Cavendish & Gloucester Properties LTD
KNIGHTSPUR PROPERTIES LIMITED
Company type Private Limited Company , Active Company Number 01067607 Record last updated Friday, September 8, 2023 9:44:43 AM UTC Official Address Balfour House 741 High Road West Finchley There are 446 companies registered at this street
Postal Code N120BP Sector Other letting and operating of own or leased real estate
Visits Searches Document Type Publication date Download link Registry Sep 7, 2023 Two appointments: a man and a woman,: a man and a woman Registry May 22, 2018 Resignation of one Director (a man) Registry Mar 29, 2018 Appointment of a man as Director and Commercial Manager Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With Significant Influence Or Control Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With Significant Influence Or Control 8009... Registry Sep 11, 2013 Annual return Financials Sep 11, 2013 Annual accounts Registry Sep 11, 2012 Change of registered office address Registry Sep 11, 2012 Annual return Registry Sep 11, 2012 Change of registered office address Registry Sep 10, 2012 Change of particulars for director Registry Sep 10, 2012 Change of particulars for director 8009... Registry Sep 10, 2012 Change of particulars for secretary Financials Aug 21, 2012 Annual accounts Registry May 22, 2012 Change of registered office address Registry Oct 21, 2011 Annual return Registry Jun 14, 2011 Change of name certificate Registry Jun 14, 2011 Notice of change of name nm01 - resolution Registry Jun 14, 2011 Company name change Registry Mar 9, 2011 Change of name certificate Registry Mar 9, 2011 Notice of change of name nm01 - resolution Financials Feb 21, 2011 Annual accounts Registry Oct 4, 2010 Annual return Financials Apr 27, 2010 Annual accounts Registry Sep 16, 2009 Annual return Registry Sep 16, 2009 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Registry Sep 16, 2009 Change in situation or address of registered office Registry Sep 16, 2009 Register of members Registry May 27, 2009 Change in situation or address of registered office Financials May 26, 2009 Annual accounts Registry Sep 12, 2008 Annual return Financials Jun 17, 2008 Annual accounts Registry Sep 11, 2007 Annual return Financials Jun 22, 2007 Annual accounts Registry Sep 14, 2006 Annual return Financials Jul 26, 2006 Annual accounts Registry Sep 13, 2005 Annual return Financials May 25, 2005 Annual accounts Registry Oct 13, 2004 Annual return Financials Aug 11, 2004 Annual accounts Registry Feb 18, 2004 Change in situation or address of registered office Registry Oct 3, 2003 Annual return Financials Aug 21, 2003 Annual accounts Registry Oct 15, 2002 Annual return Financials Aug 29, 2002 Annual accounts Registry Nov 5, 2001 Annual return Financials Sep 19, 2001 Annual accounts Registry Oct 31, 2000 Annual return Financials Oct 10, 2000 Annual accounts Registry Mar 17, 2000 Appointment of a secretary Registry Mar 17, 2000 Resignation of a secretary Registry Mar 10, 2000 Appointment of a man as Secretary Registry Oct 22, 1999 Annual return Financials Sep 30, 1999 Annual accounts Registry Apr 21, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 20, 1998 Annual return Financials Sep 21, 1998 Annual accounts Registry Mar 12, 1998 Appointment of a man as Secretary Financials Nov 2, 1997 Annual accounts Registry Oct 17, 1997 Annual return Registry Mar 3, 1997 Change in situation or address of registered office Financials Nov 3, 1996 Annual accounts Registry Oct 30, 1996 Annual return Registry Oct 30, 1996 Appointment of a secretary Registry Dec 13, 1995 Director resigned, new director appointed Registry Nov 15, 1995 Annual return Financials Nov 2, 1995 Annual accounts Registry Nov 22, 1994 Annual return Financials Nov 3, 1994 Annual accounts Registry Jan 25, 1994 Director resigned, new director appointed Registry Nov 3, 1993 Annual return Financials Oct 22, 1993 Annual accounts Registry May 28, 1993 Director resigned, new director appointed Registry Jan 8, 1993 Annual return Financials Oct 26, 1992 Annual accounts Registry Oct 13, 1992 Two appointments: 2 men Registry Jul 23, 1992 Elective resolution Registry Jul 23, 1992 Annual return Financials Dec 16, 1991 Annual accounts Registry Sep 6, 1991 Annual return Registry Jun 15, 1991 Two appointments: 2 men Financials Mar 11, 1991 Annual accounts Registry Nov 26, 1990 Annual return Registry Aug 22, 1990 Change in situation or address of registered office Financials Dec 18, 1989 Annual accounts Registry Nov 1, 1989 Director resigned, new director appointed Registry Nov 1, 1989 Annual return Registry Apr 27, 1989 Notice of new accounting reference date given during the course of an accounting reference period Registry Aug 16, 1988 Director resigned, new director appointed Registry Jul 25, 1988 Particulars of a mortgage or charge Registry Jul 22, 1988 Declaration in relation to assistance for the acquisition of shares Registry Jul 20, 1988 Particulars of a mortgage or charge Financials Jun 10, 1988 Annual accounts Registry Jun 10, 1988 Annual return Registry Oct 8, 1987 Director resigned, new director appointed Registry Sep 19, 1987 Annual return Financials Sep 19, 1987 Annual accounts Registry Dec 30, 1986 Annual return Financials Dec 30, 1986 Annual accounts Registry Dec 15, 1986 Declaration of satisfaction in full or in part of a mortgage or charge