1 KNOCKHALL ROAD LIMITED

Flat 2 Knockhall Road, Greenhithe, DA9 9HL, England
StatusACTIVE
Company No.08593922
Category
Incorporated02 Jul 2013
Age10 years, 10 months, 19 days
JurisdictionEngland Wales

SUMMARY

1 KNOCKHALL ROAD LIMITED is an active with number 08593922. It was incorporated 10 years, 10 months, 19 days ago, on 02 July 2013. The company address is Flat 2 Knockhall Road, Greenhithe, DA9 9HL, England.



Company Fillings

Appoint person secretary company with name date

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Frederick Robert Little

Appointment date: 2024-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2024

Action Date: 03 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Louise Jones

Termination date: 2024-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2024

Action Date: 03 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-03

Officer name: Mr Connor Dean Smithers

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2023

Action Date: 28 Jun 2023

Category: Address

Type: AD01

Old address: Flat 3, Flint Cottage Knockhall Road Greenhithe DA9 9HL England

Change date: 2023-06-28

New address: Flat 2 Knockhall Road Greenhithe DA9 9HL

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-10

Officer name: Daniel Oliver Brooks

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-29

Officer name: Mr Christopher Michael Charles Anthony Hepworth

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2022

Action Date: 25 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-25

Officer name: Richard Austin Choat

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2022

Action Date: 24 Aug 2022

Category: Address

Type: AD01

Old address: Lime Tree Cottage High Street Child Okeford Blandford Forum Dorset DT11 8EH England

New address: Flat 3, Flint Cottage Knockhall Road Greenhithe DA9 9HL

Change date: 2022-08-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2022

Action Date: 24 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-24

Officer name: Miss Ella Barnes

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2022

Action Date: 02 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-02

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2022

Action Date: 02 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-02

Officer name: Mr Richard Austin Choat

Documents

View document PDF

Notification of a person with significant control statement

Date: 28 Mar 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Mar 2022

Action Date: 23 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Austin Choat

Cessation date: 2022-03-23

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2021

Action Date: 02 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2020

Action Date: 02 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 02 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 02 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-01

Officer name: Ms Nicola Louise Jones

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-01

Officer name: Catherine Anne Partridge

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2017

Action Date: 02 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2016

Action Date: 02 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2016

Action Date: 15 May 2016

Category: Address

Type: AD01

Old address: Prides Cottage High Street Child Okeford Dorset DT11 8EH

Change date: 2016-05-15

New address: Lime Tree Cottage High Street Child Okeford Blandford Forum Dorset DT11 8EH

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Jul 2015

Action Date: 02 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2015

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Oliver Brooks

Appointment date: 2015-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-15

Officer name: Peter Lewis Down

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Jul 2014

Action Date: 02 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-02

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2014

Action Date: 15 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Lewis Downs

Change date: 2014-07-15

Documents

View document PDF

Incorporation company

Date: 02 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAUDET COMPOSITES (UK) LTD.

DALSCOTE HOUSE,TOWCESTER,NN12 8NL

Number:04710150
Status:ACTIVE
Category:Private Limited Company

BOB HUTTON LIMITED

23 ARDROSSAN GARDENS,SURREY,KT4 7AU

Number:04671392
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CORNERSTONE HOMES (WM) LIMITED

31 QUESLETT ROAD,BIRMINGHAM,B43 6DP

Number:11154788
Status:ACTIVE
Category:Private Limited Company

FEATHERIE LIMITED

PETERBRIDGE HOUSE, MACINTYRE HUDSON,NORTHAMPTON,NN4 7HB

Number:10413116
Status:ACTIVE
Category:Private Limited Company

INFINITY WHOLESALE LTD

33 MERTON ROAD,LONDON,SE25 5ND

Number:11563262
Status:ACTIVE
Category:Private Limited Company

POOLE-2-GETHER LIMITED

26 SKELLOW ROAD,DONCASTER,DN6 8HQ

Number:09518300
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