Advanced company searchLink opens in new window

KNIGHTSBRIDGE PROPERTY SERVICES LIMITED

Company number 02659811

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Apr 2018 AA Unaudited abridged accounts made up to 31 July 2017
03 Jan 2018 CS01 Confirmation statement made on 4 November 2017 with updates
03 Jan 2018 PSC01 Notification of James Millman as a person with significant control on 6 April 2016
31 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
22 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
01 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
06 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 10,000
06 Aug 2015 AP01 Appointment of Mr William Mclaughlin as a director on 1 August 2015
11 Nov 2014 AA Total exemption small company accounts made up to 31 July 2014
06 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 10,000
11 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
27 Dec 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-12-27
  • GBP 10,000
06 Dec 2013 MR01 Registration of charge 026598110004
21 Nov 2013 MR04 Satisfaction of charge 3 in full
25 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
06 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
20 Apr 2012 AA Total exemption full accounts made up to 31 July 2011
09 Nov 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
17 Jan 2011 AP01 Appointment of Mr Steven Gilbert as a director
16 Dec 2010 AR01 Annual return made up to 4 November 2010 with full list of shareholders
16 Dec 2010 TM01 Termination of appointment of David Catlett as a director
25 Oct 2010 AA Total exemption full accounts made up to 31 July 2010
02 Mar 2010 CH01 Director's details changed for James Millman on 28 February 2010
02 Mar 2010 CH01 Director's details changed for Mr David Vincent Catlett on 28 February 2010
02 Mar 2010 CH03 Secretary's details changed for Mr Steven Charles Gilbert on 28 February 2010