KNIGHTSWOOD LODGE MANAGEMENT COMPANY LIMITED - CLEVEDON


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. 2023-06-15 View Report
Officers. Officer name: Lucy Gardner. Termination date: 2023-04-05. 2023-04-05 View Report
Officers. Appointment date: 2023-04-05. Officer name: Mr Bintesh Patel. 2023-04-05 View Report
Confirmation statement. Statement with no updates. 2022-09-20 View Report
Accounts. Accounts type micro entity. 2022-05-26 View Report
Confirmation statement. Statement with no updates. 2021-09-17 View Report
Accounts. Accounts type micro entity. 2021-07-02 View Report
Confirmation statement. Statement with no updates. 2020-09-11 View Report
Accounts. Accounts type micro entity. 2020-06-12 View Report
Officers. Termination date: 2019-12-24. Officer name: Peter John Clark. 2019-12-24 View Report
Confirmation statement. Statement with no updates. 2019-09-16 View Report
Accounts. Accounts type micro entity. 2019-06-14 View Report
Confirmation statement. Statement with no updates. 2018-09-14 View Report
Accounts. Accounts type micro entity. 2018-06-08 View Report
Confirmation statement. Statement with no updates. 2017-09-15 View Report
Accounts. Accounts type micro entity. 2017-06-16 View Report
Officers. Change date: 2016-12-29. Officer name: Lucy Gardener. 2016-12-29 View Report
Confirmation statement. Statement with updates. 2016-09-16 View Report
Accounts. Accounts type total exemption small. 2016-06-27 View Report
Annual return. With made up date no member list. 2015-09-25 View Report
Accounts. Accounts type total exemption full. 2015-07-08 View Report
Annual return. With made up date no member list. 2014-09-26 View Report
Accounts. Accounts type total exemption full. 2014-07-07 View Report
Annual return. With made up date no member list. 2013-09-27 View Report
Accounts. Accounts type total exemption full. 2013-06-28 View Report
Annual return. With made up date no member list. 2012-09-13 View Report
Accounts. Accounts type total exemption full. 2012-07-04 View Report
Officers. Officer name: Holdshare Secretarial Services Limited. 2012-05-23 View Report
Officers. Officer name: Colin Williams. 2012-05-23 View Report
Officers. Officer name: Vincenzo Kontic. 2011-11-08 View Report
Officers. Officer name: Peter John Clark. 2011-11-02 View Report
Officers. Officer name: David Miller. 2011-10-20 View Report
Annual return. With made up date no member list. 2011-09-14 View Report
Officers. Change date: 2011-08-24. Officer name: David Anthony Miller. 2011-08-24 View Report
Officers. Change date: 2011-08-24. Officer name: Lucy Gardener. 2011-08-24 View Report
Officers. Change date: 2011-08-24. Officer name: Mr Colin Cecil Williams. 2011-08-24 View Report
Accounts. Accounts type total exemption full. 2011-06-20 View Report
Annual return. With made up date no member list. 2010-09-17 View Report
Officers. Officer name: David Anthony Miller. Change date: 2010-09-11. 2010-09-16 View Report
Officers. Officer name: Lucy Gardener. Change date: 2010-09-11. 2010-09-16 View Report
Accounts. Accounts type total exemption full. 2010-07-02 View Report
Officers. Officer name: Vincenzo Kontic. 2010-01-30 View Report
Annual return. Legacy. 2009-09-15 View Report
Accounts. Accounts type total exemption full. 2009-07-24 View Report
Officers. Description: Director appointed lucy gardener. 2008-12-16 View Report
Officers. Description: Director's change of particulars / david miller / 03/11/2008. 2008-11-03 View Report
Annual return. Legacy. 2008-09-23 View Report
Address. Description: Registered office changed on 23/09/2008 from 23 high street yatton somerset BS49 4JD. 2008-09-23 View Report
Accounts. Accounts type total exemption full. 2008-05-16 View Report