Company NameKnott Mill Management Limited
Company StatusActive
Company Number04962801
CategoryPrivate Limited Company
Incorporation Date13 November 2003(20 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAsif Khan
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2010(6 years, 5 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Scanlans Property Management Carvers Warehouse
77 Dale Street
Manchester
Greater Manchester
M1 2HG
Director NameSteven Matthew Jones
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2012(8 years, 8 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Scanlans Property Management Carvers Warehouse
77 Dale Street
Manchester
Greater Manchester
M1 2HG
Director NameMr Alex Lashford
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2017(13 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleHead Of Engineering
Country of ResidenceEngland
Correspondence AddressC/O Scanlans Property Management Carvers Warehouse
77 Dale Street
Manchester
Greater Manchester
M1 2HG
Secretary NameScanlans Property Management Llp (Corporation)
StatusCurrent
Appointed09 November 2015(11 years, 12 months after company formation)
Appointment Duration8 years, 5 months
Correspondence AddressC/O Scanlans Property Management Carvers Warehouse
77 Dale Street
Manchester
Greater Manchester
M1 2HG
Director NameMr Timothy Brouwer
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(6 years, 4 months after company formation)
Appointment Duration6 days (resigned 13 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNutterswood Cottage Cleeve Hill
Cheltenham
Glos
GL52 3PZ
Wales
Director NameJames Nicholas Pittock
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(6 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 August 2012)
RolePilot
Country of ResidenceUnited Kingdom
Correspondence Address75 Mosley Street
Manchester
M2 3HR
Director NameMr John Millar Neill
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(6 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 November 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBoulton House, 3rd Floor, Rear Suite Chorlton Stre
Manchester
M1 3HY
Director NameJacqueline Clare Saunders
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(6 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 June 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBoulton House, 3rd Floor, Rear Suite Chorlton Stre
Manchester
M1 3HY
Director NameMr Roy Alan Russell
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(6 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 25 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoulton House, 3rd Floor, Rear Suite Chorlton Stre
Manchester
M1 3HY
Director NameMr Robert Anthony Pollard
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(6 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 May 2020)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBoulton House, 3rd Floor, Rear Suite Chorlton Stre
Manchester
M1 3HY
Director NameMr Duncan William Stannett
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(6 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 07 May 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBoulton House, 3rd Floor, Rear Suite Chorlton Stre
Manchester
M1 3HY
Secretary NameIan Henry Stanistreet
NationalityBritish
StatusResigned
Appointed07 April 2010(6 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 November 2015)
RoleCompany Director
Correspondence Address75 Mosley Street
Manchester
M2 3HR
Director NameGk Formations One Limited (Corporation)
StatusResigned
Appointed13 November 2003(same day as company formation)
Correspondence Address2-14 Millgate
Stockport
Cheshire
SK1 2NN
Secretary NameGk Formations Two Limited (Corporation)
StatusResigned
Appointed13 November 2003(same day as company formation)
Correspondence Address2-14 Millgate
Stockport
Cheshire
SK1 2NN

Location

Registered AddressC/O Scanlans Property Management Carvers Warehouse Suite 2b
77 Dale Street
Manchester
Greater Manchester
M1 2HG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

3 at £1Mr Watson & Mrs Watson
2.17%
Ordinary
2 at £1Mr Gudial Johal
1.45%
Ordinary
2 at £1Mr K. Farini
1.45%
Ordinary
2 at £1Mr Kearsley
1.45%
Ordinary
2 at £1Mr R. Hird
1.45%
Ordinary
2 at £1Mrs Al-salam & Mr Al-salam
1.45%
Ordinary
1 at £1Asif Khan
0.72%
Ordinary
1 at £1Baiju Shah & Sheetal Shah
0.72%
Ordinary
1 at £1Bala Subramanian & Yagasundary Sivagurunathan
0.72%
Ordinary
1 at £1Brian Savage
0.72%
Ordinary
1 at £1Carol Cooper & Michael Rowland
0.72%
Ordinary
1 at £1D.c. Clark
0.72%
Ordinary
1 at £1Deborah Keeling
0.72%
Ordinary
1 at £1Dr Aditi Desai
0.72%
Ordinary
1 at £1Elizabeth Hargreaves & Ian Hargreaves
0.72%
Ordinary
1 at £1First Management Holdings Limited
0.72%
Ordinary
1 at £1Franklin Sorhaindo & Paulette Sorhaindo
0.72%
Ordinary
1 at £1Happymore Mapara
0.72%
Ordinary
1 at £1Jane Fever
0.72%
Ordinary
1 at £1Liam Burnett
0.72%
Ordinary
1 at £1Messers Al-salam
0.72%
Ordinary
1 at £1Miss Forde & Mr Murphy
0.72%
Ordinary
1 at £1Miss Rose
0.72%
Ordinary
1 at £1Miss Sharon Martin
0.72%
Ordinary
1 at £1Miss Ward & Mr Titchmarsh
0.72%
Ordinary
1 at £1Mr A. Chohan
0.72%
Ordinary
1 at £1Mr Al-salam
0.72%
Ordinary
1 at £1Mr Andrew Gee & Mr Vivian Moxam
0.72%
Ordinary
1 at £1Mr Andrew Walter Johnson & Mrs Julia Claire Johnson
0.72%
Ordinary
1 at £1Mr Bennett & Mrs Bennett
0.72%
Ordinary
1 at £1Mr Bruce
0.72%
Ordinary
1 at £1Mr C. Boyde
0.72%
Ordinary
1 at £1Mr C. Followell
0.72%
Ordinary
1 at £1Mr C. Stevenson
0.72%
Ordinary
1 at £1Mr C. Taylor
0.72%
Ordinary
1 at £1Mr Chana & Mrs Chana
0.72%
Ordinary
1 at £1Mr Crittenden & Mrs Crittenden
0.72%
Ordinary
1 at £1Mr D. Stanett
0.72%
Ordinary
1 at £1Mr D. Thompson
0.72%
Ordinary
1 at £1Mr Daniel Slater
0.72%
Ordinary
1 at £1Mr Danson & Mrs Danson
0.72%
Ordinary
1 at £1Mr David Kyi Sein Lim
0.72%
Ordinary
1 at £1Mr David Michaelson
0.72%
Ordinary
1 at £1Mr Davidge & Mrs Davidge
0.72%
Ordinary
1 at £1Mr Dhami & Mrs Dhami
0.72%
Ordinary
1 at £1Mr Dhinsa & Mrs Dhinsa
0.72%
Ordinary
1 at £1Mr Feng Gao
0.72%
Ordinary
1 at £1Mr G. Fleming
0.72%
Ordinary
1 at £1Mr G. Velimoukhametova
0.72%
Ordinary
1 at £1Mr Gammons & Mrs Gammons
0.72%
Ordinary
1 at £1Mr Gould & Mrs Gould
0.72%
Ordinary
1 at £1Mr Graham Eardley
0.72%
Ordinary
1 at £1Mr Humphris & Mrs Humphris
0.72%
Ordinary
1 at £1Mr J. Pittock
0.72%
Ordinary
1 at £1Mr John Millar Neill
0.72%
Ordinary
1 at £1Mr K. Blacklaws
0.72%
Ordinary
1 at £1Mr K. Hatch & Ms J. Taylor
0.72%
Ordinary
1 at £1Mr Kanan Al-hassani & Mr Intisar Adeeb Hamid
0.72%
Ordinary
1 at £1Mr L. Espie
0.72%
Ordinary
1 at £1Mr L. Hughes
0.72%
Ordinary
1 at £1Mr Le Masurier & Mrs Le Masurier
0.72%
Ordinary
1 at £1Mr M. Cientanni
0.72%
Ordinary
1 at £1Mr M. Haque
0.72%
Ordinary
1 at £1Mr Mark Anthony Ferguson
0.72%
Ordinary
1 at £1Mr Mark Anthony Stanley Jennings
0.72%
Ordinary
1 at £1Mr Matin & Mrs Matin
0.72%
Ordinary
1 at £1Mr May & Mrs May
0.72%
Ordinary
1 at £1Mr Mcmillan & Mrs Mcmillan
0.72%
Ordinary
1 at £1Mr Menezes & Mrs Menezes
0.72%
Ordinary
1 at £1Mr Mewada
0.72%
Ordinary
1 at £1Mr Michael John Brookman
0.72%
Ordinary
1 at £1Mr Mills & Mrs Mills
0.72%
Ordinary
1 at £1Mr Mulligan
0.72%
Ordinary
1 at £1Mr Navaratnarajah & Mrs Navaratnarajah
0.72%
Ordinary
1 at £1Mr Nicholas Mark Stone
0.72%
Ordinary
1 at £1Mr Nicholas T.d Koszerek
0.72%
Ordinary
1 at £1Mr Nuamah & Mrs Nuamah
0.72%
Ordinary
1 at £1Mr Oxley & Mrs Oxley
0.72%
Ordinary
1 at £1Mr P. Denton
0.72%
Ordinary
1 at £1Mr P. Rees & Mr Dalton & Mrs Dalton
0.72%
Ordinary
1 at £1Mr P. Tahsin
0.72%
Ordinary
1 at £1Mr P. Wigley
0.72%
Ordinary
1 at £1Mr Palmer & Mrs Palmer
0.72%
Ordinary
1 at £1Mr Parker
0.72%
Ordinary
1 at £1Mr Patel & Mrs Patel
0.72%
Ordinary
1 at £1Mr Pollard
0.72%
Ordinary
1 at £1Mr R. Jeffries
0.72%
Ordinary
1 at £1Mr R.a. Russell
0.72%
Ordinary
1 at £1Mr Rackley & Mrs Rackley
0.72%
Ordinary
1 at £1Mr Raheja & Mrs Raheja
0.72%
Ordinary
1 at £1Mr Ralphs & Mrs Ralphs
0.72%
Ordinary
1 at £1Mr Richman & Mrs Richman
0.72%
Ordinary
1 at £1Mr Rowland & Ms Cooper
0.72%
Ordinary
1 at £1Mr S. Johnson
0.72%
Ordinary
1 at £1Mr S. Matthews
0.72%
Ordinary
1 at £1Mr S. Webster
0.72%
Ordinary
1 at £1Mr Salam & Mrs Salam
0.72%
Ordinary
1 at £1Mr Scriven
0.72%
Ordinary
1 at £1Mr Shepherd & Mrs Shepherd
0.72%
Ordinary
1 at £1Mr Sherwood & Mrs Sherwood
0.72%
Ordinary
1 at £1Mr Sohal & Mrs Sohal
0.72%
Ordinary
1 at £1Mr Stephen G. May & Mr Barry J. Lambert
0.72%
Ordinary
1 at £1Mr Steven Matthew Jones
0.72%
Ordinary
1 at £1Mr T. Brouwer
0.72%
Ordinary
1 at £1Mr Tandy
0.72%
Ordinary
1 at £1Mr W. Sidgwick & Mrs W. Sidgwick
0.72%
Ordinary
1 at £1Mr Wild & Mrs Wild
0.72%
Ordinary
1 at £1Mr Woskett & Mrs Woskett
0.72%
Ordinary
1 at £1Mr Xin Niu
0.72%
Ordinary
1 at £1Mrs Alton & Mr Alton
0.72%
Ordinary
1 at £1Mrs Andrea Miller & Mr David C. Miller
0.72%
Ordinary
1 at £1Mrs Caroline Neal & Mrs Jacqueline Saunders
0.72%
Ordinary
1 at £1Mrs Huybrechts & Mr Huybrechts
0.72%
Ordinary
1 at £1Mrs Karen J. Marsh & Mr Walter C. Marsh
0.72%
Ordinary
1 at £1Mrs Lin Zhang
0.72%
Ordinary
1 at £1Mrs Maryam Aidini & Mr Nima Montazeri
0.72%
Ordinary
1 at £1Mrs Pope & Mrs Pope
0.72%
Ordinary
1 at £1Mrs Ruth Therese Edkins & Mr Kenneth Michael
0.72%
Ordinary
1 at £1Mrs Susan Nicholson & Mr Ian Nicholson
0.72%
Ordinary
1 at £1Ms Catherine O'connor
0.72%
Ordinary
1 at £1Ms K. Farini
0.72%
Ordinary
1 at £1Ms L.t. Henry
0.72%
Ordinary
1 at £1Ms M. Oddie
0.72%
Ordinary
1 at £1Ms M. Wilson
0.72%
Ordinary
1 at £1Ms Rosemary V. Carr
0.72%
Ordinary
1 at £1Ms S. Mcintyre
0.72%
Ordinary
1 at £1Qiu Xu & Mr Matthew Thomas Mills
0.72%
Ordinary
1 at £1Salam Al Yassin
0.72%
Ordinary
1 at £1Sharon Martin
0.72%
Ordinary
1 at £1Thomas James Alan Wilson
0.72%
Ordinary
1 at £1Urban Life Properties LTD
0.72%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Filing History

14 November 2023Confirmation statement made on 13 November 2023 with updates (14 pages)
14 November 2023Secretary's details changed for Scanlans Property Management Llp on 13 November 2023 (1 page)
7 July 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
5 January 2023Registered office address changed from Boulton House, 3rd Floor, Rear Suite Chorlton Street Manchester M1 3HY England to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 5 January 2023 (1 page)
15 November 2022Confirmation statement made on 13 November 2022 with updates (14 pages)
29 July 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
15 November 2021Secretary's details changed for Scanlans Property Management Llp on 8 November 2021 (1 page)
15 November 2021Confirmation statement made on 13 November 2021 with updates (14 pages)
24 June 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
7 May 2021Termination of appointment of Duncan William Stannett as a director on 7 May 2021 (1 page)
15 December 2020Confirmation statement made on 13 November 2020 with updates (13 pages)
15 December 2020Termination of appointment of Robert Anthony Pollard as a director on 30 May 2020 (1 page)
4 February 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
21 November 2019Confirmation statement made on 13 November 2019 with updates (13 pages)
16 October 2019Director's details changed for Steven Matthew Jones on 15 October 2019 (2 pages)
28 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
26 March 2019Termination of appointment of Roy Alan Russell as a director on 25 March 2019 (1 page)
13 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
29 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
16 November 2017Confirmation statement made on 13 November 2017 with updates (13 pages)
16 November 2017Confirmation statement made on 13 November 2017 with updates (13 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 June 2017Termination of appointment of John Millar Neill as a director on 1 November 2015 (1 page)
22 June 2017Termination of appointment of John Millar Neill as a director on 1 November 2015 (1 page)
5 June 2017Termination of appointment of Jacqueline Clare Saunders as a director on 1 June 2017 (1 page)
5 June 2017Termination of appointment of Jacqueline Clare Saunders as a director on 1 June 2017 (1 page)
17 January 2017Appointment of Mr Alex Lashford as a director on 12 January 2017 (2 pages)
17 January 2017Appointment of Mr Alex Lashford as a director on 12 January 2017 (2 pages)
15 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
11 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 March 2016Registered office address changed from C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to Boulton House, 3rd Floor, Rear Suite Chorlton Street Manchester M1 3HY on 16 March 2016 (1 page)
16 March 2016Registered office address changed from C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to Boulton House, 3rd Floor, Rear Suite Chorlton Street Manchester M1 3HY on 16 March 2016 (1 page)
13 November 2015Termination of appointment of Ian Henry Stanistreet as a secretary on 10 November 2015 (1 page)
13 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 138
(17 pages)
13 November 2015Appointment of Scanlans Property Management Llp as a secretary on 9 November 2015 (2 pages)
13 November 2015Appointment of Scanlans Property Management Llp as a secretary on 9 November 2015 (2 pages)
13 November 2015Appointment of Scanlans Property Management Llp as a secretary on 9 November 2015 (2 pages)
13 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 138
(17 pages)
13 November 2015Termination of appointment of Ian Henry Stanistreet as a secretary on 10 November 2015 (1 page)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 138
(17 pages)
14 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 138
(17 pages)
21 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
21 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
21 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 138
(17 pages)
21 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 138
(17 pages)
26 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
26 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
16 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (17 pages)
16 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (17 pages)
29 August 2012Appointment of Steven Matthew Jones as a director (3 pages)
29 August 2012Appointment of Steven Matthew Jones as a director (3 pages)
2 August 2012Termination of appointment of James Pittock as a director (1 page)
2 August 2012Termination of appointment of James Pittock as a director (1 page)
12 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
12 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
16 November 2011Director's details changed for Jacqueline Clare Saunders on 16 November 2011 (2 pages)
16 November 2011Director's details changed for Mr Roy Alan Russell on 16 November 2011 (2 pages)
16 November 2011Secretary's details changed for Ian Henry Stanistreet on 16 November 2011 (1 page)
16 November 2011Director's details changed for James Nicholas Pittock on 16 November 2011 (2 pages)
16 November 2011Secretary's details changed for Ian Henry Stanistreet on 16 November 2011 (1 page)
16 November 2011Director's details changed for Jacqueline Clare Saunders on 16 November 2011 (2 pages)
16 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (17 pages)
16 November 2011Director's details changed for Asif Khan on 16 November 2011 (2 pages)
16 November 2011Director's details changed for Asif Khan on 16 November 2011 (2 pages)
16 November 2011Director's details changed for Mr Roy Alan Russell on 16 November 2011 (2 pages)
16 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (17 pages)
16 November 2011Director's details changed for Robert Anthony Pollard on 16 November 2011 (2 pages)
16 November 2011Director's details changed for Robert Anthony Pollard on 16 November 2011 (2 pages)
16 November 2011Director's details changed for James Nicholas Pittock on 16 November 2011 (2 pages)
16 November 2011Director's details changed for Mr John Millar Neill on 16 November 2011 (2 pages)
16 November 2011Director's details changed for Mr John Millar Neill on 16 November 2011 (2 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
19 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (21 pages)
19 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (21 pages)
19 November 2010Registered office address changed from C/O Scanlans Property Management Llp 73 Mosley Street Manchester M2 3JN England on 19 November 2010 (1 page)
19 November 2010Registered office address changed from C/O Scanlans Property Management Llp 73 Mosley Street Manchester M2 3JN England on 19 November 2010 (1 page)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
21 May 2010Appointment of Asif Khan as a director (3 pages)
21 May 2010Appointment of Asif Khan as a director (3 pages)
27 April 2010Termination of appointment of Timothy Brouwer as a director (2 pages)
27 April 2010Termination of appointment of Timothy Brouwer as a director (2 pages)
19 April 2010Appointment of Roy Russell as a director (3 pages)
19 April 2010Appointment of Mr John Millar Neill as a director (3 pages)
19 April 2010Appointment of Ian Henry Stanistreet as a secretary (3 pages)
19 April 2010Appointment of Duncan William Stannett as a director (3 pages)
19 April 2010Appointment of Robert Anthony Pollard as a director (3 pages)
19 April 2010Appointment of Ian Henry Stanistreet as a secretary (3 pages)
19 April 2010Statement of capital following an allotment of shares on 7 April 2010
  • GBP 138
(4 pages)
19 April 2010Appointment of Duncan William Stannett as a director (3 pages)
19 April 2010Appointment of Mr John Millar Neill as a director (3 pages)
19 April 2010Appointment of Roy Russell as a director (3 pages)
19 April 2010Appointment of Jacqueline Clare Saunders as a director (3 pages)
19 April 2010Appointment of Timothy Brouwer as a director (3 pages)
19 April 2010Statement of capital following an allotment of shares on 7 April 2010
  • GBP 138
(4 pages)
19 April 2010Appointment of James Nicholas Pittock as a director (3 pages)
19 April 2010Appointment of James Nicholas Pittock as a director (3 pages)
19 April 2010Statement of capital following an allotment of shares on 7 April 2010
  • GBP 138
(4 pages)
19 April 2010Appointment of Timothy Brouwer as a director (3 pages)
19 April 2010Appointment of Jacqueline Clare Saunders as a director (3 pages)
19 April 2010Appointment of Robert Anthony Pollard as a director (3 pages)
15 April 2010Termination of appointment of Gk Formations One Limited as a director (1 page)
15 April 2010Registered office address changed from 2-14 Millgate Stockport Cheshire SK1 2NN on 15 April 2010 (1 page)
15 April 2010Termination of appointment of Gk Formations Two Limited as a secretary (1 page)
15 April 2010Termination of appointment of Gk Formations One Limited as a director (1 page)
15 April 2010Termination of appointment of Gk Formations Two Limited as a secretary (1 page)
15 April 2010Registered office address changed from 2-14 Millgate Stockport Cheshire SK1 2NN on 15 April 2010 (1 page)
14 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 November 2009Secretary's details changed for Gk Formations Two Limited on 13 November 2009 (2 pages)
24 November 2009Director's details changed for Gk Formations One Limited on 13 November 2009 (2 pages)
24 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
24 November 2009Director's details changed for Gk Formations One Limited on 13 November 2009 (2 pages)
24 November 2009Secretary's details changed for Gk Formations Two Limited on 13 November 2009 (2 pages)
16 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
16 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
16 December 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
16 December 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
19 November 2008Return made up to 13/11/08; full list of members (3 pages)
19 November 2008Return made up to 13/11/08; full list of members (3 pages)
25 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
25 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
15 November 2007Return made up to 13/11/07; full list of members (2 pages)
15 November 2007Return made up to 13/11/07; full list of members (2 pages)
5 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
5 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
16 November 2006Return made up to 13/11/06; full list of members (2 pages)
16 November 2006Return made up to 13/11/06; full list of members (2 pages)
11 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
11 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
14 November 2005Return made up to 13/11/05; full list of members (2 pages)
14 November 2005Return made up to 13/11/05; full list of members (2 pages)
13 June 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
13 June 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
15 December 2004Return made up to 13/11/04; full list of members (6 pages)
15 December 2004Return made up to 13/11/04; full list of members (6 pages)
13 November 2003Incorporation (18 pages)
13 November 2003Incorporation (18 pages)