KNOTT MILL MANAGEMENT LIMITED

C/O Scanlans Property Management Carvers Warehouse Suite 2b C/O Scanlans Property Management Carvers Warehouse Suite 2b, Manchester, M1 2HG, Greater Manchester, England
StatusACTIVE
Company No.04962801
CategoryPrivate Limited Company
Incorporated13 Nov 2003
Age20 years, 7 months, 23 days
JurisdictionEngland Wales

SUMMARY

KNOTT MILL MANAGEMENT LIMITED is an active private limited company with number 04962801. It was incorporated 20 years, 7 months, 23 days ago, on 13 November 2003. The company address is C/O Scanlans Property Management Carvers Warehouse Suite 2b C/O Scanlans Property Management Carvers Warehouse Suite 2b, Manchester, M1 2HG, Greater Manchester, England.



Company Fillings

Accounts with accounts type dormant

Date: 11 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2023

Action Date: 13 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-13

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Nov 2023

Action Date: 13 Nov 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-11-13

Officer name: Scanlans Property Management Llp

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2023

Action Date: 05 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-05

Old address: Boulton House, 3rd Floor, Rear Suite Chorlton Street Manchester M1 3HY England

New address: C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2022

Action Date: 13 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2021

Action Date: 13 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-13

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Nov 2021

Action Date: 08 Nov 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-11-08

Officer name: Scanlans Property Management Llp

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan William Stannett

Termination date: 2021-05-07

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2020

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2020

Action Date: 30 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Anthony Pollard

Termination date: 2020-05-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-15

Officer name: Steven Matthew Jones

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Alan Russell

Termination date: 2019-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2017

Action Date: 13 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2017

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Millar Neill

Termination date: 2015-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Clare Saunders

Termination date: 2017-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2017

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alex Lashford

Appointment date: 2017-01-12

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 13 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2016

Action Date: 16 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-16

Old address: C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR

New address: Boulton House, 3rd Floor, Rear Suite Chorlton Street Manchester M1 3HY

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Scanlans Property Management Llp

Appointment date: 2015-11-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Nov 2015

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Henry Stanistreet

Termination date: 2015-11-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2015

Action Date: 13 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2014

Action Date: 13 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2013

Action Date: 13 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2012

Action Date: 13 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-13

Documents

View document PDF

Appoint person director company with name

Date: 29 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Matthew Jones

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Pittock

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2011

Action Date: 13 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-13

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2011

Action Date: 16 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-16

Officer name: Asif Khan

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2011

Action Date: 16 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-16

Officer name: Jacqueline Clare Saunders

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2011

Action Date: 16 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-16

Officer name: Mr Roy Alan Russell

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2011

Action Date: 16 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-16

Officer name: Robert Anthony Pollard

Documents

View document PDF

Change person secretary company with change date

Date: 16 Nov 2011

Action Date: 16 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-11-16

Officer name: Ian Henry Stanistreet

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2011

Action Date: 16 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-16

Officer name: James Nicholas Pittock

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2011

Action Date: 16 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-16

Officer name: Mr John Millar Neill

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2010

Action Date: 13 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-13

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Nov 2010

Action Date: 19 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-19

Old address: C/O Scanlans Property Management Llp 73 Mosley Street Manchester M2 3JN England

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Asif Khan

Documents

View document PDF

Termination director company with name

Date: 27 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Brouwer

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2010

Action Date: 07 Apr 2010

Category: Capital

Type: SH01

Date: 2010-04-07

Capital : 138 GBP

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ian Henry Stanistreet

Documents

View document PDF

Appoint person director company with name

Date: 19 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Millar Neill

Documents

View document PDF

Appoint person director company with name

Date: 19 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roy Russell

Documents

View document PDF

Appoint person director company with name

Date: 19 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy Brouwer

Documents

View document PDF

Appoint person director company with name

Date: 19 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Nicholas Pittock

Documents

View document PDF

Appoint person director company with name

Date: 19 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Anthony Pollard

Documents

View document PDF

Appoint person director company with name

Date: 19 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jacqueline Clare Saunders

Documents

View document PDF

Appoint person director company with name

Date: 19 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Duncan William Stannett

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gk Formations One Limited

Documents

View document PDF

Termination secretary company with name

Date: 15 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gk Formations Two Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Apr 2010

Action Date: 15 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-15

Old address: 2-14 Millgate Stockport Cheshire SK1 2NN

Documents

View document PDF

Resolution

Date: 14 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2009

Action Date: 13 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-13

Documents

View document PDF

Change corporate director company with change date

Date: 24 Nov 2009

Action Date: 13 Nov 2009

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2009-11-13

Officer name: Gk Formations One Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Nov 2009

Action Date: 13 Nov 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-11-13

Officer name: Gk Formations Two Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2008 to 31/12/2008

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/04; full list of members

Documents

View document PDF

Incorporation company

Date: 13 Nov 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

90TEN GROUP LIMITED

BATTERSEA STUDIOS,LONDON,SW8 3HE

Number:09301682
Status:ACTIVE
Category:Private Limited Company

DAVE HOWARD ENGINEERING LIMITED

2 HALL ORCHARDS AVENUE,WETHERBY,LS22 6SN

Number:09719643
Status:ACTIVE
Category:Private Limited Company

EASY MEDICS LIMITED

1 QUICKSWOOD,LUTON,LU3 3XT

Number:08332991
Status:ACTIVE
Category:Private Limited Company

EXPERT SURVEYING LTD

16 OTWAY CLOSE,BUCKINGHAMSHIRE,HP21 9HW

Number:11349614
Status:ACTIVE
Category:Private Limited Company

TALON NDT BLACKPOOL LIMITED

UNITS 1 & 2 HALLAM WAY,BLACKPOOL,FY4 5NZ

Number:08423109
Status:ACTIVE
Category:Private Limited Company

THE AMT PARTNERSHIP LIMITED

201 DYKE ROAD,EAST SUSSEX,BN3 1TL

Number:03739091
Status:LIQUIDATION
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