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) |
---|---|---|---|
27 Sep 2018 | CS01 | Confirmation statement made on 27 September 2018 with no updates | |
05 Feb 2018 | AA | Micro company accounts made up to 30 June 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 27 September 2017 with no updates | |
22 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
24 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
27 May 2015 | AD01 | Registered office address changed from Hurst House High Street Ripley Surrey GU23 6AY to Mole End Heathfield Cobham Surrey KT11 2QY on 27 May 2015 | |
07 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
22 Sep 2014 | MR04 | Satisfaction of charge 2 in full | |
18 Sep 2014 | MR04 | Satisfaction of charge 5 in full | |
18 Sep 2014 | MR04 | Satisfaction of charge 7 in full | |
18 Sep 2014 | MR04 | Satisfaction of charge 11 in full | |
18 Sep 2014 | MR04 | Satisfaction of charge 6 in full | |
18 Sep 2014 | MR04 | Satisfaction of charge 13 in full | |
18 Sep 2014 | MR04 | Satisfaction of charge 8 in full | |
18 Sep 2014 | MR04 | Satisfaction of charge 9 in full | |
18 Sep 2014 | MR04 | Satisfaction of charge 12 in full | |
18 Sep 2014 | MR04 | Satisfaction of charge 10 in full | |
17 Jul 2014 | AP04 | Appointment of Hgb Business Services Limited as a secretary on 12 May 2014 | |
17 Jul 2014 | TM01 | Termination of appointment of Warren Brazell as a director on 12 May 2014 | |
17 Jul 2014 | TM01 | Termination of appointment of John William Brazell as a director on 12 May 2014 | |
10 Jun 2014 | TM02 | Termination of appointment of John Foote Forster as a secretary | |
17 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 |