-
KNIGHTON FOODS PROPERTIES LIMITED - Premier House Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, United Kingdom
Company Information
- Company registration number
- 09073129
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Premier House Centrium Business Park
- Griffiths Way
- St. Albans
- Hertfordshire
- AL1 2RE
- United Kingdom Premier House Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE, United Kingdom UK
Management
- Managing Directors
- HUGHES, Mark Rivers
- KINNEAR, Douglas Mackie
- LEGGETT, Duncan Neil
- Company secretaries
- WILBRAHAM, Simon Nicholas
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-06-05
- Age Of Company 2014-06-05 9 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Knighton Foods Limited
- Knighton Foods Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-12-31
- Last Date: 2021-04-03
- Annual Return
- Due Date: 2022-04-09
- Last Date: 2021-03-26
-
KNIGHTON FOODS PROPERTIES LIMITED Company Description
- KNIGHTON FOODS PROPERTIES LIMITED is a ltd registered in United Kingdom with the Company reg no 09073129. Its current trading status is "live". It was registered 2014-06-05. It has declared SIC or NACE codes as "68209". It has 3 directors and 1 secretary.It can be contacted at Premier House Centrium Business Park .
Get KNIGHTON FOODS PROPERTIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Knighton Foods Properties Limited - Premier House Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, United Kingdom
- 2014-06-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for KNIGHTON FOODS PROPERTIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-03-26) - CS01
-
termination-director-company-with-name-termination-date (2021-07-06) - TM01
-
accounts-with-accounts-type-full (2021-11-02) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-04-01) - CS01
-
appoint-person-director-company-with-name-date (2020-01-28) - AP01
-
termination-director-company-with-name-termination-date (2020-04-01) - TM01
-
accounts-with-accounts-type-full (2020-12-29) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-12-18) - AA
-
termination-director-company-with-name-termination-date (2019-08-02) - TM01
-
appoint-person-director-company-with-name-date (2019-05-29) - AP01
-
appoint-person-director-company-with-name-date (2019-05-21) - AP01
-
termination-director-company-with-name-termination-date (2019-05-16) - TM01
-
confirmation-statement-with-no-updates (2019-03-26) - CS01
-
accounts-with-accounts-type-full (2019-01-05) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-03-29) - CS01
-
appoint-person-director-company-with-name-date (2018-07-02) - AP01
-
accounts-with-accounts-type-full (2018-01-03) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-01-06) - AA
-
appoint-person-director-company-with-name-date (2017-01-30) - AP01
-
confirmation-statement-with-updates (2017-04-27) - CS01
-
termination-director-company-with-name-termination-date (2017-12-07) - TM01
-
mortgage-satisfy-charge-full (2017-06-21) - MR04
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-06-16) - AP01
-
change-account-reference-date-company-previous-shortened (2016-07-08) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-07-08) - AD01
-
change-account-reference-date-company-current-extended (2016-07-13) - AA01
-
appoint-person-director-company-with-name-date (2016-06-08) - AP01
-
change-account-reference-date-company (2016-07-25) - AA01
-
termination-director-company-with-name-termination-date (2016-06-08) - TM01
-
auditors-resignation-company (2016-07-14) - AUD
-
appoint-person-secretary-company-with-name-date (2016-06-07) - AP03
-
termination-director-company-with-name-termination-date (2016-06-06) - TM01
-
termination-secretary-company-with-name-termination-date (2016-06-06) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-20) - AR01
-
appoint-person-secretary-company-with-name-date (2016-01-20) - AP03
-
termination-director-company-with-name-termination-date (2016-01-20) - TM01
-
termination-secretary-company-with-name-termination-date (2016-01-20) - TM02
keyboard_arrow_right 2015
-
mortgage-satisfy-charge-full (2015-10-28) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2015-04-07) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-07) - AR01
-
termination-director-company-with-name-termination-date (2015-05-30) - TM01
-
appoint-person-director-company-with-name-date (2015-06-24) - AP01
-
accounts-with-accounts-type-full (2015-12-22) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-03) - MR01
-
change-person-director-company-with-change-date (2015-06-24) - CH01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-06-30) - MR01
-
incorporation-company (2014-06-05) - NEWINC
-
change-registered-office-address-company-with-date-old-address (2014-06-29) - AD01
-
change-account-reference-date-company-current-shortened (2014-06-30) - AA01
-
appoint-person-director-company-with-name (2014-06-29) - AP01
-
resolution (2014-07-10) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-07-08) - MR01