KNOT'S YARD PROPERTY MANAGEMENT LIMITED

06336073
44 - 46 QUEEN STREET RAMSGATE ENGLAND CT11 9EF

Documents

Documents
Date Category Description Pages
04 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2024 accounts Annual Accounts 3 Buy now
08 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2022 accounts Annual Accounts 3 Buy now
08 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2022 officers Change of particulars for corporate secretary (Miles and Barr Estate and Block Management Limited) 1 Buy now
30 Dec 2021 accounts Annual Accounts 3 Buy now
14 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2021 officers Appointment of corporate secretary (Miles and Barr Estate and Block Management Limited) 2 Buy now
19 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Nov 2020 accounts Annual Accounts 3 Buy now
21 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2020 officers Termination of appointment of director (Robert John Delaney) 1 Buy now
28 May 2020 accounts Annual Accounts 3 Buy now
17 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2019 accounts Annual Accounts 2 Buy now
02 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2018 accounts Annual Accounts 2 Buy now
05 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2017 accounts Annual Accounts 2 Buy now
09 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 May 2016 accounts Annual Accounts 2 Buy now
10 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Oct 2015 annual-return Annual Return 5 Buy now
13 May 2015 accounts Annual Accounts 8 Buy now
18 Feb 2015 officers Appointment of director (Dr Andrew John Nordin) 4 Buy now
18 Feb 2015 officers Appointment of director (Ronan Eamon Lennon) 3 Buy now
17 Nov 2014 officers Appointment of director (Nigel Charles Swanson) 3 Buy now
14 Nov 2014 officers Appointment of director (Mr Robert John Delaney) 3 Buy now
06 Nov 2014 officers Termination of appointment of director (Michael Barry Owen) 1 Buy now
06 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Nov 2014 officers Termination of appointment of director (Andrew Robert Lovelady) 1 Buy now
22 Oct 2014 annual-return Annual Return 3 Buy now
02 Oct 2013 accounts Annual Accounts 3 Buy now
22 Aug 2013 annual-return Annual Return 3 Buy now
18 Feb 2013 accounts Annual Accounts 3 Buy now
22 Aug 2012 annual-return Annual Return 3 Buy now
15 May 2012 officers Termination of appointment of secretary (Helen Silvano) 2 Buy now
10 May 2012 accounts Annual Accounts 4 Buy now
31 Oct 2011 annual-return Annual Return 4 Buy now
05 May 2011 accounts Annual Accounts 4 Buy now
16 Aug 2010 annual-return Annual Return 4 Buy now
10 May 2010 accounts Annual Accounts 3 Buy now
15 Sep 2009 annual-return Annual return made up to 07/08/09 2 Buy now
22 May 2009 accounts Annual Accounts 3 Buy now
23 Apr 2009 officers Director's change of particulars / michael owen / 20/04/2009 1 Buy now
01 Sep 2008 annual-return Annual return made up to 07/08/08 2 Buy now
27 Sep 2007 officers Secretary resigned 1 Buy now
27 Sep 2007 officers Director resigned 1 Buy now
27 Sep 2007 officers Director resigned 1 Buy now
25 Sep 2007 officers New director appointed 1 Buy now
25 Sep 2007 officers New secretary appointed 1 Buy now
25 Sep 2007 officers New director appointed 1 Buy now
07 Aug 2007 incorporation Incorporation Company 18 Buy now