Download leads from Nexok and grow your business. Find out more

House Proud Knutsford Limited

Documents

Total Documents112
Total Pages421

Filing History

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