Knott & Mercer Ltd was registered on 11 February 2003, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. This company has 2 directors listed as Knott, George Richard, Mercer, Nicholas David.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KNOTT, George Richard | 11 February 2003 | - | 1 |
MERCER, Nicholas David | 11 February 2003 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 February 2020 | |
AA - Annual Accounts | 07 January 2020 | |
CS01 - N/A | 11 February 2019 | |
AA - Annual Accounts | 07 January 2019 | |
CS01 - N/A | 12 February 2018 | |
AA - Annual Accounts | 20 December 2017 | |
CS01 - N/A | 14 February 2017 | |
AA - Annual Accounts | 21 January 2017 | |
AR01 - Annual Return | 18 March 2016 | |
AA - Annual Accounts | 23 February 2016 | |
AR01 - Annual Return | 07 March 2015 | |
AA - Annual Accounts | 26 February 2015 | |
AR01 - Annual Return | 02 March 2014 | |
AA - Annual Accounts | 27 February 2014 | |
AR01 - Annual Return | 14 February 2013 | |
AA - Annual Accounts | 16 August 2012 | |
AR01 - Annual Return | 22 February 2012 | |
AD01 - Change of registered office address | 03 November 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 13 September 2011 | |
AA - Annual Accounts | 09 September 2011 | |
AR01 - Annual Return | 09 March 2011 | |
AA - Annual Accounts | 13 October 2010 | |
AR01 - Annual Return | 10 March 2010 | |
CH01 - Change of particulars for director | 10 March 2010 | |
CH01 - Change of particulars for director | 10 March 2010 | |
AA - Annual Accounts | 06 December 2009 | |
363a - Annual Return | 11 March 2009 | |
AA - Annual Accounts | 11 December 2008 | |
363s - Annual Return | 10 June 2008 | |
AA - Annual Accounts | 02 January 2008 | |
363s - Annual Return | 05 March 2007 | |
AA - Annual Accounts | 13 November 2006 | |
363s - Annual Return | 07 April 2006 | |
AA - Annual Accounts | 21 September 2005 | |
363s - Annual Return | 11 March 2005 | |
AA - Annual Accounts | 13 September 2004 | |
363s - Annual Return | 11 March 2004 | |
225 - Change of Accounting Reference Date | 19 January 2004 | |
395 - Particulars of a mortgage or charge | 03 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 March 2003 | |
288a - Notice of appointment of directors or secretaries | 11 March 2003 | |
288b - Notice of resignation of directors or secretaries | 02 March 2003 | |
288b - Notice of resignation of directors or secretaries | 02 March 2003 | |
288a - Notice of appointment of directors or secretaries | 02 March 2003 | |
287 - Change in situation or address of Registered Office | 02 March 2003 | |
NEWINC - New incorporation documents | 11 February 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 01 April 2003 | Outstanding |
N/A |