KNIGHTS KEEP MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 10958104 |
Category | |
Incorporated | 12 Sep 2017 |
Age | 6 years, 8 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
KNIGHTS KEEP MANAGEMENT COMPANY LIMITED is an active with number 10958104. It was incorporated 6 years, 8 months, 23 days ago, on 12 September 2017. The company address is Redrow House St. Davids Park Redrow House St. Davids Park, Deeside, CH5 3RX, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 22 Mar 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2023
Action Date: 11 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-11
Documents
Termination director company with name termination date
Date: 18 May 2023
Action Date: 15 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-15
Officer name: Martyn Anthony Pask
Documents
Accounts with accounts type dormant
Date: 19 Apr 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2022
Action Date: 11 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-11
Documents
Accounts with accounts type dormant
Date: 22 Oct 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Appoint person director company with name date
Date: 30 Sep 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-30
Officer name: Mr Ryan O’Sullivan
Documents
Termination director company with name termination date
Date: 30 Sep 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-30
Officer name: David Bishell
Documents
Confirmation statement with no updates
Date: 27 Sep 2021
Action Date: 11 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-11
Documents
Change person director company with change date
Date: 04 Aug 2021
Action Date: 28 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martyn Anthony Pask
Change date: 2021-07-28
Documents
Accounts with accounts type dormant
Date: 05 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change person director company with change date
Date: 09 Mar 2021
Action Date: 08 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-08
Officer name: Mr Martyn Anthony Pask
Documents
Termination director company with name termination date
Date: 16 Feb 2021
Action Date: 16 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-16
Officer name: Mary Timlin
Documents
Confirmation statement with no updates
Date: 13 Nov 2020
Action Date: 11 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-11
Documents
Accounts with accounts type dormant
Date: 13 Oct 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 04 Nov 2019
Action Date: 11 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-11
Documents
Accounts with accounts type dormant
Date: 24 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2019
Action Date: 27 Feb 2019
Category: Address
Type: AD01
Old address: Broughton Grange Business Centre Headlands Kettering Northampton NN15 6XA United Kingdom
New address: Redrow House St. Davids Park Ewloe Deeside CH5 3RX
Change date: 2019-02-27
Documents
Termination secretary company with name termination date
Date: 27 Feb 2019
Action Date: 27 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-02-27
Officer name: Developer Eyes Property and Estate Management Limited
Documents
Appoint person director company with name date
Date: 01 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Taranjit Tiwana
Appointment date: 2019-01-31
Documents
Termination director company with name termination date
Date: 01 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-31
Officer name: Sarah Cooper
Documents
Confirmation statement with no updates
Date: 11 Sep 2018
Action Date: 11 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-11
Documents
Termination director company with name termination date
Date: 13 Mar 2018
Action Date: 13 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-13
Officer name: Thomas Gerard Finnegan
Documents
Some Companies
KOTHEL,GLASGOW,G11 7HS
Number: | SC499181 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
METROHOUSE,LEEDS,LS10 2RU
Number: | 11023446 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BELMONT HOUSE DEAKINS BUSINESS PARK,BOLTON,BL7 9RP
Number: | 05957619 |
Status: | ACTIVE |
Category: | Private Limited Company |
G STAMMERS INSTALLATIONS (CORBY) LIMITED
1 CANBERRA HOUSE,CORBY,NN17 5JG
Number: | 11503333 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 RICHMOND ROAD,LYTHAM ST. ANNES,FY8 1PE
Number: | 08542549 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 FLAT 1,HOVE,BN3 3EL
Number: | 11560368 |
Status: | ACTIVE |
Category: | Private Limited Company |