Total Documents | 112 |
---|
Total Pages | 421 |
---|
26 February 2021 | Total exemption full accounts made up to 31 October 2019 |
---|---|
27 October 2020 | Previous accounting period shortened from 31 October 2019 to 30 October 2019 |
11 September 2020 | Confirmation statement made on 9 September 2020 with no updates |
18 November 2019 | Satisfaction of charge 4 in full |
7 November 2019 | Confirmation statement made on 9 September 2019 with no updates |
13 September 2019 | Amended total exemption full accounts made up to 31 October 2018 |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 |
20 September 2018 | Confirmation statement made on 9 September 2018 with no updates |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 |
5 October 2017 | Confirmation statement made on 9 September 2017 with updates |
5 October 2017 | Confirmation statement made on 9 September 2017 with updates |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 |
9 December 2016 | Confirmation statement made on 9 September 2016 with updates |
9 December 2016 | Confirmation statement made on 9 September 2016 with updates |
28 November 2016 | Confirmation statement made on 8 September 2016 with updates |
28 November 2016 | Confirmation statement made on 8 September 2016 with updates |
17 November 2016 | Appointment of Mr Anthony David Cunningham as a director on 1 September 2016 |
17 November 2016 | Appointment of Mr Anthony David Cunningham as a director on 1 September 2016 |
26 August 2016 | Termination of appointment of Anthony David Cunningham as a director on 26 August 2016 |
26 August 2016 | Termination of appointment of Anthony David Cunningham as a director on 26 August 2016 |
18 July 2016 | Total exemption small company accounts made up to 31 October 2015 |
18 July 2016 | Total exemption small company accounts made up to 31 October 2015 |
13 July 2016 | Statement of capital following an allotment of shares on 9 September 2015
|
13 July 2016 | Statement of capital following an allotment of shares on 9 September 2015
|
17 November 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 |
14 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
10 October 2014 | Director's details changed for Mr Anthony David Cunningham on 10 October 2014 |
10 October 2014 | Director's details changed for Mr Anthony David Cunningham on 10 October 2014 |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 |
14 May 2014 | Satisfaction of charge 1 in full |
14 May 2014 | Satisfaction of charge 1 in full |
14 May 2014 | Satisfaction of charge 2 in full |
14 May 2014 | Satisfaction of charge 2 in full |
6 January 2014 | Secretary's details changed for Victoria Russon on 6 January 2014 |
6 January 2014 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Secretary's details changed for Victoria Russon on 6 January 2014 |
6 January 2014 | Secretary's details changed for Victoria Russon on 6 January 2014 |
6 January 2014 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
2 October 2013 | Registered office address changed from the Smithy Moseley Hall Business Court Chelford Road, Knutsford Cheshire WA16 8RB on 2 October 2013 |
2 October 2013 | Registered office address changed from the Smithy Moseley Hall Business Court Chelford Road, Knutsford Cheshire WA16 8RB on 2 October 2013 |
2 October 2013 | Registered office address changed from the Smithy Moseley Hall Business Court Chelford Road, Knutsford Cheshire WA16 8RB on 2 October 2013 |
4 September 2013 | Appointment of Mr Anthony David Cunningham as a director |
4 September 2013 | Appointment of Mr Anthony David Cunningham as a director |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 |
23 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders |
23 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders |
20 November 2012 | Annual return made up to 8 September 2012 with a full list of shareholders |
20 November 2012 | Annual return made up to 8 September 2012 with a full list of shareholders |
20 November 2012 | Annual return made up to 8 September 2012 with a full list of shareholders |
9 July 2012 | Total exemption small company accounts made up to 31 October 2011 |
9 July 2012 | Total exemption small company accounts made up to 31 October 2011 |
16 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders |
16 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders |
16 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 |
15 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders |
15 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders |
15 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders |
21 September 2010 | Particulars of a mortgage or charge / charge no: 4 |
21 September 2010 | Particulars of a mortgage or charge / charge no: 4 |
1 June 2010 | Total exemption small company accounts made up to 31 October 2009 |
1 June 2010 | Total exemption small company accounts made up to 31 October 2009 |
16 October 2009 | Appointment of Victoria Russon as a secretary |
16 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders |
16 October 2009 | Termination of appointment of Victoria Russon as a secretary |
16 October 2009 | Appointment of Victoria Russon as a secretary |
16 October 2009 | Termination of appointment of Victoria Russon as a secretary |
16 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders |
16 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 |
7 April 2009 | Return made up to 08/09/08; full list of members |
7 April 2009 | Return made up to 08/09/08; full list of members |
24 March 2009 | Secretary appointed victoria russon |
24 March 2009 | Appointment terminated secretary sylvia britton |
24 March 2009 | Secretary appointed victoria russon |
24 March 2009 | Appointment terminated secretary sylvia britton |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 |
22 January 2008 | Return made up to 08/09/07; full list of members |
22 January 2008 | Return made up to 08/09/07; full list of members |
16 July 2007 | Total exemption small company accounts made up to 31 October 2006 |
16 July 2007 | Total exemption small company accounts made up to 31 October 2006 |
21 March 2007 | Particulars of mortgage/charge |
21 March 2007 | Particulars of mortgage/charge |
12 October 2006 | Return made up to 08/09/06; full list of members |
12 October 2006 | Return made up to 08/09/06; full list of members |
29 September 2006 | New secretary appointed |
29 September 2006 | New secretary appointed |
10 March 2006 | Secretary resigned |
10 March 2006 | Secretary resigned |
6 January 2006 | Particulars of mortgage/charge |
6 January 2006 | Particulars of mortgage/charge |
6 December 2005 | Accounting reference date extended from 30/09/06 to 31/10/06 |
6 December 2005 | Accounting reference date extended from 30/09/06 to 31/10/06 |
18 November 2005 | Particulars of mortgage/charge |
18 November 2005 | Particulars of mortgage/charge |
3 November 2005 | Company name changed houseproud knutsford LIMITED\certificate issued on 03/11/05 |
3 November 2005 | Company name changed houseproud knutsford LIMITED\certificate issued on 03/11/05 |
8 September 2005 | Incorporation |
8 September 2005 | Incorporation |