KNIGHTSBURY CONSTRUCTION LIMITED
Status | ACTIVE |
Company No. | 06664745 |
Category | Private Limited Company |
Incorporated | 05 Aug 2008 |
Age | 15 years, 9 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
KNIGHTSBURY CONSTRUCTION LIMITED is an active private limited company with number 06664745. It was incorporated 15 years, 9 months, 27 days ago, on 05 August 2008. The company address is Fairfield Fairfield Road Fairfield Fairfield Road, Winchester, SO21 2DA, Hampshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 19 Feb 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2023
Action Date: 05 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-05
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2022
Action Date: 05 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-05
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2021
Action Date: 05 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-05
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2020
Action Date: 05 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-05
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2019
Action Date: 05 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-05
Documents
Change to a person with significant control
Date: 12 Aug 2019
Action Date: 09 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-09
Psc name: Mr Richard Mark Knight
Documents
Change to a person with significant control
Date: 12 Aug 2019
Action Date: 09 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-09
Psc name: Jacqueline Dawn Knight
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2018
Action Date: 05 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-05
Documents
Accounts with accounts type total exemption full
Date: 22 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 12 Aug 2017
Action Date: 05 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-05
Documents
Capital allotment shares
Date: 10 Mar 2017
Action Date: 06 Aug 2016
Category: Capital
Type: SH01
Date: 2016-08-06
Capital : 4 GBP
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 20 Aug 2016
Action Date: 05 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-05
Documents
Appoint person director company with name date
Date: 13 May 2016
Action Date: 26 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jacqueline Dawn Knight
Appointment date: 2016-02-26
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2015
Action Date: 05 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-05
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2014
Action Date: 05 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-05
Documents
Change registered office address company with date old address
Date: 28 Mar 2014
Action Date: 28 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-28
Old address: Athenia House 10-14 Andover Road Winchester SO23 7BS England
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change registered office address company with date old address
Date: 19 Sep 2013
Action Date: 19 Sep 2013
Category: Address
Type: AD01
Old address: 55 Tower Street Winchester Hampshire SO23 8TD United Kingdom
Change date: 2013-09-19
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2013
Action Date: 05 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-05
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2012
Action Date: 05 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-05
Documents
Change registered office address company with date old address
Date: 30 Aug 2012
Action Date: 30 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-30
Old address: First Floor Forum 3 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7FH
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change registered office address company with date old address
Date: 21 Sep 2011
Action Date: 21 Sep 2011
Category: Address
Type: AD01
Old address: the Blackberry Patch Parkstone Road Ropley Alresford Hampshire SO24 0EP United Kingdom
Change date: 2011-09-21
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2011
Action Date: 05 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-05
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2010
Action Date: 05 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-05
Documents
Change person director company with change date
Date: 13 Aug 2010
Action Date: 05 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-05
Officer name: Richard Mark Knight
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/08/09; full list of members
Documents
Legacy
Date: 11 Sep 2009
Category: Capital
Type: 88(2)
Description: Ad 05/08/08-18/12/08\gbp si 2@1=2\gbp ic 1/3\
Documents
Legacy
Date: 11 Sep 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 11 Sep 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 11 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary hcs secretarial LIMITED
Documents
Legacy
Date: 11 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 11/09/2009 from the blackberry patch parkstone road ropley alresford hampshire SO24 0EP
Documents
Certificate change of name company
Date: 07 Feb 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed nomad building services LIMITED\certificate issued on 09/02/09
Documents
Legacy
Date: 27 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed richard mark knight
Documents
Legacy
Date: 27 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed jacqueline dawn knight
Documents
Legacy
Date: 27 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 27/01/2009 from lowndes & associates LIMITED the blackberry patch parkstone road ropley alresford hampshire SO24 0EP
Documents
Legacy
Date: 23 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 23/12/2008 from 44 upper belgrave road clifton bristol BS8 2XN
Documents
Legacy
Date: 23 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director aderyn hurworth
Documents
Legacy
Date: 23 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed aderyn hurworth
Documents
Legacy
Date: 23 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director hanover directors LIMITED
Documents
Some Companies
77 GARRY WAY,ROMFORD,RM1 4AY
Number: | 08679206 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEEL COMMON SHOWROOM,FAREHAM,PO14 1BD
Number: | 01887286 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR METROPOLITAN HOUSE,POTTERS BAR,EN6 1AG
Number: | 11679796 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O J TANNA & CO LIMITED,KINGSTON UPON THAMES,KT2 5JE
Number: | 05420370 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 WHITELADIES ROAD,BRISTOL,BS8 1PD
Number: | 09194695 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUPERIOR CONSTRUCTION (UK) LIMITED
18 GREYS ROAD,OXFORDSHIRE,RG9 1RY
Number: | 02871826 |
Status: | ACTIVE |
Category: | Private Limited Company |