MCKNIGHT & DAVIS LTD
Status | ACTIVE |
Company No. | 10307600 |
Category | Private Limited Company |
Incorporated | 02 Aug 2016 |
Age | 7 years, 9 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
MCKNIGHT & DAVIS LTD is an active private limited company with number 10307600. It was incorporated 7 years, 9 months, 30 days ago, on 02 August 2016. The company address is 2 Taylor Way, Verwood, BH31 6LT, England.
Company Fillings
Cessation of a person with significant control
Date: 03 May 2024
Action Date: 22 Apr 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-04-22
Psc name: Jason Mcknight
Documents
Termination director company with name termination date
Date: 03 May 2024
Action Date: 22 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Mcknight
Termination date: 2024-04-22
Documents
Mortgage satisfy charge full
Date: 06 Mar 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 103076000001
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2023
Action Date: 01 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-01
Documents
Confirmation statement with no updates
Date: 28 Sep 2022
Action Date: 01 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Jul 2022
Action Date: 17 Jun 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-06-17
Charge number: 103076000002
Documents
Notification of a person with significant control
Date: 21 Jun 2022
Action Date: 17 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-06-17
Psc name: Christopher Parkes
Documents
Notification of a person with significant control
Date: 21 Jun 2022
Action Date: 17 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-06-17
Psc name: Neil Wadmore
Documents
Appoint person director company with name date
Date: 21 Jun 2022
Action Date: 17 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-17
Officer name: Mr Neil James Wadmore
Documents
Appoint person director company with name date
Date: 21 Jun 2022
Action Date: 17 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher John Parkes
Appointment date: 2022-06-17
Documents
Termination director company with name termination date
Date: 21 Jun 2022
Action Date: 17 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Justin Oliver Davis
Termination date: 2022-06-17
Documents
Cessation of a person with significant control
Date: 21 Jun 2022
Action Date: 17 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-06-17
Psc name: Justin Oliver Davis
Documents
Accounts with accounts type total exemption full
Date: 31 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2021
Action Date: 27 Nov 2021
Category: Address
Type: AD01
Old address: 9 Stagswood Verwood BH31 6PX England
Change date: 2021-11-27
New address: 2 Taylor Way Verwood BH31 6LT
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 02 Aug 2021
Action Date: 01 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-01
Documents
Change to a person with significant control
Date: 09 Jul 2021
Action Date: 09 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Justin Oliver Davis
Change date: 2021-07-09
Documents
Change person director company with change date
Date: 09 Jul 2021
Action Date: 09 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Justin Oliver Davis
Change date: 2021-07-09
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 13 Aug 2020
Action Date: 01 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-01
Documents
Change person director company with change date
Date: 23 Mar 2020
Action Date: 23 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Justin Oliver Davis
Change date: 2020-03-23
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change to a person with significant control
Date: 10 Sep 2019
Action Date: 10 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-10
Psc name: Mr Justin Oliver Davis
Documents
Change person director company with change date
Date: 10 Sep 2019
Action Date: 10 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Justin Oliver Davis
Change date: 2019-09-10
Documents
Change person director company with change date
Date: 10 Sep 2019
Action Date: 10 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jason Mcknight
Change date: 2019-09-10
Documents
Change to a person with significant control
Date: 10 Sep 2019
Action Date: 10 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jason Mcknight
Change date: 2019-09-10
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2019
Action Date: 10 Sep 2019
Category: Address
Type: AD01
New address: 9 Stagswood Verwood BH31 6PX
Change date: 2019-09-10
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
Documents
Confirmation statement with no updates
Date: 19 Aug 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Change person director company with change date
Date: 29 Aug 2018
Action Date: 29 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Justin Davis
Change date: 2018-08-29
Documents
Confirmation statement with no updates
Date: 09 Aug 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company previous extended
Date: 18 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-08-31
New date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Sep 2016
Action Date: 27 Sep 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-09-27
Charge number: 103076000001
Documents
Some Companies
37A CHURCH ROAD,WIMBLEDON,SW19 5DQ
Number: | 10676563 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A KNELLER ROAD,BROCKLEY,SE4 2AP
Number: | 10694791 |
Status: | ACTIVE |
Category: | Private Limited Company |
267-269 HIGH STREET,BIRMINGHAM,B23 6SR
Number: | 05799441 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3, THE HAMILTON CENTRE,CHELMSFORD,CM1 3BY
Number: | 05835873 |
Status: | ACTIVE |
Category: | Private Limited Company |
264 HIGH STREET,KENT,BR3 1DZ
Number: | 05841741 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 PEMBROKE CROFT,BIRMINGHAM,B28 9EY
Number: | 10898783 |
Status: | ACTIVE |
Category: | Private Limited Company |