-
KNOLE HOMES (BOURNE END) LTD - Lynwood House, Crofton Road, Orpington, Kent, United Kingdom
Company Information
- Company registration number
- 08633140
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Lynwood House
- Crofton Road
- Orpington
- Kent
- BR6 8QE
- United Kingdom Lynwood House, Crofton Road, Orpington, Kent, BR6 8QE, United Kingdom UK
Management
- Managing Directors
- MUSTON, Michael
- MUSTON, Theresa Margaret
- YARNOLD, Fraser Hugh Charles
- YARNOLD, Owen William
- YARNOLD, Stephen William
- YARNOLD, Susan Carol
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-08-01
- Age Of Company 2013-08-01 10 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Mr. Owen William Yarnold
- Mr Owen William Yarnold
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-03-31
- Last Date: 2019-03-31
- Annual Return
- Due Date: 2021-08-15
- Last Date: 2020-08-01
-
KNOLE HOMES (BOURNE END) LTD Company Description
- KNOLE HOMES (BOURNE END) LTD is a ltd registered in United Kingdom with the Company reg no 08633140. Its current trading status is "live". It was registered 2013-08-01. It has declared SIC or NACE codes as "41100". It has 6 directors It can be contacted at Lynwood House .
Get KNOLE HOMES (BOURNE END) LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Knole Homes (Bourne End) Ltd - Lynwood House, Crofton Road, Orpington, Kent, United Kingdom
- 2013-08-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for KNOLE HOMES (BOURNE END) LTD 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
-
change-person-director-company-with-change-date (2021-02-18) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-02-18) - AD01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-08-05) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-20) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-02-21) - MR01
-
confirmation-statement-with-no-updates (2019-08-23) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-20) - AA
-
change-account-reference-date-company-previous-shortened (2018-12-20) - AA01
-
confirmation-statement-with-updates (2018-08-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-05-24) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-08-10) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-04-13) - AD01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-full (2016-11-02) - AA
-
confirmation-statement-with-updates (2016-10-06) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-07-08) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-07) - AD01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-27) - AR01
-
change-person-director-company-with-change-date (2015-08-27) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-05-29) - AA
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address-new-address (2014-12-10) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-29) - AR01
-
mortgage-create-with-deed-with-charge-number (2014-03-07) - MR01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-12-23) - AP01
-
capital-allotment-shares (2013-12-23) - SH01
-
incorporation-company (2013-08-01) - NEWINC