KNOWN ESTATES LIMITED

11508058
12TH FLOOR ALDGATE TOWER 2 LEMAN STREET LONDON E1W 9US

Documents

Documents
Date Category Description Pages
27 Jan 2025 accounts Annual Accounts 14 Buy now
08 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2024 officers Change of particulars for corporate director (Wpg Registrars Limited) 1 Buy now
02 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Nov 2023 accounts Annual Accounts 14 Buy now
08 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2022 accounts Annual Accounts 20 Buy now
10 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
18 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
18 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
13 Dec 2021 accounts Annual Accounts 20 Buy now
13 Oct 2021 mortgage Registration of a charge 24 Buy now
11 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2020 accounts Annual Accounts 19 Buy now
10 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2020 accounts Annual Accounts 19 Buy now
15 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Mar 2019 mortgage Registration of a charge 57 Buy now
08 Jan 2019 capital Notice of name or other designation of class of shares 2 Buy now
21 Dec 2018 mortgage Registration of a charge 25 Buy now
21 Dec 2018 mortgage Registration of a charge 57 Buy now
21 Dec 2018 mortgage Registration of a charge 56 Buy now
12 Oct 2018 capital Notice of name or other designation of class of shares 2 Buy now
11 Oct 2018 resolution Resolution 41 Buy now
03 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Oct 2018 capital Return of Allotment of shares 3 Buy now
03 Oct 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
03 Oct 2018 capital Return of Allotment of shares 3 Buy now
03 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2018 officers Appointment of corporate director (Wpg Registrars Limited) 2 Buy now
03 Oct 2018 capital Return of Allotment of shares 3 Buy now
03 Oct 2018 officers Appointment of director (Mr David Alan Pears) 2 Buy now
03 Oct 2018 officers Appointment of director (Sir Trevor Steven Pears) 2 Buy now
03 Oct 2018 officers Appointment of director (Mr Mark Andrew Pears) 2 Buy now
03 Oct 2018 officers Appointment of secretary (William Frederick Bennett) 2 Buy now
06 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Aug 2018 officers Termination of appointment of director (Graham Michael Cowan) 1 Buy now
29 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Aug 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
29 Aug 2018 officers Appointment of director (Stuart Robinson) 2 Buy now
09 Aug 2018 incorporation Incorporation Company 26 Buy now