AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control April 12, 2023
filed on: 4th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 25, 2023
filed on: 4th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 12, 2023
filed on: 4th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 119433840004, created on November 3, 2023
filed on: 6th, November 2023
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 119433840003, created on November 3, 2023
filed on: 6th, November 2023
| mortgage
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with updates October 26, 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control October 25, 2023
filed on: 26th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 25, 2023
filed on: 26th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 12, 2023
filed on: 28th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 12, 2023
filed on: 28th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On April 12, 2023 new director was appointed.
filed on: 28th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 28, 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control April 12, 2023
filed on: 28th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 12, 2023
filed on: 28th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Brayford Square London E1 0SG England to 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on September 23, 2023
filed on: 23rd, September 2023
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 119433840002, created on May 2, 2023
filed on: 3rd, May 2023
| mortgage
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 119433840001, created on May 2, 2023
filed on: 3rd, May 2023
| mortgage
|
Free Download
(42 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 11, 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Highfield House Rectory Hill West Dean Salisbury SP5 1JL England to 5 Brayford Square London E1 0SG on August 18, 2022
filed on: 18th, August 2022
| address
|
Free Download
(1 page)
|
CH01 |
On May 14, 2022 director's details were changed
filed on: 26th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 14, 2022 director's details were changed
filed on: 26th, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 11, 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control February 10, 2022
filed on: 16th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 10, 2022
filed on: 16th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On March 31, 2022 new director was appointed.
filed on: 16th, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 15 Fulcrum 2 Solent Way Whiteley PO15 7FN to Highfield House Rectory Hill West Dean Salisbury SP5 1JL on February 8, 2022
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 7th, February 2022
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed knightsgate (uk) development LTDcertificate issued on 07/02/22
filed on: 7th, February 2022
| change of name
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 11, 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 11, 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 58E Botley Road Park Gate Southampton Hampshire SO31 1BB United Kingdom to Unit 15 Fulcrum 2 Solent Way Whiteley PO15 7FN on September 23, 2019
filed on: 23rd, September 2019
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, April 2019
| incorporation
|
Free Download
(54 pages)
|
SH01 |
Capital declared on April 12, 2019: 100.00 GBP
capital
|
|