KNIGHT PROPERTIES (UK) LTD

227 Preston Road Preston Road, Wembley, HA9 8NF, Middlesex
StatusACTIVE
Company No.08631464
CategoryPrivate Limited Company
Incorporated31 Jul 2013
Age10 years, 11 months, 11 days
JurisdictionEngland Wales

SUMMARY

KNIGHT PROPERTIES (UK) LTD is an active private limited company with number 08631464. It was incorporated 10 years, 11 months, 11 days ago, on 31 July 2013. The company address is 227 Preston Road Preston Road, Wembley, HA9 8NF, Middlesex.



Company Fillings

Confirmation statement with no updates

Date: 02 May 2024

Action Date: 26 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2021

Action Date: 08 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Radhika Nandrajog Suraj Parkash

Termination date: 2021-12-08

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 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: 13 May 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Radhika Nandrajog Suraj Parkash

Appointment date: 2019-02-25

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 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: 02 Nov 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-08

Officer name: Mr Rashpal Singh Jeswant Singh

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2016

Action Date: 17 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-17

Officer name: Mr Rashpal Singh Jeswant Singh

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 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 full list shareholders

Date: 19 Dec 2015

Action Date: 18 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2015

Action Date: 19 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Satkirath Singh

Termination date: 2015-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2015

Action Date: 17 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harmil Singh

Termination date: 2015-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2015

Action Date: 13 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-13

Old address: 23 Langmead Drive Bushey Heath Bushey Herts WD23 4GD

New address: 227 Preston Road Preston Road Wembley Middlesex HA9 8NF

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 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 full list shareholders

Date: 11 Nov 2014

Action Date: 18 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-18

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2014

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-27

Officer name: Mr Satkirath Singh

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2014

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-27

Officer name: Mr Harmil Singh

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2014

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harmil Singh

Appointment date: 2014-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2014

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Satkirath Singh

Appointment date: 2014-10-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2014

Action Date: 03 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-03

Officer name: Mr Thilliampalam Selvakumar

Documents

View document PDF

Change person secretary company with change date

Date: 04 Aug 2014

Action Date: 03 Aug 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-08-03

Officer name: Mr Thilliampalam Selvakumar

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Feb 2014

Action Date: 03 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-03

Old address: 145-157 St John Street London EC1V 4PW England

Documents

View document PDF

Capital allotment shares

Date: 03 Feb 2014

Action Date: 03 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-03

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rashpal Singh Jeswant Singh

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jan 2014

Action Date: 31 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-31

Old address: 23 Langmead Drive Bushey Heath Bushey Herts WD23 4GD England

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jan 2014

Action Date: 31 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-31

Old address: 145-157 St John Street London EC1V 4PW England

Documents

View document PDF

Incorporation company

Date: 31 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

3D TOOLING LIMITED

353 HALLIWELL ROAD,BOLTON,BL1 8DF

Number:05077303
Status:ACTIVE
Category:Private Limited Company

6-7 OVINGTON GARDENS LIMITED

1A THE QUADRANT COURTYARD,WEYBRIDGE,KT13 8DR

Number:07926988
Status:ACTIVE
Category:Private Limited Company

ABJ LTD

ENTERPRISE HOUSE,LONDON,NW4 2HN

Number:10887626
Status:ACTIVE
Category:Private Limited Company

SALES & WASTE MANAGEMENT CONSULTANCY LTD

FIRST FLOOR ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW

Number:08652665
Status:ACTIVE
Category:Private Limited Company

SD EQUINE LTD

28 EASTRY AVENUE,BROMLEY,BR2 7PF

Number:08579747
Status:ACTIVE
Category:Private Limited Company

SYNERGY SAFETY LIMITED

SQUIRE HOUSE,BILLERICAY,CM12 9AS

Number:10754504
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