Company NameKnighton Cleaning Services Limited
DirectorGregory John Harden
Company StatusActive
Company Number02212747
CategoryPrivate Limited Company
Incorporation Date21 January 1988(36 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Secretary NameMr Gregory John Harden
NationalityBritish
StatusCurrent
Appointed15 June 2009(21 years, 5 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Treetops View
Loughton
Essex
IG10 4PR
Director NameMr Gregory John Harden
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2011(22 years, 12 months after company formation)
Appointment Duration13 years, 3 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address2 Treetops View
Loughton
Essex
IG10 4PR
Director NameDonald Mc Innes Campbell
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(3 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 03 July 2001)
RoleCleaning Contractor
Correspondence Address1 Beresford Drive
Woodford Green
Essex
IG8 0JH
Director NameMargaret Fyfe Campbell
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(3 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 18 July 2003)
RoleLadies Clothes Retailer
Correspondence Address1 Beresford Drive
Woodford Green
Essex
IG8 0JH
Secretary NameEllen Dunderdale
NationalityBritish
StatusResigned
Appointed03 November 1991(3 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 March 1994)
RoleCompany Director
Correspondence Address4 Nevilles Court 37 The Ridgeway
Enfield
Middlesex
EN2 8BQ
Secretary NameLesley Ann Harrup
NationalityBritish
StatusResigned
Appointed28 March 1994(6 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address8 Cecil Avenue
Enfield
Middlesex
EN1 1PR
Secretary NameCelia Rose Georgina Bath
NationalityBritish
StatusResigned
Appointed01 July 1996(8 years, 5 months after company formation)
Appointment Duration11 months (resigned 30 May 1997)
RoleCo Secretary
Correspondence Address54 Woodberry Way
Chingford
London
E4 7DX
Secretary NameRalph Holland
NationalityBritish
StatusResigned
Appointed22 August 1997(9 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 November 1999)
RoleCompany Director
Correspondence Address22 Acorn Lane
Cuffley
Potters Bar
Hertfordshire
EN6 4JQ
Secretary NameDonald Mc Innes Campbell
NationalityBritish
StatusResigned
Appointed11 November 1999(11 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 July 2001)
RoleCompany Director
Correspondence Address1 Beresford Drive
Woodford Green
Essex
IG8 0JH
Secretary NameJennifer Jenkins
NationalityBritish
StatusResigned
Appointed01 June 2001(13 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 July 2003)
RoleCompany Director
Correspondence Address16 Park Lane
Edmonton
London
Essex
N9 9BE
Director NameMr Michael Lawrence
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(15 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 June 2009)
RoleCleaning Company Director
Correspondence AddressWillow Cottage
Stonehouse Lane
Halstead
Kent
TN14 7HH
Secretary NameSusan Lawrence
NationalityBritish
StatusResigned
Appointed18 July 2003(15 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 June 2009)
RoleCompany Director
Correspondence AddressWillow Cottage
Stonehouse Lane, Halstead
Sevenoaks
Kent
TN14 7HH
Director NameStephen Lawrence
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2003(15 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 June 2009)
RoleCompany Director
Correspondence Address11 Broomfield Park Street
St Albans
Hertfordshire
AL2 2HY
Director NameNigel Lindsell
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(21 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Acorns Ginns Road
Stocking Pelham
Buntingford
Hertfordshire
SG9 0JD
Director NameMr Alan Robert Smith
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2009(21 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 February 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Vicarage Lane
Stratford
London
E15 4HF
Director NameMrs Amanda Grayling
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(21 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 January 2017)
RoleCleaning Services
Country of ResidenceEngland
Correspondence Address1 Vicarage Lane
Stratford
London
E15 4HF
Director NameMr Tim John Jefferies
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(24 years, 8 months after company formation)
Appointment Duration1 year (resigned 07 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Vicarage Lane
Stratford
London
E15 4HF
Director NameMr Trevor John Buckley
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(24 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Vicarage Lane
Stratford
London
E15 4HF
Director NameMr Martin William Tucker
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(26 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 Brougham Court Hardwick Crescent
Dartford
DA2 6SE

Contact

Websiteknightongroup.com
Email address[email protected]
Telephone020 84983800
Telephone regionLondon

Location

Registered Address1 Vicarage Lane
Stratford
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

102 at £1Kcs Harden Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1,422,673
Cash£17,763
Current Liabilities£1,071,670

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 July 2023 (9 months ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Charges

26 June 2020Delivered on: 30 June 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
15 November 2018Delivered on: 16 November 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
23 April 2013Delivered on: 25 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: L/H unit 1 curlew house trinity park trinity way london t/no.AGL269858. Notification of addition to or amendment of charge.
Outstanding
13 February 2013Delivered on: 23 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 July 2010Delivered on: 7 July 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
29 June 2009Delivered on: 3 July 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 May 2006Delivered on: 27 May 2006
Satisfied on: 22 January 2013
Persons entitled: Rbs If Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 August 1998Delivered on: 25 August 1998
Satisfied on: 23 July 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 December 2023Total exemption full accounts made up to 30 April 2023 (11 pages)
19 August 2023Confirmation statement made on 18 July 2023 with updates (5 pages)
4 November 2022Total exemption full accounts made up to 30 April 2022 (12 pages)
13 September 2022Confirmation statement made on 18 July 2022 with updates (5 pages)
3 September 2021Confirmation statement made on 18 July 2021 with updates (5 pages)
18 August 2021Total exemption full accounts made up to 30 April 2021 (12 pages)
21 December 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
21 September 2020Confirmation statement made on 18 July 2020 with updates (5 pages)
30 June 2020Registration of charge 022127470008, created on 26 June 2020 (41 pages)
11 June 2020Satisfaction of charge 3 in full (1 page)
13 September 2019Total exemption full accounts made up to 30 April 2019 (13 pages)
19 July 2019Confirmation statement made on 18 July 2019 with updates (5 pages)
24 January 2019Satisfaction of charge 4 in full (2 pages)
24 January 2019Satisfaction of charge 5 in full (1 page)
23 January 2019Satisfaction of charge 022127470006 in full (1 page)
16 November 2018Registration of charge 022127470007, created on 15 November 2018 (23 pages)
9 October 2018Total exemption full accounts made up to 30 April 2018 (13 pages)
22 August 2018Confirmation statement made on 18 July 2018 with updates (5 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (13 pages)
30 August 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
30 August 2017Notification of K C S Harden Limited as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Notification of K C S Harden Limited as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Notification of Gregory John Harden as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
30 August 2017Notification of Gregory John Harden as a person with significant control on 6 April 2016 (2 pages)
9 February 2017Termination of appointment of Amanda Grayling as a director on 31 January 2017 (1 page)
9 February 2017Termination of appointment of Amanda Grayling as a director on 31 January 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 July 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
25 July 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
6 June 2016Termination of appointment of Trevor John Buckley as a director on 24 May 2016 (2 pages)
6 June 2016Termination of appointment of Trevor John Buckley as a director on 24 May 2016 (2 pages)
10 May 2016Termination of appointment of Martin William Tucker as a director on 19 April 2016 (3 pages)
10 May 2016Termination of appointment of Martin William Tucker as a director on 19 April 2016 (3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 102
(6 pages)
22 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 102
(6 pages)
26 March 2015Termination of appointment of Alan Robert Smith as a director on 25 February 2015 (2 pages)
26 March 2015Termination of appointment of Alan Robert Smith as a director on 25 February 2015 (2 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 October 2014Appointment of Mr Martin William Tucker as a director on 1 September 2014 (2 pages)
30 October 2014Appointment of Mr Martin William Tucker as a director on 1 September 2014 (2 pages)
30 October 2014Appointment of Mr Martin William Tucker as a director on 1 September 2014 (2 pages)
18 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 102
(6 pages)
18 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 102
(6 pages)
29 January 2014Termination of appointment of Tim Jefferies as a director (2 pages)
29 January 2014Termination of appointment of Tim Jefferies as a director (2 pages)
20 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
20 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
18 July 2013Termination of appointment of Martin Tucker as a director (1 page)
18 July 2013Termination of appointment of Martin Tucker as a director (1 page)
25 April 2013Registration of charge 022127470006 (38 pages)
25 April 2013Registration of charge 022127470006 (38 pages)
23 February 2013Particulars of a mortgage or charge / charge no: 5 (11 pages)
23 February 2013Particulars of a mortgage or charge / charge no: 5 (11 pages)
15 February 2013Appointment of Mr Trevor John Buckley as a director (2 pages)
15 February 2013Appointment of Mr Trevor John Buckley as a director (2 pages)
14 February 2013Appointment of Mr Tim John Jefferies as a director (2 pages)
14 February 2013Appointment of Mr Tim John Jefferies as a director (2 pages)
14 February 2013Appointment of Mr Martin William Tucker as a director (2 pages)
14 February 2013Appointment of Mr Martin William Tucker as a director (2 pages)
25 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 October 2012Termination of appointment of Nigel Lindsell as a director (2 pages)
22 October 2012Termination of appointment of Nigel Lindsell as a director (2 pages)
16 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
16 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
19 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
4 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
4 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 September 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
27 September 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
21 January 2011Appointment of Mr Gregory John Harden as a director (2 pages)
21 January 2011Appointment of Mr Gregory John Harden as a director (2 pages)
4 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Nigel Lindsell on 18 July 2010 (2 pages)
22 July 2010Director's details changed for Nigel Lindsell on 18 July 2010 (2 pages)
22 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 December 2009Annual return made up to 18 July 2009 with a full list of shareholders (3 pages)
29 December 2009Annual return made up to 18 July 2009 with a full list of shareholders (3 pages)
9 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
9 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
7 October 2009Appointment of Mrs Amanda Grayling as a director (2 pages)
7 October 2009Appointment of Mrs Amanda Grayling as a director (2 pages)
7 October 2009Appointment of Mr Alan Robert Smith as a director (2 pages)
7 October 2009Appointment of Mr Alan Robert Smith as a director (2 pages)
15 September 2009Return made up to 18/07/08; full list of members (4 pages)
15 September 2009Return made up to 18/07/08; full list of members (4 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 July 2009Registered office changed on 01/07/2009 from 1 vicarage lane stratford london E15 4HF (1 page)
1 July 2009Appointment terminated director michael lawrence (1 page)
1 July 2009Director appointed nigel lindsell (2 pages)
1 July 2009Appointment terminated secretary susan lawrence (1 page)
1 July 2009Secretary appointed gregory harden (2 pages)
1 July 2009Secretary appointed gregory harden (2 pages)
1 July 2009Appointment terminated secretary susan lawrence (1 page)
1 July 2009Appointment terminated director stephen lawrence (1 page)
1 July 2009Appointment terminated director stephen lawrence (1 page)
1 July 2009Director appointed nigel lindsell (2 pages)
1 July 2009Auditor's resignation (1 page)
1 July 2009Auditor's resignation (1 page)
1 July 2009Appointment terminated director michael lawrence (1 page)
1 July 2009Registered office changed on 01/07/2009 from 1 vicarage lane stratford london E15 4HF (1 page)
19 June 2009Registered office changed on 19/06/2009 from terrance house 151 hastings road bromley kent BR2 8NQ (1 page)
19 June 2009Registered office changed on 19/06/2009 from terrance house 151 hastings road bromley kent BR2 8NQ (1 page)
5 September 2008Return made up to 18/07/07; full list of members (4 pages)
5 September 2008Return made up to 18/07/07; full list of members (4 pages)
21 August 2008Full accounts made up to 30 April 2008 (13 pages)
21 August 2008Full accounts made up to 30 April 2008 (13 pages)
27 February 2008Full accounts made up to 30 April 2007 (14 pages)
27 February 2008Full accounts made up to 30 April 2007 (14 pages)
5 March 2007Total exemption full accounts made up to 30 April 2006 (14 pages)
5 March 2007Total exemption full accounts made up to 30 April 2006 (14 pages)
28 September 2006Return made up to 18/07/06; full list of members (3 pages)
28 September 2006Secretary's particulars changed (1 page)
28 September 2006Secretary's particulars changed (1 page)
28 September 2006Return made up to 18/07/06; full list of members (3 pages)
26 September 2006Ad 01/05/05-30/04/06 £ si 2@1 (2 pages)
26 September 2006Ad 01/05/05-30/04/06 £ si 2@1 (2 pages)
27 May 2006Particulars of mortgage/charge (5 pages)
27 May 2006Particulars of mortgage/charge (5 pages)
20 September 2005Full accounts made up to 30 April 2005 (14 pages)
20 September 2005Full accounts made up to 30 April 2005 (14 pages)
26 August 2005Secretary's particulars changed (1 page)
26 August 2005Secretary's particulars changed (1 page)
3 August 2005Return made up to 18/07/05; full list of members (7 pages)
3 August 2005Return made up to 18/07/05; full list of members (7 pages)
14 February 2005Total exemption full accounts made up to 30 April 2004 (15 pages)
14 February 2005Total exemption full accounts made up to 30 April 2004 (15 pages)
4 August 2004Total exemption full accounts made up to 31 July 2003 (15 pages)
4 August 2004Total exemption full accounts made up to 31 July 2003 (15 pages)
29 July 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2004Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
1 June 2004Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
9 October 2003Return made up to 27/07/03; full list of members (7 pages)
9 October 2003Return made up to 27/07/03; full list of members (7 pages)
12 August 2003Director's particulars changed (1 page)
12 August 2003Director resigned (1 page)
12 August 2003Director's particulars changed (1 page)
12 August 2003Director resigned (1 page)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003Registered office changed on 29/07/03 from: 9 sovereign business centre stockingswater lane brimsdown,enfield middx EN3 7JX (1 page)
29 July 2003New secretary appointed (2 pages)
29 July 2003Director resigned (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003New secretary appointed (2 pages)
29 July 2003Secretary resigned (1 page)
29 July 2003New director appointed (2 pages)
29 July 2003Registered office changed on 29/07/03 from: 9 sovereign business centre stockingswater lane brimsdown,enfield middx EN3 7JX (1 page)
29 July 2003Director resigned (1 page)
23 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2002Accounts for a small company made up to 31 July 2002 (6 pages)
10 October 2002Accounts for a small company made up to 31 July 2002 (6 pages)
17 August 2002Return made up to 27/07/02; full list of members (6 pages)
17 August 2002Return made up to 27/07/02; full list of members (6 pages)
28 October 2001Accounts for a small company made up to 31 July 2001 (6 pages)
28 October 2001Accounts for a small company made up to 31 July 2001 (6 pages)
4 September 2001Director resigned (1 page)
4 September 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 September 2001Director resigned (1 page)
4 September 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 July 2001Accounts for a small company made up to 31 July 2000 (6 pages)
11 July 2001Accounts for a small company made up to 31 July 2000 (6 pages)
14 June 2001New secretary appointed (2 pages)
14 June 2001New secretary appointed (2 pages)
3 October 2000Return made up to 27/07/00; full list of members (6 pages)
3 October 2000Return made up to 27/07/00; full list of members (6 pages)
24 November 1999Secretary resigned (1 page)
24 November 1999New secretary appointed (2 pages)
24 November 1999Secretary resigned (1 page)
24 November 1999New secretary appointed (2 pages)
23 November 1999Accounts for a small company made up to 31 July 1999 (6 pages)
23 November 1999Accounts for a small company made up to 31 July 1999 (6 pages)
10 March 1999Accounts for a small company made up to 31 July 1998 (4 pages)
10 March 1999Accounts for a small company made up to 31 July 1998 (4 pages)
3 September 1998Return made up to 27/07/98; full list of members (6 pages)
3 September 1998Return made up to 27/07/98; full list of members (6 pages)
25 August 1998Particulars of mortgage/charge (3 pages)
25 August 1998Particulars of mortgage/charge (3 pages)
9 March 1998Accounts for a small company made up to 31 July 1997 (5 pages)
9 March 1998Accounts for a small company made up to 31 July 1997 (5 pages)
29 September 1997Return made up to 27/07/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 September 1997New secretary appointed (2 pages)
29 September 1997New secretary appointed (2 pages)
29 September 1997Return made up to 27/07/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 March 1997Accounts for a small company made up to 31 July 1996 (6 pages)
5 March 1997Secretary resigned (1 page)
5 March 1997Accounts for a small company made up to 31 July 1996 (6 pages)
5 March 1997Secretary resigned (1 page)
4 September 1996Return made up to 27/07/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
4 September 1996New secretary appointed (2 pages)
4 September 1996Return made up to 27/07/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
4 September 1996New secretary appointed (2 pages)
23 February 1996Accounts for a small company made up to 31 July 1995 (6 pages)
23 February 1996Accounts for a small company made up to 31 July 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
14 July 1994New secretary appointed (2 pages)
14 July 1994New secretary appointed (2 pages)
5 December 1991Ad 31/07/91--------- £ si 100@1=100 £ ic 2/102 (2 pages)
5 December 1991Ad 31/07/91--------- £ si 100@1=100 £ ic 2/102 (2 pages)
12 April 1991Secretary resigned (1 page)
12 April 1991Secretary resigned (1 page)
4 May 1988New director appointed (2 pages)
4 May 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
4 May 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
4 May 1988New director appointed (2 pages)
25 April 1988Company name changed knighton cleaning LIMITED\certificate issued on 26/04/88 (2 pages)
25 April 1988Company name changed knighton cleaning LIMITED\certificate issued on 26/04/88 (2 pages)
21 January 1988Incorporation (17 pages)
21 January 1988Incorporation (17 pages)