About

Registered Number: 05608056
Date of Incorporation: 31/10/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: THE COMPLETE KNIGHT LIMITED, Mount Pleasant, Milton Damerel, Holsworthy, Devon, EX22 7DH

 

Having been setup in 2005, The Complete Knight Ltd has its registered office in Devon. The current directors of the company are listed as Richardson, James Frederick, Richardson, Melanie Mary at Companies House. We don't know the number of employees at The Complete Knight Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDSON, James Frederick 31 October 2005 - 1
RICHARDSON, Melanie Mary 31 October 2005 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2019
DS01 - Striking off application by a company 10 November 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 31 October 2018
AA01 - Change of accounting reference date 30 October 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 14 December 2010
CH03 - Change of particulars for secretary 14 December 2010
CH01 - Change of particulars for director 14 December 2010
CH01 - Change of particulars for director 14 December 2010
AD01 - Change of registered office address 10 June 2010
AA - Annual Accounts 13 April 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 14 August 2008
225 - Change of Accounting Reference Date 29 April 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 09 July 2007
363s - Annual Return 05 January 2007
288b - Notice of resignation of directors or secretaries 18 November 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
287 - Change in situation or address of Registered Office 18 November 2005
CERTNM - Change of name certificate 11 November 2005
NEWINC - New incorporation documents 31 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.