KNIGHTSBRIDGE PROPERTY SERVICES LIMITED
Company number 02659811
- Company Overview for KNIGHTSBRIDGE PROPERTY SERVICES LIMITED (02659811)
- Filing history for KNIGHTSBRIDGE PROPERTY SERVICES LIMITED (02659811)
- People for KNIGHTSBRIDGE PROPERTY SERVICES LIMITED (02659811)
- Charges for KNIGHTSBRIDGE PROPERTY SERVICES LIMITED (02659811)
- More for KNIGHTSBRIDGE PROPERTY SERVICES LIMITED (02659811)
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
|
|
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
|
|
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
|
|
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 |