KNIGHTSCOTE (BODICOTE) MANAGEMENT COMPANY LIMITED

09338047
103 REGENT HOUSE 13-15 GEORGE STREET AYLESBURY BUCKS HP20 2HU

Documents

Documents
Date Category Description Pages
06 Aug 2024 accounts Annual Accounts 2 Buy now
17 Jul 2024 officers Change of particulars for director (Mrs Carrie Spooner) 2 Buy now
28 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2023 officers Change of particulars for director (Mrs Carrie Spooner) 2 Buy now
20 Nov 2023 officers Change of particulars for secretary (Mrs Carrie Spooner) 1 Buy now
17 Aug 2023 accounts Annual Accounts 2 Buy now
02 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2022 accounts Annual Accounts 3 Buy now
15 Nov 2022 officers Appointment of director (Mrs Carrie Spooner) 2 Buy now
19 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2022 officers Appointment of secretary (Mrs Carrie Spooner) 2 Buy now
14 Jun 2022 officers Termination of appointment of director (Jonathan Miller) 1 Buy now
14 Jun 2022 officers Termination of appointment of secretary (Andrew Trevor Fairbairn) 1 Buy now
05 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2021 accounts Annual Accounts 5 Buy now
02 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2020 accounts Annual Accounts 5 Buy now
20 May 2020 officers Termination of appointment of director (Robert George Lawrence) 1 Buy now
12 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2019 accounts Annual Accounts 5 Buy now
21 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 officers Appointment of secretary (Mr Andrew Trevor Fairbairn) 2 Buy now
21 Dec 2018 officers Termination of appointment of secretary (Centrick Limited) 1 Buy now
21 Sep 2018 accounts Annual Accounts 3 Buy now
20 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2017 officers Termination of appointment of director (Mark Edward Biggadike) 1 Buy now
08 Dec 2017 officers Appointment of director (Jonathan Miller) 3 Buy now
08 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Sep 2017 accounts Annual Accounts 4 Buy now
21 Feb 2017 officers Appointment of director (Robert George Lawrence) 3 Buy now
13 Feb 2017 officers Termination of appointment of director (David John Paul Jervis) 2 Buy now
13 Feb 2017 officers Appointment of director (Mark Edward Biggadike) 3 Buy now
13 Feb 2017 officers Termination of appointment of director (Richard Andrew Bryan) 2 Buy now
10 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Aug 2016 accounts Annual Accounts 5 Buy now
22 Apr 2016 officers Appointment of corporate secretary (Centrick Limited) 2 Buy now
22 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jan 2016 annual-return Annual Return 3 Buy now
03 Dec 2014 incorporation Incorporation Company 17 Buy now