Orpington
Kent
BR6 8QE
Director Name | Mr Owen William Yarnold |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2010(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
Website | knolehomes.co.uk |
---|---|
Telephone | 020 36746797 |
Telephone region | London |
Registered Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Farnborough and Crofton |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
25 at £1 | Stephen William Yarnold 8.33% A |
---|---|
25 at £1 | Susan Carol Yarnold 8.33% A |
100 at £1 | Owen William Yarnold 33.33% C |
50 at £1 | Owen William Yarnold 16.67% A |
50 at £1 | Stephen William Yarnold 16.67% B |
50 at £1 | Susan Carol Yarnold 16.67% B |
Year | 2014 |
---|---|
Net Worth | £130,045 |
Cash | £78 |
Current Liabilities | £208,471 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 1 week from now) |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
16 November 2023 | Confirmation statement made on 16 November 2023 with no updates (3 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
17 November 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
16 November 2021 | Confirmation statement made on 16 November 2021 with updates (4 pages) |
16 November 2021 | Change of details for Mr Owen William Yarnold as a person with significant control on 11 November 2021 (2 pages) |
16 November 2021 | Cessation of Stephen William Yarnold as a person with significant control on 11 November 2021 (1 page) |
16 November 2021 | Cessation of Susan Carol Yarnold as a person with significant control on 11 November 2021 (1 page) |
24 March 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
19 February 2021 | Change of details for Mr Owen William Yarnold as a person with significant control on 24 November 2020 (2 pages) |
19 February 2021 | Change of details for Mr Stephen William Yarnold as a person with significant control on 24 November 2020 (2 pages) |
19 February 2021 | Change of details for Mrs Susan Carol Yarnold as a person with significant control on 24 November 2020 (2 pages) |
18 February 2021 | Director's details changed for Mr Owen William Yarnold on 24 November 2020 (2 pages) |
18 February 2021 | Registered office address changed from Unit 19 Abbeville Mews 88 Clapham Park Road London SW4 7BX United Kingdom to Lynwood House Crofton Road Orpington Kent BR6 8QE on 18 February 2021 (1 page) |
18 February 2021 | Director's details changed for Mrs Susan Carol Yarnold on 24 November 2020 (2 pages) |
18 February 2021 | Director's details changed for Mr Stephen William Yarnold on 24 November 2020 (2 pages) |
16 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
24 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
26 February 2019 | Confirmation statement made on 23 February 2019 with updates (6 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
26 February 2018 | Confirmation statement made on 23 February 2018 with updates (6 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 April 2017 | Registered office address changed from Bury House, Ground Floor, 31 Bury Street London EC3A 5AR to Unit 19 Abbeville Mews 88 Clapham Park Road London SW4 7BX on 18 April 2017 (2 pages) |
18 April 2017 | Registered office address changed from Bury House, Ground Floor, 31 Bury Street London EC3A 5AR to Unit 19 Abbeville Mews 88 Clapham Park Road London SW4 7BX on 18 April 2017 (2 pages) |
1 March 2017 | Confirmation statement made on 23 February 2017 with updates (8 pages) |
1 March 2017 | Confirmation statement made on 23 February 2017 with updates (8 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 December 2014 | Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Bury House, Ground Floor, 31 Bury Street London EC3A 5AR on 10 December 2014 (1 page) |
10 December 2014 | Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Bury House, Ground Floor, 31 Bury Street London EC3A 5AR on 10 December 2014 (1 page) |
3 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Director's details changed for Mrs Susan Carol Yarnold on 20 February 2013 (2 pages) |
9 April 2013 | Director's details changed for Mrs Susan Carol Yarnold on 20 February 2013 (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 June 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
25 June 2012 | Resolutions
|
25 June 2012 | Change of share class name or designation (2 pages) |
25 June 2012 | Particulars of variation of rights attached to shares (2 pages) |
25 June 2012 | Resolutions
|
25 June 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
25 June 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
25 June 2012 | Particulars of variation of rights attached to shares (2 pages) |
25 June 2012 | Change of share class name or designation (2 pages) |
5 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Director's details changed for Mrs Susan Carol Yarnold on 23 February 2012 (2 pages) |
5 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Director's details changed for Owen Yarnold on 23 February 2012 (3 pages) |
5 March 2012 | Director's details changed for Owen Yarnold on 23 February 2012 (3 pages) |
5 March 2012 | Director's details changed for Mr Stephen William Yarnold on 23 February 2012 (2 pages) |
5 March 2012 | Director's details changed for Mr Stephen William Yarnold on 23 February 2012 (2 pages) |
5 March 2012 | Director's details changed for Mrs Susan Carol Yarnold on 23 February 2012 (2 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
14 June 2010 | Statement of capital following an allotment of shares on 23 February 2010
|
14 June 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
14 June 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
14 June 2010 | Statement of capital following an allotment of shares on 23 February 2010
|
23 February 2010 | Incorporation
|
23 February 2010 | Incorporation
|
23 February 2010 | Incorporation
|