KNIGHTS BROWN HOLDINGS LTD

160 Christchurch Road 160 Christchurch Road, Hampshire, BH24 3AR, United Kingdom
StatusACTIVE
Company No.11271501
CategoryPrivate Limited Company
Incorporated23 Mar 2018
Age6 years, 3 months, 9 days
JurisdictionEngland Wales

SUMMARY

KNIGHTS BROWN HOLDINGS LTD is an active private limited company with number 11271501. It was incorporated 6 years, 3 months, 9 days ago, on 23 March 2018. The company address is 160 Christchurch Road 160 Christchurch Road, Hampshire, BH24 3AR, United Kingdom.



Company Fillings

Capital cancellation shares

Date: 09 Apr 2024

Action Date: 14 Mar 2024

Category: Capital

Type: SH06

Date: 2024-03-14

Capital : 7,157.15 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 09 Apr 2024

Category: Capital

Type: SH03

Documents

View document PDF

Notification of a person with significant control

Date: 04 Apr 2024

Action Date: 14 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kelvin White

Notification date: 2024-03-14

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 27 Oct 2023

Action Date: 29 Sep 2023

Category: Capital

Type: SH02

Date: 2023-09-29

Capital : 7,534.06799 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 14 Aug 2023

Action Date: 30 Jun 2023

Category: Capital

Type: SH02

Date: 2023-06-30

Capital : 695,091.06799 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 25 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-22

Documents

View document PDF

Resolution

Date: 04 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 04 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kelvin White

Cessation date: 2022-09-22

Documents

View document PDF

Accounts with accounts type group

Date: 02 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2022

Action Date: 22 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-22

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 05 Apr 2022

Action Date: 29 Mar 2022

Category: Capital

Type: SH02

Date: 2022-03-29

Capital : 1,382,650.06799 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Crozier

Appointment date: 2022-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Valentine

Appointment date: 2022-03-02

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 19 Jan 2022

Action Date: 30 Sep 2021

Category: Capital

Type: SH02

Date: 2021-09-30

Capital : 2,757,774.06799 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 19 Jan 2022

Action Date: 30 Sep 2021

Category: Capital

Type: SH02

Date: 2021-09-30

Capital : 2,070,210.06799 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Accounts with accounts type group

Date: 06 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 12 Dec 2019

Action Date: 06 Jun 2019

Category: Capital

Type: SH02

Date: 2019-06-06

Capital : 2,757,778.05 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 05 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Sep 2019

Action Date: 27 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112715010001

Charge creation date: 2019-09-27

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2019

Action Date: 29 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-29

Capital : 3,445,338.06799 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Capital allotment shares

Date: 13 Feb 2019

Action Date: 01 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-01

Capital : 3,444,734.98832 GBP

Documents

View document PDF

Resolution

Date: 13 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Aug 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 29 Aug 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2018

Action Date: 04 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-04

Capital : 3,393,244.98832 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2018

Action Date: 22 May 2018

Category: Capital

Type: SH01

Date: 2018-05-22

Capital : 3,390,719.59221 GBP

Documents

View document PDF

Capital name of class of shares

Date: 18 Jun 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 18 Jun 2018

Action Date: 22 May 2018

Category: Capital

Type: SH02

Date: 2018-05-22

Documents

View document PDF

Resolution

Date: 11 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 04 Jun 2018

Action Date: 22 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-22

Psc name: Kelvin White

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Thomas Wootton

Appointment date: 2018-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guy Pitt-Hardacre

Appointment date: 2018-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark John Isaac

Appointment date: 2018-05-22

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2018

Action Date: 22 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Isaac

Notification date: 2018-05-22

Documents

View document PDF

Incorporation company

Date: 23 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRBOOKS LIMITED

AIR ACCOUNTING LIMITED DUDLEY COURT SOUTH,BRIERLEY HILL,DY5 1XN

Number:11564434
Status:ACTIVE
Category:Private Limited Company

ARIANA FOODS GLASGOW LTD

6 HIGH STREET,DUMBARTON,G82 1LL

Number:SC589582
Status:ACTIVE
Category:Private Limited Company

INTEGRATED SCITEC LIMITED

199 BURY NEW ROAD, WHITEFIELD,LANCASHIRE,M45 6GE

Number:05918094
Status:ACTIVE
Category:Private Limited Company

MARK DIMECK LIMITED

4 WHITWORTH COURT,RUNCORN,WA7 1WA

Number:08560454
Status:ACTIVE
Category:Private Limited Company

PEEDEE LIMITED

NETWORK HOUSE, THIRD AVENUE,MARLOW,SL7 1LY

Number:05260366
Status:ACTIVE
Category:Private Limited Company

SEPTEMBER 19 LIMITED

5 DODGE FOLD,STOCKPORT,SK2 5YN

Number:10657104
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