KNIGHTSBRIDGE PROPERTY DEVELOPMENT CORPORATION (UK) LIMITED
Company number 03256200
- Company Overview for KNIGHTSBRIDGE PROPERTY DEVELOPMENT CORPORATION (UK) LIMITED (03256200)
- Filing history for KNIGHTSBRIDGE PROPERTY DEVELOPMENT CORPORATION (UK) LIMITED (03256200)
- People for KNIGHTSBRIDGE PROPERTY DEVELOPMENT CORPORATION (UK) LIMITED (03256200)
- Charges for KNIGHTSBRIDGE PROPERTY DEVELOPMENT CORPORATION (UK) LIMITED (03256200)
- Insolvency for KNIGHTSBRIDGE PROPERTY DEVELOPMENT CORPORATION (UK) LIMITED (03256200)
- More for KNIGHTSBRIDGE PROPERTY DEVELOPMENT CORPORATION (UK) LIMITED (03256200)
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) |
---|---|---|---|
22 Dec 2024 | CS01 | Confirmation statement made on 18 December 2024 with no updates | |
07 Nov 2024 | RM02 | Notice of ceasing to act as receiver or manager | |
07 Nov 2024 | RM02 | Notice of ceasing to act as receiver or manager | |
29 Aug 2024 | RM01 | Appointment of receiver or manager | |
29 Aug 2024 | RM01 | Appointment of receiver or manager | |
28 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
18 Dec 2023 | TM02 | Termination of appointment of Hgb Business Services Limited as a secretary on 18 December 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 18 December 2023 with updates | |
01 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with updates | |
07 Jun 2023 | CS01 | Confirmation statement made on 22 May 2023 with no updates | |
03 Apr 2023 | AD01 | Registered office address changed from Mole End Heathfield Cobham Surrey KT11 2QY to Unit 15 Porthcawl Road South Cornelly Bridgend CF33 4RE on 3 April 2023 | |
01 Apr 2023 | AA | Micro company accounts made up to 30 June 2022 | |
25 May 2022 | CS01 | Confirmation statement made on 22 May 2022 with no updates | |
30 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
28 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
22 May 2021 | CS01 | Confirmation statement made on 22 May 2021 with updates | |
13 Oct 2020 | CS01 | Confirmation statement made on 27 September 2020 with no updates | |
30 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 27 September 2019 with no updates | |
05 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
26 Nov 2018 | PSC01 | Notification of John Arthur Hill as a person with significant control on 20 November 2018 | |
26 Nov 2018 | PSC07 | Cessation of Peter Graham Mathieson as a person with significant control on 20 November 2018 | |
26 Nov 2018 | TM01 | Termination of appointment of Peter Graham Mathieson as a director on 20 November 2018 | |
26 Nov 2018 | TM01 | Termination of appointment of Jennifer Mary Mathieson as a director on 20 November 2018 | |
26 Nov 2018 | AP01 | Appointment of Mr John Arthur Hill as a director on 20 November 2018 |