2016
Action Date: 22 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Tricia Dawborne
Appointment date: 2016-11-22
Documents
Termination director company with name termination date
Date: 24 Nov 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alfred John Armstrong
Termination date: 2016-09-01
Documents
Termination director company with name termination date
Date: 24 Nov 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-30
Officer name: Gillian Hilary Hepsworth
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 24 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-24
Documents
Appoint person director company with name date
Date: 08 Apr 2016
Action Date: 23 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-23
Officer name: Mr Russell Desmond Bell Rooke
Documents
Appoint person director company with name date
Date: 31 Mar 2016
Action Date: 23 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-23
Officer name: Mr John Gerard Loughrey
Documents
Termination director company with name termination date
Date: 30 Mar 2016
Action Date: 22 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony William Robinson
Termination date: 2016-03-22
Documents
Termination director company with name termination date
Date: 11 Mar 2016
Action Date: 23 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Mcdonald
Termination date: 2016-02-23
Documents
Termination director company with name termination date
Date: 11 Mar 2016
Action Date: 23 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-23
Officer name: Janette Placquet
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date no member list
Date: 24 Sep 2015
Action Date: 24 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-24
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date no member list
Date: 24 Sep 2014
Action Date: 24 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-24
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date no member list
Date: 24 Sep 2013
Action Date: 24 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-24
Documents
Accounts with accounts type total exemption full
Date: 10 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Termination director company with name
Date: 12 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Smith
Documents
Appoint person director company with name
Date: 04 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alfred John Armstrong
Documents
Annual return company with made up date no member list
Date: 28 Sep 2012
Action Date: 24 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-24
Documents
Termination director company with name
Date: 14 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Crass
Documents
Accounts with accounts type total exemption full
Date: 20 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 no member list
Date: 06 Oct 2011
Action Date: 24 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-24
Documents
Appoint person director company with name
Date: 15 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian Mcdonald
Documents
Appoint person director company with name
Date: 19 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony William Robinson
Documents
Accounts with accounts type total exemption full
Date: 11 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 no member list
Date: 24 Sep 2010
Action Date: 24 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-24
Documents
Change person director company with change date
Date: 24 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Janette Placquet
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 24 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Alan Roy Martin Crass
Documents
Change person director company with change date
Date: 24 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Peter Romilly Chandler
Documents
Change person director company with change date
Date: 24 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Barry James Langford
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 24 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Anthony Charles Broadbridge
Documents
Change person director company with change date
Date: 24 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Frances Smith
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 24 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Harbhajan Singh Sahota
Change date: 2009-10-01
Documents
Appoint person director company with name
Date: 01 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gillian Hilary Hepsworth
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 24 Sep 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 24/09/09
Documents
Legacy
Date: 08 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed susan frances smith
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 25 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director samantha iusein
Documents
Legacy
Date: 24 Sep 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 24/09/08
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 26 Sep 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 24/09/07
Documents
Legacy
Date: 26 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 26 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 12/01/07 from: john mortimer property managementltd 1 rectory row bracknell berkshire RG12 7BN
Documents
Legacy
Date: 09 Jan 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/09/06
Documents
Legacy
Date: 25 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 05 Jan 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/09/05
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 05 Oct 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/09/04
Documents
Legacy
Date: 02 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Nov 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/09/03
Documents
Legacy
Date: 21 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
7 EASTNOR GROVE,LEAMINGTON SPA,CV31 1LD
Number: | 11469956 |
Status: | ACTIVE |
Category: | Community Interest Company |
LYNX HOUSE,NORTHWOOD HILLS,HA6 1PQ
Number: | 02883191 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11491298 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHOWLEY OAK BUSINESS PARK CHOWLEY OAK LANE,CHESTER,CH3 9GA
Number: | 02499774 |
Status: | ACTIVE |
Category: | Private Limited Company |
169 NEWPORT ROAD,LONDON,E10 6PF
Number: | 09942383 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOUD AND CLEAR GRAPHICS LIMITED
14 LANGPORT CLOSE,PRESTON,PR2 9FE
Number: | 04278818 |
Status: | ACTIVE |
Category: | Private Limited Company |