KNIGHT STRATEGIC LAND LIMITED
Status | ACTIVE |
Company No. | 06829769 |
Category | Private Limited Company |
Incorporated | 25 Feb 2009 |
Age | 15 years, 3 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
KNIGHT STRATEGIC LAND LIMITED is an active private limited company with number 06829769. It was incorporated 15 years, 3 months, 6 days ago, on 25 February 2009. The company address is Countryside House The Drive Countryside House The Drive, Brentwood, CM13 3AT, Essex, England.
Company Fillings
Change account reference date company current extended
Date: 23 Dec 2023
Action Date: 31 Dec 2023
Category: Accounts
Type: AA01
New date: 2023-12-31
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 17 Nov 2023
Action Date: 10 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-10
Documents
Accounts with accounts type audit exemption subsiduary
Date: 20 Oct 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Legacy
Date: 20 Oct 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/22
Documents
Legacy
Date: 20 Oct 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/22
Documents
Legacy
Date: 20 Oct 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/22
Documents
Notification of a person with significant control
Date: 29 Sep 2023
Action Date: 31 Aug 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-08-31
Psc name: Countryside Properties (Uk) Limited
Documents
Cessation of a person with significant control
Date: 29 Sep 2023
Action Date: 31 Aug 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-08-31
Psc name: Countryside Properties (Housebuilding) Limited
Documents
Termination director company with name termination date
Date: 03 Apr 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Neville Whitaker
Termination date: 2023-03-31
Documents
Appoint person director company with name date
Date: 13 Mar 2023
Action Date: 13 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-13
Officer name: Ms Clare Jane Bates
Documents
Appoint corporate secretary company with name date
Date: 13 Mar 2023
Action Date: 13 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Vistry Secretary Limited
Appointment date: 2023-03-13
Documents
Termination secretary company with name termination date
Date: 03 Feb 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Mccormack
Termination date: 2022-12-31
Documents
Confirmation statement with updates
Date: 10 Nov 2022
Action Date: 10 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-10
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 25 Mar 2022
Action Date: 25 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-25
Documents
Appoint person secretary company with name date
Date: 06 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Peter Mccormack
Appointment date: 2022-01-01
Documents
Termination secretary company with name termination date
Date: 06 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tracy Marina Warren
Termination date: 2021-12-31
Documents
Appoint person director company with name date
Date: 04 Jan 2022
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas David Wright
Appointment date: 2021-12-01
Documents
Termination director company with name termination date
Date: 01 Dec 2021
Action Date: 29 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Ian Scott
Termination date: 2021-11-29
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Notification of a person with significant control
Date: 14 May 2021
Action Date: 21 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-04-21
Psc name: Countryside Properties (Housebuilding) Limited
Documents
Cessation of a person with significant control
Date: 14 May 2021
Action Date: 21 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-04-21
Psc name: Countryside Properties (Uk) Limited
Documents
Confirmation statement with no updates
Date: 19 Apr 2021
Action Date: 25 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-25
Documents
Appoint person director company with name date
Date: 12 Jan 2021
Action Date: 12 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-12
Officer name: Mr Michael Ian Scott
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Resolution
Date: 11 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 11 Mar 2020
Category: Change-of-name
Type: CONNOT
Documents
Appoint person secretary company with name date
Date: 04 Mar 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Tracy Marina Warren
Appointment date: 2020-03-01
Documents
Confirmation statement with no updates
Date: 27 Feb 2020
Action Date: 25 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-25
Documents
Termination director company with name termination date
Date: 14 Oct 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-30
Officer name: Graham Stewart Cherry
Documents
Change person director company with change date
Date: 09 Aug 2019
Action Date: 02 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary Neville Whitaker
Change date: 2019-08-02
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Appoint person director company with name date
Date: 28 Jun 2019
Action Date: 28 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-28
Officer name: Gary Neville Whitaker
Documents
Confirmation statement with no updates
Date: 06 Mar 2019
Action Date: 25 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-25
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 06 Mar 2018
Action Date: 25 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-25
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 25 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-25
Documents
Resolution
Date: 26 Oct 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous extended
Date: 03 Oct 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA01
Made up date: 2016-07-31
New date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2016
Action Date: 03 Oct 2016
Category: Address
Type: AD01
New address: Countryside House the Drive Great Warley Brentwood Essex CM13 3AT
Change date: 2016-10-03
Old address: 150 Aldersgate Street London EC1A 4AB United Kingdom
Documents
Appoint person director company with name date
Date: 03 Oct 2016
Action Date: 03 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher Richard Bladon
Appointment date: 2016-10-03
Documents
Termination director company with name termination date
Date: 03 Oct 2016
Action Date: 03 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-03
Officer name: Christopher Peter Featherstone
Documents
Termination director company with name termination date
Date: 03 Oct 2016
Action Date: 03 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-03
Officer name: William Edward Anthony
Documents
Appoint person director company with name date
Date: 03 Oct 2016
Action Date: 03 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-03
Officer name: Mr Graham Stewart Cherry
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2016
Action Date: 25 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-25
Documents
Accounts with accounts type small
Date: 24 Feb 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change registered office address company with date old address new address
Date: 20 May 2015
Action Date: 20 May 2015
Category: Address
Type: AD01
New address: 150 Aldersgate Street London EC1A 4AB
Change date: 2015-05-20
Old address: C/O Chantrey Vellacott Dfk Llp Russell Square House 10 - 12 Russell Square London WC1B 5LF
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2015
Action Date: 25 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-25
Documents
Accounts with accounts type dormant
Date: 30 Sep 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Resolution
Date: 12 Aug 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 31 Jul 2014
Action Date: 14 Jul 2014
Category: Capital
Type: SH01
Date: 2014-07-14
Capital : 752 GBP
Documents
Certificate change of name company
Date: 29 May 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed white knight property development consultancy LIMITED\certificate issued on 29/05/14
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2014
Action Date: 25 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-25
Documents
Accounts with accounts type dormant
Date: 19 Sep 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Change person director company with change date
Date: 04 Mar 2013
Action Date: 04 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William Edward Anthony
Change date: 2013-03-04
Documents
Change person director company with change date
Date: 04 Mar 2013
Action Date: 04 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Peter Featherstone
Change date: 2013-03-04
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2013
Action Date: 25 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-25
Documents
Accounts with accounts type dormant
Date: 26 Feb 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Accounts with accounts type dormant
Date: 07 Mar 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2012
Action Date: 25 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-25
Documents
Change person director company with change date
Date: 02 Mar 2012
Action Date: 25 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Peter Featherstone
Change date: 2012-02-25
Documents
Change person director company with change date
Date: 02 Mar 2012
Action Date: 25 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-25
Officer name: Mr William Edward Anthony
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2011
Action Date: 25 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-25
Documents
Accounts with accounts type dormant
Date: 10 Nov 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Change account reference date company current extended
Date: 02 Jul 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA01
New date: 2010-07-31
Made up date: 2010-02-28
Documents
Change registered office address company with date old address
Date: 28 Jun 2010
Action Date: 28 Jun 2010
Category: Address
Type: AD01
Old address: Knight House London Road Kelvedon Essex CO5 9BU Uk
Change date: 2010-06-28
Documents
Termination director company with name
Date: 22 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Knight
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2010
Action Date: 25 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-25
Documents
Incorporation company
Date: 25 Feb 2009
Category: Incorporation
Type: NEWINC
Documents
Some Companies
NAUTILUS HOUSE REDBURN COURT,NORTH SHIELDS,NE29 6AR
Number: | 07504386 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 STUART ROAD,CHRISTCHURCH,BH23 5JS
Number: | 06847760 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLLINGHAM CATERING SALES LIMITED
UNIT 16 SANDBECK PARK,WETHERBY,LS22 7TW
Number: | 02554557 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 TABLEY COURT,ALTRINCHAM,WA14 1EZ
Number: | 08459663 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FLAT G DAWES HOUSE,LONDON,SW11 2NS
Number: | 11810625 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS003676 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |