About

Registered Number: 03375447
Date of Incorporation: 23/05/1997 (27 years and 10 months ago)
Company Status: Active
Registered Address: ALEXANDRE BOYES LIMITED, Montpelier Lodge, 48 Mount Ephraim, Tunbridge Wells, Kent, TN4 8AU,

 

Having been setup in 1997, Knoll Court Ltd are based in Tunbridge Wells, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUGARD, Michael John Ferrier 28 September 2016 - 1
Secretary Name Appointed Resigned Total Appointments
ALEXANDRE BOYES LIMITED 28 September 2016 - 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 22 January 2020
AA - Annual Accounts 04 June 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 07 June 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 30 July 2017
CS01 - N/A 09 May 2017
AP04 - Appointment of corporate secretary 14 October 2016
AD01 - Change of registered office address 14 October 2016
AP01 - Appointment of director 14 October 2016
AP01 - Appointment of director 14 October 2016
TM02 - Termination of appointment of secretary 05 October 2016
TM02 - Termination of appointment of secretary 05 October 2016
TM01 - Termination of appointment of director 05 October 2016
TM01 - Termination of appointment of director 05 October 2016
AA01 - Change of accounting reference date 30 September 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 04 April 2013
CH01 - Change of particulars for director 01 May 2012
CH01 - Change of particulars for director 01 May 2012
CH03 - Change of particulars for secretary 01 May 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH03 - Change of particulars for secretary 05 July 2010
AA - Annual Accounts 19 March 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 16 March 2009
363s - Annual Return 02 July 2008
AA - Annual Accounts 10 March 2008
363s - Annual Return 12 November 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 29 June 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 18 May 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 13 August 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 17 June 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 18 June 2002
AA - Annual Accounts 08 February 2002
363s - Annual Return 25 June 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 25 May 2000
AA - Annual Accounts 13 March 2000
363s - Annual Return 25 May 1999
RESOLUTIONS - N/A 19 February 1999
AA - Annual Accounts 19 February 1999
287 - Change in situation or address of Registered Office 09 February 1999
363s - Annual Return 02 July 1998
288a - Notice of appointment of directors or secretaries 15 December 1997
225 - Change of Accounting Reference Date 15 December 1997
288a - Notice of appointment of directors or secretaries 15 December 1997
288b - Notice of resignation of directors or secretaries 05 June 1997
288b - Notice of resignation of directors or secretaries 05 June 1997
287 - Change in situation or address of Registered Office 05 June 1997
NEWINC - New incorporation documents 23 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.