KNIGHTVALE PROPERTIES LIMITED

4th Floor 3 More London Riverside, London, SE1 2AQ, England
StatusACTIVE
Company No.04571174
CategoryPrivate Limited Company
Incorporated23 Oct 2002
Age21 years, 7 months, 15 days
JurisdictionEngland Wales
Dissolution06 Jul 2021
Years2 years, 11 months, 1 day

SUMMARY

KNIGHTVALE PROPERTIES LIMITED is an active private limited company with number 04571174. It was incorporated 21 years, 7 months, 15 days ago, on 23 October 2002 and it was dissolved 2 years, 11 months, 1 day ago, on 06 July 2021. The company address is 4th Floor 3 More London Riverside, London, SE1 2AQ, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 02 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-28

Officer name: Mrs Alison Hills

Documents

View document PDF

Appoint corporate director company with name date

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Anson Limited

Appointment date: 2023-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tonia Lesley Painter

Appointment date: 2023-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Ann Coutu

Termination date: 2023-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Richard Michael Mahoney

Termination date: 2023-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alasdair Ross Mclaren

Termination date: 2023-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-28

Officer name: Henry Duncan Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2022

Action Date: 30 May 2022

Category: Address

Type: AD01

Old address: 4th Floor 45 Monmouth Street London WC2H 9DG

Change date: 2022-05-30

New address: 4th Floor 3 More London Riverside London SE1 2AQ

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-29

Officer name: Fiona Jayne Corbet

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-29

Officer name: Mr Jeremy Richard Michael Mahoney

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-29

Officer name: Mr Henry Duncan Smith

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-29

Officer name: Mrs Julie Ann Coutu

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alasdair Ross Mclaren

Appointment date: 2022-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-29

Officer name: Cabot Limited

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anson Limited

Termination date: 2022-04-29

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Administrative restoration company

Date: 29 Sep 2021

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2019

Action Date: 21 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 May 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-03-25

Officer name: First Names Secretaries (Guernsey) Limited

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Fiona Jayne Corbet

Appointment date: 2019-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Kingdon Damsell

Termination date: 2019-01-16

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2018

Action Date: 21 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-21

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Oct 2018

Action Date: 15 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Winifred Mary Harries

Cessation date: 2018-01-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2015

Action Date: 23 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-23

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-15

Officer name: Mr Clive Kingdon Damsell

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 23 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-23

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Dec 2014

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Mercator Secretaries Limited

Change date: 2014-12-08

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Apr 2014

Action Date: 16 Apr 2014

Category: Address

Type: AD01

Old address: 4Th Floor 1 Knightrider Court London EC4V 5BJ

Change date: 2014-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2013

Action Date: 23 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-23

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Nov 2013

Action Date: 11 Nov 2013

Category: Address

Type: AD01

Old address: 6Th Floor 52-54 Gracechurch Street London EC3V 0EH

Change date: 2013-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2012

Action Date: 23 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-23

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive Kingdon Damsell

Documents

View document PDF

Termination director company with name

Date: 15 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Warner Koller

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2011

Action Date: 23 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Warner Thomas Koller

Documents

View document PDF

Termination director company with name

Date: 22 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Collier

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2010

Action Date: 23 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2009

Action Date: 23 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-23

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-02

Officer name: Stephen Edward Collier

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Mercator Secretaries Limited

Change date: 2009-11-02

Documents

View document PDF

Change corporate director company with change date

Date: 13 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Anson Limited

Change date: 2009-11-02

Documents

View document PDF

Change corporate director company with change date

Date: 13 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2009-11-02

Officer name: Cabot Limited

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed stephen edward collier

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / cabot LIMITED / 23/04/2009

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / anson LIMITED / 23/04/2009

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/10/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/04; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 25/10/04 from: scimitar house 49 wellington road bilston west midlands WV14 6AH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 10 Feb 2004

Category: Capital

Type: 88(2)R

Description: Ad 02/02/04--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 09 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/03; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 19/11/03 from: scimitar house 49 wellington road bilston west midlands WV14 6AH

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jul 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/03 to 31/12/03

Documents

View document PDF

Legacy

Date: 14 Jun 2003

Category: Capital

Type: 88(2)R

Description: Ad 10/12/02--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 15 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 15/11/02 from: fieldside, 10 oakleigh court stone staffs ST15 8LA

Documents

View document PDF

Legacy

Date: 06 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 06/11/02 from: 72 new bond street mayfair london W1S 1RR

Documents

View document PDF

Legacy

Date: 06 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 23 Oct 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B.J. GRAPHIC ARTS LIMITED

HIGH FETTERLOCKS,BEAUCHAMP,WR6 6QS

Number:00994235
Status:ACTIVE
Category:Private Limited Company

BOWLES ROCKS TRUST LIMITED

BOWLES, SANDHILL LANE,TUNBRIDGE WELLS,TN3 9LW

Number:00808329
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DJM MEDICAL LIMITED

THE WHITE & COMPANY GROUP,PARSONAGE,M3 2JA

Number:06565387
Status:ACTIVE
Category:Private Limited Company

GLOBAL PROJECTS LTD

46 48 EAST SMITHFIELD,LONDON,E1W 1AW

Number:04700591
Status:ACTIVE
Category:Private Limited Company

GRADUS LIMITED

3RD FLOOR,ALTRINCHAM,WA14 2DT

Number:02152465
Status:ACTIVE
Category:Private Limited Company

MEDIA G CYF

12 ST STEPHENS COURT,SWANSEA,SA1 1SA

Number:08819629
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