KNIGHTS COURT (BROADSTONE) MANAGEMENT COMPANY LIMITED

Rendall & Rittner Ltd. Rendall & Rittner Ltd., London, SW8 2LE, England
StatusACTIVE
Company No.04326374
CategoryPrivate Limited Company
Incorporated21 Nov 2001
Age22 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

KNIGHTS COURT (BROADSTONE) MANAGEMENT COMPANY LIMITED is an active private limited company with number 04326374. It was incorporated 22 years, 6 months, 25 days ago, on 21 November 2001. The company address is Rendall & Rittner Ltd. Rendall & Rittner Ltd., London, SW8 2LE, England.



Company Fillings

Confirmation statement with updates

Date: 27 Nov 2023

Action Date: 21 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2022

Action Date: 21 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2022

Action Date: 23 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Sweeney

Termination date: 2022-01-23

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2021

Action Date: 21 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven Jeffrey Williams

Change date: 2021-04-28

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Starr Jameson

Change date: 2021-04-28

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-04-01

Officer name: Rendall & Rittner Ltd.

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-28

New address: Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE

Old address: C/O Bourne Estates Ltd Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-03-31

Officer name: Bourne Estates Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2018

Action Date: 23 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffery Irwin Wear

Termination date: 2018-06-23

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-01

Officer name: Mr Steven Hanby

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-01

Officer name: Lisa Catherine Mack

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Change sail address company with old address new address

Date: 23 Nov 2015

Category: Address

Type: AD02

New address: Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW

Old address: C/O J I Wear 64 Upton Way Broadstone Dorset BH18 9LZ England

Documents

View document PDF

Move registers to registered office company with new address

Date: 23 Nov 2015

Category: Address

Type: AD04

New address: C/O Bourne Estates Ltd Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 09 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-02-01

Officer name: Bourne Estates Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jeffery Irwin Wear

Termination date: 2015-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2015

Action Date: 09 Feb 2015

Category: Address

Type: AD01

New address: C/O Bourne Estates Ltd Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW

Old address: Flat 4 Knights Court 8 Macaulay Road Broadstone Dorset BH18 8AR

Change date: 2015-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Lisa Catherine Mack

Change date: 2015-01-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-15

Officer name: Mrs Laura Williams-Sawyer

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-15

Officer name: Mark Sweeney

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 21 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-21

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Laura Williams-Sawyer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2013

Action Date: 21 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-21

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lisa Catherine Mack

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2012

Action Date: 21 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2011

Action Date: 21 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-21

Documents

View document PDF

Appoint person director company with name

Date: 18 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Sweeney

Documents

View document PDF

Termination director company with name

Date: 05 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Foot

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2010

Action Date: 21 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-21

Documents

View document PDF

Appoint person director company with name

Date: 10 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan Geoffrey Foot

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2009

Action Date: 21 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-21

Documents

View document PDF

Move registers to sail company

Date: 24 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 23 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-23

Officer name: Steven Jeffrey Williams

Documents

View document PDF

Change sail address company

Date: 24 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 23 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jeffery Irwin Wear

Change date: 2009-11-23

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 23 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-23

Officer name: Peter Starr Jameson

Documents

View document PDF

Termination director company with name

Date: 13 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denise Jericevic

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 13 Mar 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 26 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/04; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 13 Mar 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 02 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/03; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2003

Category: Capital

Type: 88(2)R

Description: Ad 13/09/03--------- £ si 11830@1=11830 £ ic 5/11835

Documents

View document PDF

Legacy

Date: 24 Sep 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 13/09/03

Documents

View document PDF

Resolution

Date: 24 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 28 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/02; full list of members

Documents

View document PDF

Legacy

Date: 22 Feb 2002

Category: Capital

Type: 88(2)R

Description: Ad 01/02/02--------- £ si 4@1=4 £ ic 1/5

Documents

View document PDF

Legacy

Date: 30 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2001

Category: Address

Type: 287

Description: Registered office changed on 30/11/01 from: 31 corsham street london N1 6DR

Documents

View document PDF

Incorporation company

Date: 21 Nov 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BSG VALENTINE JYG LTD

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:11471881
Status:ACTIVE
Category:Private Limited Company

KINGDOM THERAPEUTICS LIMITED

3 MARLBOROUGH CRESCENT,LONDON,W4 1HE

Number:11833371
Status:ACTIVE
Category:Private Limited Company
Number:01934008
Status:ACTIVE
Category:Private Limited Company

SECRETT PA SERVICES LIMITED

1 STATION COURT,WICKFORD,SS11 7AT

Number:10957864
Status:ACTIVE
Category:Private Limited Company

SMITH EARTHWORKS LIMITED

38 TOWNSEND WAY,LOWESTOFT,NR32 4GF

Number:11476576
Status:ACTIVE
Category:Private Limited Company

TON ASSOCIATES LIMITED

SOVEREIGN HOUSE TOWCESTER ROAD,MILTON KEYNES,MK19 6AN

Number:09908100
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source