Knavesmire Developments Ltd was registered on 23 February 2001, it's status in the Companies House registry is set to "Dissolved". The companies director is listed as Bell, Stephen Alan. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BELL, Stephen Alan | 28 February 2001 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 02 February 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 17 November 2015 | |
DS01 - Striking off application by a company | 04 November 2015 | |
AA - Annual Accounts | 16 May 2015 | |
AR01 - Annual Return | 29 March 2015 | |
AA - Annual Accounts | 16 October 2014 | |
AR01 - Annual Return | 24 March 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 27 February 2013 | |
AA - Annual Accounts | 06 December 2012 | |
AR01 - Annual Return | 08 May 2012 | |
AA - Annual Accounts | 17 May 2011 | |
TM02 - Termination of appointment of secretary | 04 May 2011 | |
AR01 - Annual Return | 21 March 2011 | |
AA - Annual Accounts | 12 April 2010 | |
AR01 - Annual Return | 28 March 2010 | |
CH01 - Change of particulars for director | 27 March 2010 | |
AA - Annual Accounts | 07 September 2009 | |
363a - Annual Return | 08 April 2009 | |
AA - Annual Accounts | 08 December 2008 | |
363a - Annual Return | 23 May 2008 | |
AA - Annual Accounts | 02 January 2008 | |
363s - Annual Return | 08 May 2007 | |
AA - Annual Accounts | 25 September 2006 | |
363s - Annual Return | 23 February 2006 | |
AA - Annual Accounts | 24 November 2005 | |
363s - Annual Return | 11 April 2005 | |
AA - Annual Accounts | 18 June 2004 | |
363s - Annual Return | 06 March 2004 | |
AA - Annual Accounts | 15 April 2003 | |
363s - Annual Return | 01 March 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 January 2003 | |
AA - Annual Accounts | 05 April 2002 | |
363s - Annual Return | 14 March 2002 | |
395 - Particulars of a mortgage or charge | 20 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 March 2001 | |
287 - Change in situation or address of Registered Office | 16 March 2001 | |
288a - Notice of appointment of directors or secretaries | 16 March 2001 | |
288a - Notice of appointment of directors or secretaries | 16 March 2001 | |
288b - Notice of resignation of directors or secretaries | 28 February 2001 | |
288b - Notice of resignation of directors or secretaries | 28 February 2001 | |
NEWINC - New incorporation documents | 23 February 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 29 June 2001 | Fully Satisfied |
N/A |