About

Registered Number: 03978109
Date of Incorporation: 20/04/2000 (24 years ago)
Company Status: Active
Registered Address: 26 Heycroft Way, Chelmsford, CM2 8JG,

 

Knight Design (Interiors) Ltd was setup in 2000, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERRY, Elizabeth Rose 01 July 2004 - 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Julie 04 April 2005 - 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 29 May 2017
AD01 - Change of registered office address 29 May 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 29 April 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 11 May 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 18 May 2006
287 - Change in situation or address of Registered Office 08 March 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 22 June 2005
287 - Change in situation or address of Registered Office 04 May 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
288a - Notice of appointment of directors or secretaries 27 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
363s - Annual Return 08 July 2004
AA - Annual Accounts 06 May 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 01 May 2003
AA - Annual Accounts 25 July 2002
363s - Annual Return 01 May 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 25 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2001
225 - Change of Accounting Reference Date 08 March 2001
288b - Notice of resignation of directors or secretaries 19 May 2000
288b - Notice of resignation of directors or secretaries 19 May 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
NEWINC - New incorporation documents 20 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.