KNIGHT PIESOLD HOLDINGS LIMITED

03681301
ST MAGNUS HOUSE 3 LOWER THAMES STREET LONDON ENGLAND EC3R 6HD

Documents

Documents
Date Category Description Pages
06 Mar 2024 resolution Resolution 1 Buy now
06 Mar 2024 incorporation Memorandum Articles 10 Buy now
16 Jan 2024 accounts Annual Accounts 28 Buy now
04 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2022 accounts Annual Accounts 27 Buy now
06 Jan 2022 accounts Annual Accounts 24 Buy now
06 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2021 officers Change of particulars for director (Devin Raymond Field) 2 Buy now
03 Feb 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
12 Jan 2021 accounts Annual Accounts 23 Buy now
24 Nov 2020 address Move Registers To Sail Company With New Address 1 Buy now
24 Nov 2020 address Change Sail Address Company With New Address 1 Buy now
23 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Nov 2020 officers Termination of appointment of director (Kenneth Jerel Brouwer) 1 Buy now
14 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 22 Buy now
11 Dec 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Dec 2019 gazette Gazette Notice Compulsory 1 Buy now
02 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jan 2019 accounts Annual Accounts 21 Buy now
04 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2018 officers Appointment of director (Devin Raymond Field) 2 Buy now
31 Jan 2018 officers Termination of appointment of director (Andre Nieuwenhuizen) 1 Buy now
16 Oct 2017 accounts Annual Accounts 18 Buy now
23 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Oct 2016 accounts Annual Accounts 34 Buy now
11 Dec 2015 annual-return Annual Return 5 Buy now
09 Oct 2015 accounts Annual Accounts 30 Buy now
22 Jan 2015 annual-return Annual Return 5 Buy now
21 Oct 2014 accounts Annual Accounts 14 Buy now
05 Dec 2013 annual-return Annual Return 5 Buy now
04 Oct 2013 accounts Annual Accounts 29 Buy now
29 Jul 2013 officers Termination of appointment of secretary (St John's Square Secretaries Limited) 1 Buy now
23 Jul 2013 auditors Auditors Resignation Company 2 Buy now
18 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jul 2013 auditors Auditors Resignation Company 2 Buy now
03 Jan 2013 officers Appointment of director (Mr Kenneth Jerel Brouwer) 2 Buy now
03 Jan 2013 officers Termination of appointment of director (Jeremy Haile) 1 Buy now
05 Dec 2012 annual-return Annual Return 6 Buy now
18 Sep 2012 accounts Annual Accounts 30 Buy now
12 Dec 2011 annual-return Annual Return 6 Buy now
23 Sep 2011 accounts Annual Accounts 29 Buy now
06 Dec 2010 annual-return Annual Return 6 Buy now
06 Dec 2010 officers Change of particulars for director (Jeremy Peter Haile) 2 Buy now
22 Sep 2010 accounts Annual Accounts 30 Buy now
04 Dec 2009 annual-return Annual Return 5 Buy now
04 Dec 2009 officers Change of particulars for director (Andre Nieuwenhuizen) 2 Buy now
04 Dec 2009 officers Change of particulars for director (Jeremy Peter Haile) 2 Buy now
04 Dec 2009 officers Change of particulars for director (David John Toomey Morgan) 2 Buy now
04 Dec 2009 officers Change of particulars for corporate secretary (St John's Square Secretaries Limited) 2 Buy now
20 Aug 2009 accounts Annual Accounts 28 Buy now
04 Dec 2008 annual-return Return made up to 04/12/08; full list of members 4 Buy now
30 Oct 2008 accounts Annual Accounts 28 Buy now
10 Dec 2007 annual-return Return made up to 04/12/07; full list of members 2 Buy now
31 Oct 2007 accounts Annual Accounts 28 Buy now
18 Jan 2007 accounts Annual Accounts 28 Buy now
11 Dec 2006 annual-return Return made up to 04/12/06; full list of members 7 Buy now
23 Dec 2005 annual-return Return made up to 04/12/05; full list of members 7 Buy now
19 Dec 2005 accounts Annual Accounts 29 Buy now
01 Nov 2005 accounts Delivery ext'd 3 mth 31/12/04 2 Buy now
09 Mar 2005 accounts Annual Accounts 30 Buy now
11 Dec 2004 annual-return Return made up to 04/12/04; full list of members 7 Buy now
31 Oct 2004 accounts Delivery ext'd 3 mth 31/12/03 1 Buy now
18 May 2004 annual-return Return made up to 04/12/03; full list of members 7 Buy now
14 Apr 2004 address Registered office changed on 14/04/04 from: global house high street crawley west sussex RH10 1DL 1 Buy now
28 Feb 2004 accounts Annual Accounts 30 Buy now
17 Nov 2003 officers Secretary resigned 1 Buy now
17 Nov 2003 officers New secretary appointed 3 Buy now
20 Oct 2003 accounts Delivery ext'd 3 mth 31/12/02 1 Buy now
07 Jun 2003 accounts Annual Accounts 27 Buy now
16 Jan 2003 annual-return Return made up to 04/12/02; full list of members 6 Buy now
02 Nov 2002 accounts Delivery ext'd 3 mth 31/12/01 1 Buy now
04 Sep 2002 officers New secretary appointed 2 Buy now
04 Sep 2002 officers Secretary resigned 1 Buy now
24 Jan 2002 officers New secretary appointed 2 Buy now
24 Jan 2002 officers Secretary resigned 1 Buy now
24 Jan 2002 officers Director resigned 1 Buy now
24 Jan 2002 officers New director appointed 2 Buy now
24 Jan 2002 address Registered office changed on 24/01/02 from: kanthack house station road ashford kent TN23 1PP 1 Buy now
08 Jan 2002 annual-return Return made up to 04/12/01; full list of members 6 Buy now
08 Jan 2002 officers Director resigned 1 Buy now
28 Dec 2001 officers New director appointed 4 Buy now
06 Nov 2001 address Location of register of members (non legible) 1 Buy now
06 Nov 2001 address Location of register of members 1 Buy now
11 Oct 2001 accounts Annual Accounts 29 Buy now
09 Jan 2001 annual-return Return made up to 04/12/00; full list of members 6 Buy now
01 Dec 2000 accounts Annual Accounts 29 Buy now
13 Jun 2000 officers Director's particulars changed 1 Buy now
03 Feb 2000 miscellaneous Statement Of Affairs 4 Buy now
03 Feb 2000 capital Ad 17/12/99--------- £ si 32904@1=32904 £ ic 100002/132906 2 Buy now
21 Jan 2000 miscellaneous Miscellaneous 2 Buy now
19 Jan 2000 annual-return Return made up to 04/12/99; full list of members 7 Buy now
19 Jan 2000 address Location of register of members 1 Buy now
06 Dec 1999 miscellaneous Statement Of Affairs 4 Buy now
06 Dec 1999 capital Ad 21/10/99--------- £ si 100000@1=100000 £ ic 2/100002 2 Buy now
17 Nov 1999 officers New director appointed 3 Buy now
09 Dec 1998 officers Secretary resigned 1 Buy now
04 Dec 1998 incorporation Incorporation Company 16 Buy now