About

Registered Number: 03880914
Date of Incorporation: 22/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: 132 Widney Lane, Solihull, Birmingham, West Midlands, B91 3LH

 

Having been setup in 1999, Knowle Investments Ltd have registered office in Birmingham in West Midlands, it's status is listed as "Active". We don't know the number of employees at this company. This company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 14 April 2020
CS01 - N/A 21 November 2019
AA - Annual Accounts 02 August 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 14 August 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 05 September 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 11 December 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 25 November 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 06 September 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 05 December 2011
CH01 - Change of particulars for director 05 December 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 02 February 2010
CH01 - Change of particulars for director 16 January 2010
CH01 - Change of particulars for director 16 January 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
TM01 - Termination of appointment of director 20 November 2009
TM02 - Termination of appointment of secretary 20 November 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2009
AA - Annual Accounts 04 February 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
288a - Notice of appointment of directors or secretaries 29 December 2008
363a - Annual Return 18 December 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 29 December 2006
363s - Annual Return 24 February 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 19 November 2004
287 - Change in situation or address of Registered Office 05 May 2004
AA - Annual Accounts 23 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
225 - Change of Accounting Reference Date 29 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2003
363s - Annual Return 11 December 2003
AA - Annual Accounts 25 June 2003
363s - Annual Return 03 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2002
395 - Particulars of a mortgage or charge 03 May 2002
395 - Particulars of a mortgage or charge 01 May 2002
395 - Particulars of a mortgage or charge 01 May 2002
395 - Particulars of a mortgage or charge 26 April 2002
363s - Annual Return 03 December 2001
AA - Annual Accounts 24 September 2001
363s - Annual Return 20 January 2001
225 - Change of Accounting Reference Date 02 October 2000
RESOLUTIONS - N/A 15 May 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
288b - Notice of resignation of directors or secretaries 07 February 2000
288b - Notice of resignation of directors or secretaries 07 February 2000
395 - Particulars of a mortgage or charge 03 February 2000
395 - Particulars of a mortgage or charge 03 February 2000
287 - Change in situation or address of Registered Office 26 January 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
CERTNM - Change of name certificate 06 December 1999
NEWINC - New incorporation documents 22 November 1999

Mortgages & Charges

Description Date Status Charge by
Assignment of the benefit of an agreement 30 April 2002 Outstanding

N/A

Assignment of the benefit of an agreement 30 April 2002 Outstanding

N/A

Legal charge 16 April 2002 Fully Satisfied

N/A

Debenture 16 April 2002 Outstanding

N/A

Debenture 27 January 2000 Fully Satisfied

N/A

Debenture 26 January 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.