THE KNOWLE SALCOMBE MANAGEMENT LIMITED - ALTRINCHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-11 View Report
Accounts. Accounts type micro entity. 2023-06-23 View Report
Persons with significant control. Change date: 2022-08-19. Psc name: Mrs Rita Dorothy De Massey. 2022-08-19 View Report
Confirmation statement. Statement with no updates. 2022-08-19 View Report
Persons with significant control. Psc name: Mr Michael Charles De Massey. Change date: 2022-08-19. 2022-08-19 View Report
Accounts. Accounts type micro entity. 2022-05-27 View Report
Address. New address: Trafalga House 110 Manchester Road Altrincham WA14 1NU. Old address: Trafalgar House 110 Manchester Raod Altrincham WA14 1NU England. Change date: 2021-09-06. 2021-09-06 View Report
Address. Old address: Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NX England. Change date: 2021-09-06. New address: Trafalgar House 110 Manchester Raod Altrincham WA14 1NU. 2021-09-06 View Report
Confirmation statement. Statement with no updates. 2021-08-31 View Report
Accounts. Accounts type micro entity. 2021-08-10 View Report
Confirmation statement. Statement with no updates. 2020-09-18 View Report
Accounts. Accounts type micro entity. 2020-04-08 View Report
Confirmation statement. Statement with no updates. 2019-08-22 View Report
Accounts. Accounts type micro entity. 2019-07-01 View Report
Accounts. Accounts type micro entity. 2018-09-12 View Report
Confirmation statement. Statement with no updates. 2018-08-20 View Report
Address. Old address: PO Box 8 Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NX. New address: Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NX. Change date: 2018-08-20. 2018-08-20 View Report
Accounts. Accounts type micro entity. 2017-09-27 View Report
Confirmation statement. Statement with no updates. 2017-08-29 View Report
Persons with significant control. Psc name: Mr Robert William Dyson. Change date: 2016-04-06. 2017-08-17 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Mrs Judith Anne Dyson. 2017-08-17 View Report
Persons with significant control. Psc name: Mrs Rita Dorothy De Massey. Change date: 2016-04-06. 2017-08-17 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Ms Lucinda Jane Bull. 2017-08-17 View Report
Officers. Officer name: Mr Michael Charles De Massey. Change date: 2014-08-14. 2017-04-19 View Report
Confirmation statement. Statement with updates. 2016-09-13 View Report
Accounts. Accounts type total exemption small. 2016-09-12 View Report
Accounts. Accounts type total exemption small. 2015-09-17 View Report
Annual return. With made up date full list shareholders. 2015-09-01 View Report
Accounts. Accounts type total exemption small. 2014-09-29 View Report
Annual return. With made up date full list shareholders. 2014-08-22 View Report
Accounts. Change account reference date company previous extended. 2014-06-19 View Report
Annual return. With made up date full list shareholders. 2013-08-19 View Report
Accounts. Accounts type total exemption small. 2013-07-02 View Report
Annual return. With made up date full list shareholders. 2012-10-30 View Report
Address. Old address: High Croft South Downs Drive Hale Altrincham Cheshire WA14 3HR. Change date: 2012-10-30. 2012-10-30 View Report
Accounts. Accounts type total exemption small. 2012-06-18 View Report
Annual return. With made up date full list shareholders. 2011-11-04 View Report
Accounts. Accounts type total exemption small. 2011-06-27 View Report
Gazette. Gazette filings brought up to date. 2011-01-11 View Report
Annual return. With made up date full list shareholders. 2011-01-10 View Report
Gazette. Gazette notice compulsary. 2010-12-14 View Report
Accounts. Accounts type total exemption small. 2010-06-24 View Report
Annual return. With made up date full list shareholders. 2009-11-06 View Report
Accounts. Accounts type total exemption small. 2009-07-24 View Report
Annual return. Legacy. 2009-03-16 View Report
Officers. Description: Appointment terminated director brenda bennett. 2008-09-01 View Report
Accounts. Accounts type total exemption small. 2008-07-29 View Report
Officers. Description: Appointment terminated director robert dyson. 2008-07-04 View Report
Officers. Description: Director appointed judith dyson. 2008-07-04 View Report
Officers. Description: Director's particulars changed. 2007-12-07 View Report