Having been setup in 1988, Knowle Goldsmiths Ltd have registered office in West Midlands, it's status in the Companies House registry is set to "Active". The business has 4 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PRESTON, Stephen Paul | N/A | - | 1 |
RONDEL, Andrew Richard | 20 May 1999 | - | 1 |
JOSEPH, Timothy Richard | N/A | 20 May 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOSEPH, Marlene Hilary | N/A | 20 May 1999 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 September 2020 | |
AA - Annual Accounts | 20 December 2019 | |
CS01 - N/A | 02 September 2019 | |
AA - Annual Accounts | 30 November 2018 | |
CS01 - N/A | 16 August 2018 | |
MR04 - N/A | 13 August 2018 | |
AA - Annual Accounts | 03 January 2018 | |
CS01 - N/A | 15 August 2017 | |
AA - Annual Accounts | 25 November 2016 | |
CS01 - N/A | 11 August 2016 | |
AA - Annual Accounts | 09 January 2016 | |
AR01 - Annual Return | 11 August 2015 | |
MR01 - N/A | 14 May 2015 | |
AA - Annual Accounts | 05 September 2014 | |
AR01 - Annual Return | 19 August 2014 | |
AA - Annual Accounts | 28 October 2013 | |
AR01 - Annual Return | 14 August 2013 | |
AA - Annual Accounts | 28 November 2012 | |
AR01 - Annual Return | 08 August 2012 | |
MG01 - Particulars of a mortgage or charge | 11 April 2012 | |
AA - Annual Accounts | 31 October 2011 | |
AR01 - Annual Return | 03 August 2011 | |
AA - Annual Accounts | 11 October 2010 | |
AR01 - Annual Return | 15 September 2010 | |
CH01 - Change of particulars for director | 15 September 2010 | |
CH01 - Change of particulars for director | 15 September 2010 | |
AA - Annual Accounts | 30 October 2009 | |
363a - Annual Return | 04 August 2009 | |
363a - Annual Return | 18 September 2008 | |
AA - Annual Accounts | 22 July 2008 | |
363s - Annual Return | 14 September 2007 | |
AA - Annual Accounts | 14 September 2007 | |
AA - Annual Accounts | 11 August 2006 | |
363s - Annual Return | 09 August 2006 | |
AA - Annual Accounts | 04 August 2005 | |
363s - Annual Return | 25 July 2005 | |
AA - Annual Accounts | 16 December 2004 | |
363s - Annual Return | 26 July 2004 | |
AA - Annual Accounts | 09 December 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 November 2003 | |
363s - Annual Return | 04 November 2003 | |
AA - Annual Accounts | 06 February 2003 | |
363s - Annual Return | 23 July 2002 | |
CERTNM - Change of name certificate | 23 November 2001 | |
AA - Annual Accounts | 27 September 2001 | |
363s - Annual Return | 13 August 2001 | |
363s - Annual Return | 07 August 2000 | |
AA - Annual Accounts | 27 July 2000 | |
AA - Annual Accounts | 05 March 2000 | |
169 - Return by a company purchasing its own shares | 09 February 2000 | |
288b - Notice of resignation of directors or secretaries | 09 February 2000 | |
288b - Notice of resignation of directors or secretaries | 09 February 2000 | |
288a - Notice of appointment of directors or secretaries | 09 February 2000 | |
288a - Notice of appointment of directors or secretaries | 09 February 2000 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 09 February 2000 | |
363s - Annual Return | 11 August 1999 | |
288a - Notice of appointment of directors or secretaries | 11 August 1999 | |
288a - Notice of appointment of directors or secretaries | 11 August 1999 | |
288b - Notice of resignation of directors or secretaries | 11 August 1999 | |
288b - Notice of resignation of directors or secretaries | 11 August 1999 | |
395 - Particulars of a mortgage or charge | 21 May 1999 | |
395 - Particulars of a mortgage or charge | 21 May 1999 | |
363s - Annual Return | 28 August 1998 | |
AA - Annual Accounts | 26 July 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 December 1997 | |
363s - Annual Return | 16 September 1997 | |
AA - Annual Accounts | 30 May 1997 | |
AA - Annual Accounts | 27 September 1996 | |
363s - Annual Return | 19 August 1996 | |
AA - Annual Accounts | 05 February 1996 | |
363s - Annual Return | 18 August 1995 | |
AA - Annual Accounts | 28 September 1994 | |
363s - Annual Return | 27 September 1994 | |
AA - Annual Accounts | 28 October 1993 | |
363s - Annual Return | 03 October 1993 | |
AA - Annual Accounts | 18 August 1992 | |
363s - Annual Return | 18 August 1992 | |
AA - Annual Accounts | 23 August 1991 | |
363b - Annual Return | 23 August 1991 | |
AA - Annual Accounts | 02 May 1991 | |
363 - Annual Return | 07 September 1990 | |
AA - Annual Accounts | 16 February 1990 | |
363 - Annual Return | 24 November 1989 | |
RESOLUTIONS - N/A | 10 April 1989 | |
RESOLUTIONS - N/A | 10 April 1989 | |
RESOLUTIONS - N/A | 10 April 1989 | |
123 - Notice of increase in nominal capital | 10 April 1989 | |
RESOLUTIONS - N/A | 03 November 1988 | |
395 - Particulars of a mortgage or charge | 31 October 1988 | |
288 - N/A | 14 October 1988 | |
287 - Change in situation or address of Registered Office | 13 October 1988 | |
287 - Change in situation or address of Registered Office | 21 July 1988 | |
MEM/ARTS - N/A | 08 July 1988 | |
RESOLUTIONS - N/A | 06 July 1988 | |
288 - N/A | 06 July 1988 | |
288 - N/A | 06 July 1988 | |
CERTNM - Change of name certificate | 08 June 1988 | |
CERTNM - Change of name certificate | 25 May 1988 | |
NEWINC - New incorporation documents | 06 April 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 May 2015 | Fully Satisfied |
N/A |
Debenture | 04 April 2012 | Outstanding |
N/A |
Legal mortgage | 20 May 1999 | Outstanding |
N/A |
Debenture | 18 May 1999 | Outstanding |
N/A |
Mortgage debenture | 20 October 1988 | Fully Satisfied |
N/A |