Active
Company Information for KNIGHTS BROWN HOLDINGS LTD
160 CHRISTCHURCH ROAD, RINGWOOD, HAMPSHIRE, BH24 3AR,
|
Company Registration Number
11271501
Private Limited Company
Active |
Company Name | ||
---|---|---|
KNIGHTS BROWN HOLDINGS LTD | ||
Legal Registered Office | ||
160 CHRISTCHURCH ROAD RINGWOOD HAMPSHIRE BH24 3AR | ||
Previous Names | ||
|
Company Number | 11271501 | |
---|---|---|
Company ID Number | 11271501 | |
Date formed | 2018-03-23 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | ||
Return next due | 20/04/2019 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-08-05 22:44:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KELVIN WHITE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROSPECTIVE ESTATES LIMITED | Director | 2018-03-13 | CURRENT | 2018-03-13 | Active |
Date | Document Type | Document Description |
---|---|---|
CESSATION OF KELVIN WHITE AS A PERSON OF SIGNIFICANT CONTROL | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
CESSATION OF MARK JOHN ISAAC AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Knights Brown Group Holdings Limited as a person with significant control on 2024-10-18 | ||
APPOINTMENT TERMINATED, DIRECTOR MARK JOHN ISAAC | ||
APPOINTMENT TERMINATED, DIRECTOR KELVIN WHITE | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2024-05-31 GBP 6,585.47 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 22/06/24, WITH UPDATES | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2024-03-14 GBP 7,157.15 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELVIN WHITE | ||
Statement of capital on 2023-06-30 GBP695,091.06799 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 22/06/23, WITH UPDATES | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/22, WITH UPDATES | |
SH02 | Statement of capital on 2022-03-29 GBP1,382,650.06799 | |
AP01 | DIRECTOR APPOINTED MR KEVIN VALENTINE | |
Statement of capital on 2021-09-30 GBP2,070,210.06799 | ||
Statement of capital on 2021-09-30 GBP2,757,774.06799 | ||
SH02 | Statement of capital on 2021-09-30 GBP2,070,210.06799 | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/21, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES | |
SH02 | Statement of capital on 2019-06-06 GBP2,757,778.05 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 112715010001 | |
SH01 | 29/03/19 STATEMENT OF CAPITAL GBP 3445338.06799 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES | |
SH01 | 01/02/19 STATEMENT OF CAPITAL GBP 3444734.98832 | |
RES11 | Resolutions passed:
| |
RES15 | CHANGE OF COMPANY NAME 14/09/22 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
SH01 | 04/06/18 STATEMENT OF CAPITAL GBP 3393244.98832 | |
SH01 | 22/05/18 STATEMENT OF CAPITAL GBP 3390719.59221 | |
SH08 | Change of share class name or designation | |
SH02 | Sub-division of shares on 2018-05-22 | |
RES12 | Resolution of varying share rights or name | |
PSC04 | Change of details for Kelvin White as a person with significant control on 2018-05-22 | |
AP01 | DIRECTOR APPOINTED MR MARK JOHN ISAAC | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ISAAC | |
LATEST SOC | 23/03/18 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as KNIGHTS BROWN HOLDINGS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |